Company NameBlue Sky Hospitality Limited
DirectorsHenry Chebaane and Sanna Maria Chebaane
Company StatusActive
Company Number04517444
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameHenry Chebaane
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameSanna Maria Chebaane
NationalityFinnish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameSanna Maria Chebaane
Date of BirthJune 1969 (Born 54 years ago)
NationalityFinnish
StatusCurrent
Appointed04 October 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteblueskyhospitality.com

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Merlin Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£599,249
Cash£1,058,302
Current Liabilities£1,979,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
16 September 2020Change of details for Merlin Holding Company Limited as a person with significant control on 1 September 2018 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 22 September 2018 (1 page)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Notification of Merlin Holding Company Limited as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Merlin Holding Company Limited as a person with significant control on 7 April 2016 (2 pages)
12 October 2017Cessation of Henry Chebaane as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Sanna-Maria Chebaane as a person with significant control on 7 April 2016 (1 page)
12 October 2017Cessation of Sanna-Maria Chebaane as a person with significant control on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 October 2017Cessation of Henry Chebaane as a person with significant control on 7 April 2016 (1 page)
12 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page)
25 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Henry Chebaane on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Sanna Maria Chebaane on 31 May 2011 (1 page)
31 May 2011Director's details changed for Sanna Maria Chebaane on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Sanna Maria Chebaane on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Sanna Maria Chebaane on 31 May 2011 (1 page)
31 May 2011Director's details changed for Henry Chebaane on 31 May 2011 (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 22/08/09; full list of members (4 pages)
21 September 2009Return made up to 22/08/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Director and secretary's change of particulars / sanna chebaane / 03/09/2007 (1 page)
18 September 2008Director and secretary's change of particulars / sanna chebaane / 03/09/2007 (1 page)
18 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 22/08/07; full list of members (7 pages)
2 October 2007Return made up to 22/08/07; full list of members (7 pages)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 October 2006Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006Return made up to 22/08/06; full list of members (6 pages)
5 October 2006Return made up to 22/08/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2005Return made up to 22/08/05; full list of members (6 pages)
15 September 2005Return made up to 22/08/05; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 22/08/04; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 22/08/04; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page)
27 November 2003Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page)
14 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
13 October 2003Accounts made up to 31 August 2003 (1 page)
13 October 2003Accounts made up to 31 August 2003 (1 page)
9 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2003Secretary's particulars changed (2 pages)
7 August 2003Secretary's particulars changed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 August 2002Incorporation (15 pages)
22 August 2002Incorporation (15 pages)