London
EC2R 6PJ
Secretary Name | Sanna Maria Chebaane |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Sanna Maria Chebaane |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 04 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | blueskyhospitality.com |
---|
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Merlin Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £599,249 |
Cash | £1,058,302 |
Current Liabilities | £1,979,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
16 September 2020 | Change of details for Merlin Holding Company Limited as a person with significant control on 1 September 2018 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 September 2018 | Registered 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 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Notification of Merlin Holding Company Limited as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Notification of Merlin Holding Company Limited as a person with significant control on 7 April 2016 (2 pages) |
12 October 2017 | Cessation of Henry Chebaane as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Sanna-Maria Chebaane as a person with significant control on 7 April 2016 (1 page) |
12 October 2017 | Cessation of Sanna-Maria Chebaane as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Henry Chebaane as a person with significant control on 7 April 2016 (1 page) |
12 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Henry Chebaane on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Sanna Maria Chebaane on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Sanna Maria Chebaane on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Sanna Maria Chebaane on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Sanna Maria Chebaane on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Henry Chebaane on 31 May 2011 (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Director and secretary's change of particulars / sanna chebaane / 03/09/2007 (1 page) |
18 September 2008 | Director and secretary's change of particulars / sanna chebaane / 03/09/2007 (1 page) |
18 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
2 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page) |
14 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
13 October 2003 | Accounts made up to 31 August 2003 (1 page) |
13 October 2003 | Accounts made up to 31 August 2003 (1 page) |
9 September 2003 | Return made up to 22/08/03; full list of members
|
9 September 2003 | Return made up to 22/08/03; full list of members
|
7 August 2003 | Secretary's particulars changed (2 pages) |
7 August 2003 | Secretary's particulars changed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 August 2002 | Incorporation (15 pages) |
22 August 2002 | Incorporation (15 pages) |