Company NameBlue Sky One Limited
DirectorVahid Alaghband
Company StatusActive - Proposal to Strike off
Company Number05940078
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameCarol Margaret Stratton Aitken
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleSolicitor
Correspondence Address10a Kingdon Road
London
NW6 1PH
Director NameMr Hassan Alaghband
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frognal
London
NW3 6YD
Director NameSean Galvin
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleSolicitor
Correspondence Address17 Denmark Road
London
N8 0DZ
Secretary NameCarol Margaret Stratton Aitken
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleSolicitor
Correspondence Address10a Kingdon Road
London
NW6 1PH
Secretary NameAnthony George Strachan
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressMoonspinners
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressApt. 15 27-29 Montagu Square
London
W1H 2LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

86.6m at $1Balli Financial Services LTD
96.11%
Ordinary A
3.5m at $1Cit Investment Corporation
3.89%
Ordinary B
1 at £1Paragale Investments Limited
0.00%
Ordinary

Financials

Year2014
Net Worth-£60,171,402
Current Liabilities£60,171,402

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 September 2023Change of details for Balli Financial Services Limited as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Apt. 15 27-29 Montagu Square London W1H 2LG on 2 June 2023 (1 page)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (6 pages)
10 September 2019Change of details for Balli Financial Services Limited as a person with significant control on 6 December 2018 (2 pages)
16 February 2019Director's details changed for Mr Vahid Alaghband on 6 April 2018 (2 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 27/28 Eastcastle Street London W1W 8DH on 6 December 2018 (1 page)
23 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
  • USD 90,057,000
(5 pages)
26 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
  • USD 90,057,000
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1
  • USD 90,057,000
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1
  • USD 90,057,000
(4 pages)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1
  • USD 90,057,000
(4 pages)
5 June 2015Statement of company's objects (2 pages)
5 June 2015Statement of company's objects (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 June 2013Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page)
13 March 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 December 2011Full accounts made up to 31 December 2010 (13 pages)
7 December 2011Full accounts made up to 31 December 2010 (13 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
26 May 2010Full accounts made up to 31 December 2008 (13 pages)
26 May 2010Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Director's details changed for Mr. Vahid Alaghband on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Vahid Alaghband on 20 October 2009 (2 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 September 2009Return made up to 19/09/09; full list of members (3 pages)
19 September 2008Appointment terminated secretary anthony strachan (1 page)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Appointment terminated secretary anthony strachan (1 page)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
18 July 2008Full accounts made up to 31 December 2007 (13 pages)
27 March 2008Director appointed mr vahid alaghband (1 page)
27 March 2008Appointment terminated director hassan alaghband (1 page)
27 March 2008Appointment terminated director hassan alaghband (1 page)
27 March 2008Director appointed mr vahid alaghband (1 page)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
21 September 2007Return made up to 19/09/07; full list of members (2 pages)
3 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
3 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
31 October 2006Registered office changed on 31/10/06 from: norton rose kempson house camomile street london EC3A 7AN (1 page)
31 October 2006Registered office changed on 31/10/06 from: norton rose kempson house camomile street london EC3A 7AN (1 page)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 5 stan hope gate london W1K 1AH (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 5 stan hope gate london W1K 1AH (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
19 September 2006Incorporation (17 pages)
19 September 2006Incorporation (17 pages)