London
EC2R 6PJ
Director Name | Mrs Sanna Maria Chebaane |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Finnish,British |
Status | Current |
Appointed | 13 March 2013(same day as company formation) |
Role | Hotel Consultant |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Secretary Name | Mrs Sanna Maria Chebaane |
---|---|
Status | Current |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
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 |
50 at £1 | Henry Chebaane 50.00% Ordinary |
---|---|
50 at £1 | Sanna Maria Chebaane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,880,529 |
Cash | £5,279 |
Current Liabilities | £1,503,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 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) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Director's details changed for Mrs Sanna Maria Chebaane on 13 March 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr Henry Chebaane on 13 March 2013 (2 pages) |
27 May 2014 | Secretary's details changed for Mrs Sanna Maria Chebaane on 13 March 2013 (1 page) |
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 March 2013 | Incorporation (31 pages) |