Company NameMerlin Holding Company Limited
DirectorsHenry Chebaane and Sanna Maria Chebaane
Company StatusActive
Company Number08443697
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Chebaane
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleHospitality Consultant And Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMrs Sanna Maria Chebaane
Date of BirthJune 1969 (Born 54 years ago)
NationalityFinnish,British
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMrs Sanna Maria Chebaane
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ

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

50 at £1Henry Chebaane
50.00%
Ordinary
50 at £1Sanna Maria Chebaane
50.00%
Ordinary

Financials

Year2014
Net Worth£2,880,529
Cash£5,279
Current Liabilities£1,503,330

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (5 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)
3 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Director's details changed for Mrs Sanna Maria Chebaane on 13 March 2013 (2 pages)
27 May 2014Director's details changed for Mr Henry Chebaane on 13 March 2013 (2 pages)
27 May 2014Secretary's details changed for Mrs Sanna Maria Chebaane on 13 March 2013 (1 page)
27 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
13 March 2013Incorporation (31 pages)