London
EC4N 6HL
Director Name | Mr Christopher Martin Power |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Nigel Roy Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Director Name | Mr Richard Radway Williams |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Barnes London SW13 0NN |
Secretary Name | Mr Richard Radway Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Barnes London SW13 0NN |
Director Name | Miss Emma Mary Harrold |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2014) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Website | blme.com |
---|
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Bank Of London & The Middle East PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
31 July 2023 | Change of details for Bank of London and the Middle East Plc as a person with significant control on 31 July 2023 (2 pages) |
---|---|
31 July 2023 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 31 July 2023 (1 page) |
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 June 2017 | Notification of Bank of London and the Middle East Plc as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Bank of London and the Middle East Plc as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 June 2017 | Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page) |
9 June 2017 | Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page) |
28 June 2016 | Termination of appointment of Richard Radway Williams as a secretary on 1 March 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of Richard Radway Williams as a secretary on 1 March 2016 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages) |
14 December 2015 | Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page) |
9 September 2015 | Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages) |
9 September 2015 | Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages) |
9 September 2015 | Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages) |
26 June 2015 | Register(s) moved to registered inspection location 12 Manchester Square London England and Wales W1U3PP (1 page) |
26 June 2015 | Register inspection address has been changed to 12 Manchester Square London England and Wales W1U3PP (1 page) |
26 June 2015 | Register(s) moved to registered inspection location 12 Manchester Square London England and Wales W1U3PP (1 page) |
26 June 2015 | Register inspection address has been changed to 12 Manchester Square London England and Wales W1U3PP (1 page) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2014 | Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 June 2014 | Appointment of Mr Peter Francis Bulkeley as a director (2 pages) |
13 June 2014 | Termination of appointment of Emma Harrold as a director (1 page) |
13 June 2014 | Termination of appointment of Emma Harrold as a director (1 page) |
13 June 2014 | Appointment of Mr Peter Francis Bulkeley as a director (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Resolutions
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 October 2012 | Termination of appointment of Nigel Williams as a director (1 page) |
25 October 2012 | Appointment of Miss Emma Mary Harrold as a director (2 pages) |
25 October 2012 | Termination of appointment of Nigel Williams as a director (1 page) |
25 October 2012 | Appointment of Miss Emma Mary Harrold as a director (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Nigel Roy Williams on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Nigel Roy Williams on 20 January 2010 (2 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (81 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (81 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
19 June 2007 | Incorporation (11 pages) |
19 June 2007 | Incorporation (11 pages) |