Company NameBLME Limited
DirectorsPeter Francis Bulkeley and Christopher Martin Power
Company StatusActive
Company Number06285077
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Francis Bulkeley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Christopher Martin Power
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Nigel Roy Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherborne House
119 Cannon Street
London
EC4N 5AT
Director NameMr Richard Radway Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Barnes
London
SW13 0NN
Secretary NameMr Richard Radway Williams
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Barnes
London
SW13 0NN
Director NameMiss Emma Mary Harrold
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
119 Cannon Street
London
EC4N 5AT

Contact

Websiteblme.com

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Bank Of London & The Middle East PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

31 July 2023Change 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 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 June 2017Notification of Bank of London and the Middle East Plc as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Bank of London and the Middle East Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
28 June 2016Termination of appointment of Richard Radway Williams as a secretary on 1 March 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Termination of appointment of Richard Radway Williams as a secretary on 1 March 2016 (1 page)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages)
14 December 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages)
9 September 2015Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages)
9 September 2015Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 (2 pages)
26 June 2015Register(s) moved to registered inspection location 12 Manchester Square London England and Wales W1U3PP (1 page)
26 June 2015Register inspection address has been changed to 12 Manchester Square London England and Wales W1U3PP (1 page)
26 June 2015Register(s) moved to registered inspection location 12 Manchester Square London England and Wales W1U3PP (1 page)
26 June 2015Register inspection address has been changed to 12 Manchester Square London England and Wales W1U3PP (1 page)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2014Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages)
24 September 2014Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages)
24 September 2014Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (2 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
13 June 2014Appointment of Mr Peter Francis Bulkeley as a director (2 pages)
13 June 2014Termination of appointment of Emma Harrold as a director (1 page)
13 June 2014Termination of appointment of Emma Harrold as a director (1 page)
13 June 2014Appointment of Mr Peter Francis Bulkeley as a director (2 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
  • ANNOTATION The form replaces the AR01 registered on 08/07/2013 as it was not properly deilvered
(17 pages)
10 December 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
  • ANNOTATION The form replaces the AR01 registered on 08/07/2013 as it was not properly deilvered
(17 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/12/2013
(5 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/12/2013
(5 pages)
25 October 2012Termination of appointment of Nigel Williams as a director (1 page)
25 October 2012Appointment of Miss Emma Mary Harrold as a director (2 pages)
25 October 2012Termination of appointment of Nigel Williams as a director (1 page)
25 October 2012Appointment of Miss Emma Mary Harrold as a director (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Nigel Roy Williams on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Nigel Roy Williams on 20 January 2010 (2 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (81 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (81 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 June 2007Incorporation (11 pages)
19 June 2007Incorporation (11 pages)