London
EC4N 6HL
Secretary Name | Mr Peter Francis Bulkeley |
---|---|
Status | Current |
Appointed | 02 February 2015(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street 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(7 years, 9 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 | 12 May 2008(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 | 12 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Barnes London SW13 0NN |
Secretary Name | Richard Radway Williams |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
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(4 years, 5 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 | Blme Holdco LTD 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 | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
31 July 2023 | Change of details for Blme Holdco Limited 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) |
17 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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) |
5 June 2015 | Termination of appointment of Richard Radway Williams as a secretary on 2 February 2015 (1 page) |
5 June 2015 | Appointment of Mr Peter Francis Bulkeley as a secretary on 2 February 2015 (2 pages) |
5 June 2015 | Appointment of Mr Peter Francis Bulkeley as a secretary on 2 February 2015 (2 pages) |
5 June 2015 | Termination of appointment of Richard Radway Williams as a secretary on 2 February 2015 (1 page) |
5 June 2015 | Termination of appointment of Richard Radway Williams as a secretary on 2 February 2015 (1 page) |
5 June 2015 | Appointment of Mr Peter Francis Bulkeley as a secretary on 2 February 2015 (2 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
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 | 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) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 April 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 January 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
24 January 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
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 | 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 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Williams on 12 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Williams on 12 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 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) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2008 | Incorporation (12 pages) |
12 May 2008 | Incorporation (12 pages) |