London
SE1 2AF
Director Name | Mattioli Woods Legal Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 08 April 2019) |
Correspondence Address | Mw House 1 Penman Way Grove Park, Enderby Leicester Leicestershire LE19 1SY |
Director Name | Mr Derek Jonathan Weist |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Director - Asset Management |
Country of Residence | England |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Director Name | Mr Nigel Brodie Denison |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Director Name | Mr Marc Norden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2016) |
Role | Director, Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Bank Of London And The Middle East Plc, 12 Manches London England And Wales W1U 3PP |
Director Name | Mr Humphrey Richard Percy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Michael Howard Williams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Director Name | Mr Ian Thomas Mattioli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1ST |
Website | blme.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Blme (Uk) Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: Cbre Loan Servicing Limited as Security Agent for the Seller Parties (Security Agent) Classification: A registered charge Particulars: F/H land and buildings known as irlam wharf irlam wharf road irlam manchester t/no GM829356. Outstanding |
---|---|
3 July 2014 | Delivered on: 9 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H property k/a units 18 to 39 innage park, abeles way, atherstone t/no:WK351613. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
10 December 2013 | Delivered on: 23 December 2013 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: F/H land k/a units 1&2 telford road and south bank road, middlesborough t/nos:CE105039 and CE116229. F/h land k/a haydock industrial estate, millfield lane, haydock t/no:MS49806. F/h land k/a unit 4, kingsland grange, warrington t/no:CH304786. Please see form for details of further properties charged. Notification of addition to or amendment of charge. Outstanding |
24 July 2012 | Delivered on: 31 July 2012 Persons entitled: Libf Funding Pcc (The Secured Party) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the secured party on any account whatsoever and all monies due or to become due from the purchaser to the seller under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 2200-2710 kettering venture park t/no NN195445. F/h property known as interserve house, 8/10 airland way, christchurch t/no DT296282. F/h property known as unit 4, kingsland point, kingsland grange, warrington t/no CH304786. The benegit of all agreements relating to each propery, all its rights, title and interest in the insurances, the benefit of all authorisations see image for full details. Outstanding |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (11 pages) |
27 April 2017 | Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 More London Place London SE1 2AF on 27 April 2017 (2 pages) |
27 April 2017 | Register inspection address has been changed to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY (2 pages) |
27 April 2017 | Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 More London Place London SE1 2AF on 27 April 2017 (2 pages) |
27 April 2017 | Register inspection address has been changed to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
20 April 2017 | Declaration of solvency (3 pages) |
20 April 2017 | Appointment of a voluntary liquidator (2 pages) |
20 April 2017 | Declaration of solvency (3 pages) |
20 April 2017 | Appointment of a voluntary liquidator (2 pages) |
6 April 2017 | Termination of appointment of David Ian Hunter as a director on 29 March 2017 (2 pages) |
6 April 2017 | Appointment of Edward Moore as a director on 29 March 2017 (3 pages) |
6 April 2017 | Appointment of Mattioli Woods Legal Limited as a director on 29 March 2017 (3 pages) |
6 April 2017 | Appointment of Edward Moore as a director on 29 March 2017 (3 pages) |
6 April 2017 | Termination of appointment of Ian Thomas Mattioli as a director on 29 March 2017 (2 pages) |
6 April 2017 | Appointment of Mattioli Woods Legal Limited as a director on 29 March 2017 (3 pages) |
6 April 2017 | Termination of appointment of Ian Thomas Mattioli as a director on 29 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of David Ian Hunter as a director on 29 March 2017 (2 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
15 December 2016 | Appointment of Mr David Ian Hunter as a director on 29 September 2016 (3 pages) |
15 December 2016 | Appointment of Mr Ian Thomas Mattioli as a director on 29 September 2016 (3 pages) |
15 December 2016 | Termination of appointment of Michael Howard Williams as a director on 29 September 2016 (2 pages) |
15 December 2016 | Appointment of Mr Ian Thomas Mattioli as a director on 29 September 2016 (3 pages) |
15 December 2016 | Appointment of Mr David Ian Hunter as a director on 29 September 2016 (3 pages) |
15 December 2016 | Termination of appointment of Marc Norden as a director on 29 September 2016 (2 pages) |
15 December 2016 | Termination of appointment of Michael Howard Williams as a director on 29 September 2016 (2 pages) |
15 December 2016 | Termination of appointment of Marc Norden as a director on 29 September 2016 (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
5 December 2016 | Change of name notice (2 pages) |
5 December 2016 | Change of name notice (2 pages) |
23 November 2016 | Satisfaction of charge 076611510004 in full (4 pages) |
23 November 2016 | Satisfaction of charge 076611510004 in full (4 pages) |
4 November 2016 | Satisfaction of charge 076611510002 in full (4 pages) |
4 November 2016 | Satisfaction of charge 076611510002 in full (4 pages) |
4 November 2016 | Satisfaction of charge 076611510003 in full (4 pages) |
4 November 2016 | Satisfaction of charge 076611510003 in full (4 pages) |
2 November 2016 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 2 November 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 August 2016 | Satisfaction of charge 1 in full (2 pages) |
8 August 2016 | Satisfaction of charge 1 in full (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 February 2016 | Appointment of Mr Michael Howard Williams as a director on 4 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Michael Howard Williams as a director on 4 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Humphrey Percy as a director (1 page) |
27 January 2016 | Termination of appointment of Humphrey Percy as a director (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) |
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) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 May 2015 | Accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Termination of appointment of Derek Jonathan Weist as a director on 31 October 2014 (1 page) |
25 March 2015 | Termination of appointment of Derek Jonathan Weist as a director on 31 October 2014 (1 page) |
5 February 2015 | Registration of charge 076611510004, created on 3 February 2015 (14 pages) |
5 February 2015 | Registration of charge 076611510004, created on 3 February 2015 (14 pages) |
5 February 2015 | Registration of charge 076611510004, created on 3 February 2015 (14 pages) |
28 August 2014 | Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Humphrey Richard Percy on 21 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Marc Norden as a director on 9 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Humphrey Richard Percy as a director on 6 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Humphrey Richard Percy as a director on 6 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Humphrey Richard Percy as a director on 6 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Marc Norden as a director on 9 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Marc Norden as a director on 9 July 2014 (2 pages) |
9 July 2014 | Registration of charge 076611510003, created on 3 July 2014 (17 pages) |
9 July 2014 | Registration of charge 076611510003, created on 3 July 2014 (17 pages) |
9 July 2014 | Registration of charge 076611510003, created on 3 July 2014 (17 pages) |
25 June 2014 | Termination of appointment of Nigel Brodie Denison as a director on 5 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Nigel Brodie Denison as a director on 5 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Nigel Brodie Denison as a director on 5 June 2014 (1 page) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Registration of charge 076611510002, created on 10 December 2013 (91 pages) |
23 December 2013 | Registration of charge 076611510002, created on 10 December 2013 (91 pages) |
12 December 2013 | Memorandum and Articles of Association (9 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Memorandum and Articles of Association (9 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Accounts made up to 31 December 2012 (16 pages) |
13 March 2013 | Accounts made up to 31 December 2012 (16 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Nigel Brodie Denison on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Nigel Brodie Denison on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Nigel Brodie Denison on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts made up to 31 December 2011 (8 pages) |
22 May 2012 | Accounts made up to 31 December 2011 (8 pages) |
14 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|