London
EC4N 6HL
Secretary Name | Mr Peter Francis Bulkeley |
---|---|
Status | Current |
Appointed | 06 June 2014(9 months after company formation) |
Appointment Duration | 9 years, 10 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(2 years, 6 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 | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Miss Emma Mary Harrold |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2014) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
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 | 30 September 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Secretary Name | Emma Harrold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
102 at £1 | Bank Of London & The Middle East PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
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 | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
10 December 2013 | Delivered on: 17 December 2013 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
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) |
20 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (16 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) |
7 November 2016 | Satisfaction of charge 086748150001 in full (1 page) |
7 November 2016 | Satisfaction of charge 086748150001 in full (1 page) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
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) |
8 March 2016 | Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (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) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
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) |
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 September 2014 | Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page) |
25 September 2014 | Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page) |
24 September 2014 | Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 (2 pages) |
24 September 2014 | Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page) |
24 September 2014 | Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP (1 page) |
24 September 2014 | Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Emma Harrold as a secretary on 6 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Emma Harrold as a secretary on 6 June 2014 (1 page) |
24 September 2014 | Register inspection address has been changed to 12 Manchester Square London W1U 3PP (1 page) |
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 | Register inspection address has been changed to 12 Manchester Square London W1U 3PP (1 page) |
24 September 2014 | Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Emma Harrold as a secretary on 6 June 2014 (1 page) |
24 September 2014 | Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 (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) |
13 June 2014 | Appointment of Mr Peter Francis Bulkeley as a director (2 pages) |
17 December 2013 | Registration of charge 086748150001 (26 pages) |
17 December 2013 | Registration of charge 086748150001 (26 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
30 October 2013 | Change of name notice (2 pages) |
30 October 2013 | Company name changed blme holdings LIMITED\certificate issued on 30/10/13
|
30 October 2013 | Change of name notice (2 pages) |
30 October 2013 | Company name changed blme holdings LIMITED\certificate issued on 30/10/13
|
9 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
9 October 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
9 October 2013 | Termination of appointment of Ruth Bracken as a director (2 pages) |
9 October 2013 | Appointment of Miss Emma Mary Harrold as a director (3 pages) |
9 October 2013 | Appointment of Emma Harrold as a secretary (3 pages) |
9 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
9 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
9 October 2013 | Appointment of Miss Emma Mary Harrold as a director (3 pages) |
9 October 2013 | Appointment of Emma Harrold as a secretary (3 pages) |
9 October 2013 | Termination of appointment of Ruth Bracken as a director (2 pages) |
9 October 2013 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
9 October 2013 | Appointment of Richard Radway Williams as a director (3 pages) |
9 October 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 October 2013 (2 pages) |
9 October 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
9 October 2013 | Appointment of Richard Radway Williams as a director (3 pages) |
9 October 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 October 2013 (2 pages) |
4 October 2013 | Company name changed de facto 2050 LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Change of name notice (2 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Company name changed de facto 2050 LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Change of name notice (2 pages) |
4 October 2013 | Memorandum and Articles of Association (6 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Memorandum and Articles of Association (6 pages) |
3 September 2013 | Incorporation (16 pages) |
3 September 2013 | Incorporation (16 pages) |