You are here: bizstats.co.uk > a-z index > B list > BL list

Blm Clilverd Limited MAIDSTONE


Founded in 1994, Blm Clilverd, classified under reg no. 02939392 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 22nd Oct 2004 Blm Clilverd Limited is no longer carrying the name Clilverd Booth Lockett Makin.

At present there are 2 directors in the the firm, namely Allan R. and Anna M.. In addition one secretary - Lauren P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blm Clilverd Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939392
Date of Incorporation Wed, 15th Jun 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Allan R.

Position: Director

Appointed: 31 August 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Allan R.

Position: Secretary

Appointed: 01 July 2015

Resigned: 01 November 2018

Paul W.

Position: Director

Appointed: 01 July 2015

Resigned: 31 August 2020

Dominique D.

Position: Director

Appointed: 18 March 2014

Resigned: 30 April 2018

Mark C.

Position: Director

Appointed: 01 January 2013

Resigned: 18 March 2014

Alastair R.

Position: Secretary

Appointed: 19 September 2012

Resigned: 01 July 2015

Alastair R.

Position: Director

Appointed: 19 September 2012

Resigned: 29 February 2016

Michael M.

Position: Secretary

Appointed: 10 January 2008

Resigned: 19 September 2012

Michael M.

Position: Director

Appointed: 10 January 2008

Resigned: 19 September 2012

Joaquin B.

Position: Director

Appointed: 10 January 2008

Resigned: 01 January 2013

Christopher L.

Position: Secretary

Appointed: 01 February 2007

Resigned: 10 January 2008

Katherine S.

Position: Director

Appointed: 01 August 2002

Resigned: 01 April 2004

Nicholas L.

Position: Secretary

Appointed: 01 February 2002

Resigned: 01 February 2007

Philip C.

Position: Director

Appointed: 01 November 1995

Resigned: 08 November 1996

Robert C.

Position: Director

Appointed: 01 September 1994

Resigned: 10 January 2008

Nicholas L.

Position: Director

Appointed: 01 September 1994

Resigned: 10 January 2008

Michael T.

Position: Secretary

Appointed: 01 September 1994

Resigned: 31 January 2002

Steven B.

Position: Director

Appointed: 01 September 1994

Resigned: 01 July 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 June 1994

Resigned: 01 September 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1994

Resigned: 01 September 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Arena Blm Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Arena Blm Holdings Limited

The Hkx Building Three Pancras Square, London, N1C 4AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02954661
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Clilverd Booth Lockett Makin October 22, 2004
Bonpress September 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 3785 3785 3785 378
Debtors5 3785 3785 3785 378
Net Assets Liabilities5 3785 3785 3785 378
Other
Version Production Software 210 400220 300230 201
Net Current Assets Liabilities5 3785 3785 3785 378
Total Assets Less Current Liabilities5 3785 3785 3785 378

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements