Company NameBladecam Limited
Company StatusActive
Company Number03785910
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Gillian Winifred Godwin
NationalityBritish
StatusCurrent
Appointed19 October 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
London
W6 0NQ
Director NameMrs Gillian Winifred Godwin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
London
W6 0NQ
Director NameMr Robert Henry Godwin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
London
W6 0NQ
Director NameMr Stuart Thomas Godwin
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
London
W6 0NQ
Director NameStuart Russell Godwin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(4 months, 1 week after company formation)
Appointment Duration17 years (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hammersmith Grove
Hammersmith
London
W6 0NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelamington-lettings.com

Location

Registered Address109 Hammersmith Grove
London
W6 0NQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Agate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£493,597

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 May 2023 (12 months ago)
Next Return Due9 June 2024 (2 weeks, 4 days from now)

Filing History

6 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 April 2022Director's details changed for Mrs Gillian Winifred Godwin on 20 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Robert Henry Godwin on 20 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Stuart Thomas Godwin on 20 April 2022 (2 pages)
22 April 2022Secretary's details changed for Mrs Gillian Winifred Godwin on 20 April 2022 (1 page)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Stuart Russell Godwin as a director on 17 October 2016 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(7 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(7 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(7 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(7 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(7 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
4 April 2013Appointment of Stuart Thomas Godwin as a director (3 pages)
4 April 2013Appointment of Stuart Thomas Godwin as a director (3 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
12 March 2013Appointment of Robert Henry Godwin as a director (3 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a director (3 pages)
12 March 2013Appointment of Robert Henry Godwin as a director (3 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a director (3 pages)
8 March 2013Statement of capital on 8 March 2013
  • GBP 200
(4 pages)
8 March 2013Solvency statement dated 14/02/13 (1 page)
8 March 2013Statement by directors (1 page)
8 March 2013Statement of capital on 8 March 2013
  • GBP 200
(4 pages)
8 March 2013Statement of capital on 8 March 2013
  • GBP 200
(4 pages)
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2013Statement by directors (1 page)
8 March 2013Solvency statement dated 14/02/13 (1 page)
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Secretary's details changed for Gillian Winifred Godwin on 20 July 2011 (2 pages)
21 July 2011Secretary's details changed for Gillian Winifred Godwin on 20 July 2011 (2 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Stuart Russell Godwin on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Stuart Russell Godwin on 20 July 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (13 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (13 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Return made up to 10/06/09; full list of members (6 pages)
25 September 2009Return made up to 10/06/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 10/06/08; full list of members (6 pages)
3 July 2008Return made up to 10/06/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Return made up to 10/06/07; full list of members (6 pages)
25 July 2007Return made up to 10/06/07; full list of members (6 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 December 2006Return made up to 10/06/06; full list of members (7 pages)
4 December 2006Return made up to 10/06/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Return made up to 10/06/05; full list of members (7 pages)
20 July 2005Return made up to 10/06/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 September 2004Return made up to 10/06/04; full list of members (7 pages)
29 September 2004Return made up to 10/06/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 July 2003Return made up to 10/06/03; full list of members (7 pages)
10 July 2003Return made up to 10/06/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2002Return made up to 10/06/02; full list of members (7 pages)
24 July 2002Return made up to 10/06/02; full list of members (7 pages)
30 April 2002Return made up to 10/06/01; full list of members (7 pages)
30 April 2002Return made up to 10/06/01; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 November 2000Ad 16/03/00--------- £ si 10000@1 (2 pages)
13 November 2000Ad 16/03/00--------- £ si 10000@1 (2 pages)
26 September 2000Return made up to 10/06/00; full list of members (6 pages)
26 September 2000Return made up to 10/06/00; full list of members (6 pages)
14 March 2000Ad 02/12/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
14 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 March 2000Ad 02/12/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
14 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999£ nc 1000/500000 19/10/99 (1 page)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 michell lane bristol avon BS1 6BU (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1 michell lane bristol avon BS1 6BU (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999£ nc 1000/500000 19/10/99 (1 page)
5 November 1999Memorandum and Articles of Association (9 pages)
5 November 1999Memorandum and Articles of Association (9 pages)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)