Company NameBladetec Limited
DirectorsJohn Smith Kingdon Jr and John Smith Kingdon
Company StatusActive
Company Number04504272
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Smith Kingdon Jr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBladetec House 84 Bendemeer Road
London
SW15 1JU
Director NameMr John Smith Kingdon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fanthorpe Street
London
SW15 1DZ
Secretary NameNathalie Portella
NationalityFrench
StatusCurrent
Appointed20 July 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleTeacher
Correspondence AddressBladetec House 84 Bendemeer Road
London
SW15 1JU
Director NameJohn William Pitcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Central Avenue
Indooroopilly
Brisbane
Queensland
4068
Secretary NameMr John Smith Kingdon Jr
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fanthorpe Street
London
SW15 1DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bladetec.com/

Location

Registered Address34 Fanthorpe Street
London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

2 at £1John Smith Kingdon
100.00%
Ordinary

Financials

Year2014
Net Worth£38,966
Cash£11,382
Current Liabilities£28,528

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2004Delivered on: 2 April 2004
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
26 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr. John Smith Kingdon Jr on 14 March 2022 (2 pages)
14 March 2022Change of details for Mr. John Smith Kingdon Jr as a person with significant control on 14 March 2022 (2 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
11 August 2020Confirmation statement made on 4 August 2020 with updates (3 pages)
2 March 2020Registered office address changed from Bladetec House 84 Bendemeer Road London SW15 1JU to 34 Fanthorpe Street London SW15 1DZ on 2 March 2020 (1 page)
3 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
23 September 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Satisfaction of charge 1 in full (2 pages)
24 September 2015Satisfaction of charge 1 in full (2 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Nathalie Portella on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Nathalie Portella on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Smith Kingdon Jr on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Smith Kingdon Jr on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Nathalie Portella on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Smith Kingdon Jr on 6 October 2009 (2 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2008Registered office changed on 18/09/2008 from 10 perrin's lane london NW3 1QY (1 page)
18 September 2008Secretary's change of particulars / nathalie kingdon / 01/09/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 10 perrin's lane london NW3 1QY (1 page)
18 September 2008Secretary's change of particulars / nathalie kingdon / 01/09/2008 (1 page)
11 September 2008Return made up to 04/08/08; full list of members (3 pages)
11 September 2008Return made up to 04/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2007Return made up to 06/08/07; full list of members (2 pages)
19 September 2007Return made up to 06/08/07; full list of members (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New secretary appointed (1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 September 2005Return made up to 06/08/05; full list of members (2 pages)
13 September 2005Return made up to 06/08/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 October 2004Return made up to 06/08/04; full list of members (7 pages)
5 October 2004Return made up to 06/08/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
5 August 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
2 April 2004Particulars of mortgage/charge (9 pages)
2 April 2004Particulars of mortgage/charge (9 pages)
9 August 2003Return made up to 06/08/03; full list of members (7 pages)
9 August 2003Return made up to 06/08/03; full list of members (7 pages)
18 September 2002Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)