Company NameSublime Limited
DirectorJenifer Moira Konko
Company StatusActive
Company Number04468497
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJenifer Moira Konko
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address20 Southborough Road
London
E9 7EF
Secretary NameMr Paul Richard Jamieson
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Southborough Road
London
E9 7EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesublimeshop.co.uk

Location

Registered Address225 Victoria Park Road
London
E9 7HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

1 at £1Jenifer Moira Konko
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,244
Current Liabilities£105,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

5 July 2023Delivered on: 25 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Registration of charge 044684970002, created on 1 September 2023 (9 pages)
25 July 2023Registration of charge 044684970001, created on 5 July 2023 (7 pages)
15 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 27 March 2016
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 27 March 2016
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Jennifer Moira Konko on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Jennifer Moira Konko on 27 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Appointment terminated secretary paul jamieson (1 page)
20 November 2008Appointment terminated secretary paul jamieson (1 page)
19 June 2008Return made up to 31/03/08; full list of members (3 pages)
19 June 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from 225 victoria park road hackney london E9 7HD (1 page)
14 April 2008Registered office changed on 14/04/2008 from 225 victoria park road hackney london E9 7HD (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Registered office changed on 06/11/07 from: 99 lauriston road london E9 7HJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 99 lauriston road london E9 7HJ (1 page)
6 July 2007Return made up to 31/03/07; full list of members (2 pages)
6 July 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 April 2005Registered office changed on 08/04/05 from: 20 southborough road london E9 7EF (1 page)
8 April 2005Registered office changed on 08/04/05 from: 20 southborough road london E9 7EF (1 page)
14 July 2004Return made up to 25/06/04; full list of members (6 pages)
14 July 2004Return made up to 25/06/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Return made up to 25/06/03; full list of members (6 pages)
21 November 2003Return made up to 25/06/03; full list of members (6 pages)
20 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 63 landsdowne place hove east sussex BN3 1FL (1 page)
20 August 2002Registered office changed on 20/08/02 from: 63 landsdowne place hove east sussex BN3 1FL (1 page)
20 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
19 August 2002Company name changed sublime (boutique) LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed sublime (boutique) LIMITED\certificate issued on 19/08/02 (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)