Company NameSublime Land Limited
Company StatusActive
Company Number06793278
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn McManus
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleProperty Developer
Correspondence Address7 Harley Gardens
London
SW10 9SW
Director NameMark O`Brien
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheen Park
Richmond
London
TW9 1UN
Secretary NameMr Mark O`Brien
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Sheen Road
Richmond
London
TW9 1UN
Director NameMr Robert Michael Fidock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
85 London Road
Biggleswade
Bedfordshire
SG18 8EE
Director NameMr David Colin Ingram-Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2012)
RoleCharetered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory The Green
Marston Moretaine
Bedford
Bedfordshire
MK43 0NF
Director NameMr Timothy John Otway
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence Address38 Wigmore Street
London
W1U 2RU

Location

Registered AddressT Bromley C/O Novellus Capital Limited
15 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lindon Capital LTD
90.91%
Ordinary A
10 at £1Lindon Capital LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth-£3,292,527
Cash£7,053
Current Liabilities£3,321,164

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
15 December 2022Registered office address changed from C/O Novellus Capital Limited 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley C/O Novellus Capital Limited 15 London Road Bromley BR1 1DE on 15 December 2022 (1 page)
13 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 November 2020Registered office address changed from C/O Novellus Capital Limited 25 Ives Street London SW3 2nd England to C/O Novellus Capital Limited 1 Elmfield Park Bromley Kent BR1 1LU on 5 November 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Termination of appointment of Timothy John Otway as a director on 15 March 2010 (1 page)
16 August 2016Termination of appointment of Timothy John Otway as a director on 15 March 2010 (1 page)
16 August 2016Registered office address changed from C/O Asserson Law Offices 38 Wigmore Street London W1U 2RU to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 16 August 2016 (1 page)
16 August 2016Registered office address changed from C/O Asserson Law Offices 38 Wigmore Street London W1U 2RU to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 16 August 2016 (1 page)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 110
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 110
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 110
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 110
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 110
(4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 110
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 May 2013Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 June 2012Termination of appointment of Mark O`Brien as a director (1 page)
6 June 2012Termination of appointment of Mark O`Brien as a director (1 page)
6 June 2012Termination of appointment of Mark O`Brien as a secretary (1 page)
6 June 2012Termination of appointment of Mark O`Brien as a secretary (1 page)
4 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
4 April 2012Registered office address changed from C/O the Old Rectory Po Box the Green the Coach House the Green Marston Moretaine Bedford Beds MK43 0NF United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O the Old Rectory Po Box the Green the Coach House the Green Marston Moretaine Bedford Beds MK43 0NF United Kingdom on 4 April 2012 (1 page)
4 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
4 April 2012Registered office address changed from C/O the Old Rectory Po Box the Green the Coach House the Green Marston Moretaine Bedford Beds MK43 0NF United Kingdom on 4 April 2012 (1 page)
3 April 2012Termination of appointment of Robert Fidock as a director (1 page)
3 April 2012Termination of appointment of David Ingram-Moore as a director (1 page)
3 April 2012Termination of appointment of Robert Fidock as a director (1 page)
3 April 2012Termination of appointment of David Ingram-Moore as a director (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 4 January 2012 (1 page)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 April 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
16 April 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp business 15/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp business 15/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
30 March 2010Appointment of Mr Timothy Otway as a director (2 pages)
30 March 2010Appointment of Mr Timothy Otway as a director (2 pages)
30 March 2010Appointment of Mr Timothy Otway as a director (2 pages)
30 March 2010Appointment of Mr Timothy Otway as a director (2 pages)
19 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 110
(4 pages)
19 March 2010Change of share class name or designation (2 pages)
19 March 2010Change of share class name or designation (2 pages)
19 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 110
(4 pages)
21 January 2010Secretary's details changed for Mark O`Brien on 6 January 2010 (1 page)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Mark O`Brien on 6 January 2010 (1 page)
21 January 2010Director's details changed for Mark O`Brien on 16 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mark O`Brien on 16 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mark O`Brien on 6 January 2010 (1 page)
4 September 2009Registered office changed on 04/09/2009 from the rectory the green marston moretaine beds MK43 onf uk (1 page)
4 September 2009Registered office changed on 04/09/2009 from the rectory the green marston moretaine beds MK43 onf uk (1 page)
3 June 2009Registered office changed on 03/06/2009 from 6 water end barns eversholt bedfordshire MK17 9EA (1 page)
3 June 2009Registered office changed on 03/06/2009 from 6 water end barns eversholt bedfordshire MK17 9EA (1 page)
21 April 2009Director appointed mr robert michael fidock (1 page)
21 April 2009Director appointed mr robert michael fidock (1 page)
21 April 2009Director appointed mr david colin ingram-moore (1 page)
21 April 2009Director appointed mr david colin ingram-moore (1 page)
11 February 2009Appointment terminated director john mcmanus (1 page)
11 February 2009Appointment terminated director john mcmanus (1 page)
16 January 2009Incorporation (14 pages)
16 January 2009Incorporation (14 pages)