Bromley
Kent
BR1 1LU
Director Name | Mr Robert Michael Fidock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House 85 London Road Biggleswade Bedfordshire SG18 8EE |
Director Name | Mr David Colin Ingram-Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Green Marston Moretaine Beds MK43 0NF |
Director Name | Mr Mark O'Brien |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Mr Timothy Otway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Grand Champs Le Vaud Ch-1261 Switzerland |
Secretary Name | Mr David Colin Ingram-Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Green Marston Moretaine Beds MK43 0NF |
Website | www.sublimeland.com |
---|
Registered Address | T Bromley C/O Novellus Capital Limited 15 London Road Bromley BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lindon Capital LTD 90.91% Ordinary A |
---|---|
10 at £1 | Lindon Capital LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£828,220 |
Current Liabilities | £2,186,368 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
22 June 2023 | Registered 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 22 June 2023 (1 page) |
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 November 2020 | Registered office address changed from C/O 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) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Registered office address changed from C/O Asserson Law Offices 38 Wigmore Street London W1U 2RU to C/O C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from C/O Asserson Law Offices 38 Wigmore Street London W1U 2RU to C/O C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 16 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Asserson 104 New Bond Street London W1S 1SU United Kingdom on 7 May 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
17 July 2012 | Director's details changed for Mr Timothy John Otway on 5 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Timothy John Otway on 5 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Timothy John Otway on 5 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Robert Fidock as a director (1 page) |
25 June 2012 | Termination of appointment of David Ingram-Moore as a secretary (1 page) |
25 June 2012 | Termination of appointment of Robert Fidock as a director (1 page) |
25 June 2012 | Termination of appointment of David Ingram-Moore as a director (1 page) |
25 June 2012 | Termination of appointment of David Ingram-Moore as a director (1 page) |
25 June 2012 | Termination of appointment of David Ingram-Moore as a secretary (1 page) |
6 June 2012 | Termination of appointment of Mark O'brien as a director (1 page) |
6 June 2012 | Termination of appointment of Mark O'brien as a director (1 page) |
4 April 2012 | Registered office address changed from the Coach House the Green Marston Moretaine Beds MK43 0NF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from the Coach House the Green Marston Moretaine Beds MK43 0NF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from the Coach House the Green Marston Moretaine Beds MK43 0NF United Kingdom on 4 April 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
16 April 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
22 March 2010 | Termination of appointment of Timothy Otway as a director (2 pages) |
22 March 2010 | Appointment of Timothy Otway as a director (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
22 March 2010 | Resolutions
|
22 March 2010 | Change of share class name or designation (2 pages) |
22 March 2010 | Change of share class name or designation (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
22 March 2010 | Appointment of Timothy Otway as a director (3 pages) |
22 March 2010 | Termination of appointment of Timothy Otway as a director (2 pages) |
22 March 2010 | Resolutions
|
6 July 2009 | Incorporation (15 pages) |
6 July 2009 | Incorporation (15 pages) |