Company NameSublime Land (Brickendon) Ltd
DirectorTimothy John Otway
Company StatusActive
Company Number06953678
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy John Otway
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed15 March 2010(8 months, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleFinancial Adviser
Country of ResidenceSwitzerland
Correspondence AddressC/O Novellus Capital Limited 1 Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr Robert Michael Fidock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
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
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Green
Marston Moretaine
Beds
MK43 0NF
Director NameMr Mark O'Brien
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Beaufort Mansions
Beaufort Street
London
SW3 5AF
Director NameMr Timothy Otway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Grand Champs
Le Vaud
Ch-1261
Switzerland
Secretary NameMr David Colin Ingram-Moore
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Green
Marston Moretaine
Beds
MK43 0NF

Contact

Websitewww.sublimeland.com

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-£828,220
Current Liabilities£2,186,368

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

13 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
22 June 2023Registered 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 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 November 2020Registered 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 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 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)
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)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 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 2016Registered 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 2016Registered 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 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (5 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)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 110
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 110
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 110
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • 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)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 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)
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)
17 July 2012Director's details changed for Mr Timothy John Otway on 5 July 2012 (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Timothy John Otway on 5 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Timothy John Otway on 5 July 2012 (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Robert Fidock as a director (1 page)
25 June 2012Termination of appointment of David Ingram-Moore as a secretary (1 page)
25 June 2012Termination of appointment of Robert Fidock as a director (1 page)
25 June 2012Termination of appointment of David Ingram-Moore as a director (1 page)
25 June 2012Termination of appointment of David Ingram-Moore as a director (1 page)
25 June 2012Termination of appointment of David Ingram-Moore as a secretary (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 director (1 page)
4 April 2012Registered office address changed from the Coach House the Green Marston Moretaine Beds MK43 0NF United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from the Coach House the Green Marston Moretaine Beds MK43 0NF United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from the Coach House the Green Marston Moretaine Beds MK43 0NF United Kingdom on 4 April 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 6 July 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)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
16 April 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
16 April 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
22 March 2010Termination of appointment of Timothy Otway as a director (2 pages)
22 March 2010Appointment of Timothy Otway as a director (3 pages)
22 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 110
(4 pages)
22 March 2010Resolutions
  • RES13 ‐ Remove auth cap restriction 15/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
22 March 2010Change of share class name or designation (2 pages)
22 March 2010Change of share class name or designation (2 pages)
22 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 110
(4 pages)
22 March 2010Appointment of Timothy Otway as a director (3 pages)
22 March 2010Termination of appointment of Timothy Otway as a director (2 pages)
22 March 2010Resolutions
  • RES13 ‐ Remove auth cap restriction 15/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
6 July 2009Incorporation (15 pages)
6 July 2009Incorporation (15 pages)