Leigh-On-Sea
Essex
SS9 1AE
Secretary Name | Miss Ellee Jayne Camfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Osborne Road Hornchurch RM11 1HA |
Secretary Name | Miss Carol Grace Camfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 59 Rosberry Road Grays Essex |
Secretary Name | Mrs Tina Camfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 31 Harrow Drive Hornchurch Essex RM11 1NF |
Website | utopiatravel.co.uk |
---|
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | Mr Kevin Lee Camfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419,281 |
Cash | £184,370 |
Current Liabilities | £107,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
8 September 2010 | Delivered on: 9 September 2010 Satisfied on: 8 January 2011 Persons entitled: Santander UK PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit shall be and is hereby charge to the bank by way of first fixed charge for all money and liabilities present and future actual or contingent for which the company is now or may at any time or any time after this date be indebted or liable to the bank see image for full details. Fully Satisfied |
---|---|
1 April 2010 | Delivered on: 3 April 2010 Satisfied on: 18 September 2010 Persons entitled: Alliance & Leicester PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit is charged by way of a first fixed charge see image for full details. Fully Satisfied |
23 October 2007 | Delivered on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re utopia limited business base rate tracker account, account number 40728322. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Ramos Estates Limited Classification: Rent deposit deed Secured details: £4,166.67 due or to become due from the company to. Particulars: A rent deposit of an amount equal to four months rent in the sum of £4,166.67. Outstanding |
2 September 1997 | Delivered on: 5 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 550 barking road plaistow london borough of newham t/n EGL90082. Outstanding |
12 December 1983 | Delivered on: 19 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 550 barking road, plaistow, london borough of newham. Outstanding |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 September 2022 | Registered office address changed from 76 Broadway Leigh-on-Sea Essex SS9 1AE to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 (1 page) |
2 November 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
15 October 2021 | Secretary's details changed for Carol Camfield on 15 October 2021 (1 page) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr Kevin Lee Camfield on 9 July 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Kevin Lee Camfield on 9 July 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Kevin Lee Camfield on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 83 Station Lane Hornchurch Essex RM12 6JU on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 83 Station Lane Hornchurch Essex RM12 6JU on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 83 Station Lane Hornchurch Essex RM12 6JU on 9 July 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Mr Kevin Lee Camfield on 28 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Mr Kevin Lee Camfield on 28 September 2010 (2 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 November 2007 | Return made up to 28/09/07; full list of members (6 pages) |
12 November 2007 | Return made up to 28/09/07; full list of members (6 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 550 barking road plaistow london E13 9JU (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 550 barking road plaistow london E13 9JU (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
14 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
27 May 2005 | Auditor's resignation (1 page) |
27 May 2005 | Auditor's resignation (1 page) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 September 2003 | Return made up to 28/09/03; full list of members
|
30 September 2003 | Return made up to 28/09/03; full list of members
|
22 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members
|
12 October 2001 | Return made up to 28/09/01; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: shea and co 105 stanstead road london SE23 1HH (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: shea and co 105 stanstead road london SE23 1HH (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 550 barking road london E13 9JU (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 550 barking road london E13 9JU (1 page) |
12 January 2000 | Return made up to 28/09/99; full list of members (6 pages) |
12 January 2000 | Return made up to 28/09/99; full list of members (6 pages) |
28 September 1999 | Ad 17/09/99--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
28 September 1999 | £ nc 20000/50000 17/09/99 (1 page) |
28 September 1999 | £ nc 20000/50000 17/09/99 (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Particulars of contract relating to shares (3 pages) |
28 September 1999 | Ad 17/09/99--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Particulars of contract relating to shares (3 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 October 1998 | Return made up to 28/09/98; full list of members (5 pages) |
19 October 1998 | Return made up to 28/09/98; full list of members (5 pages) |
19 November 1997 | Return made up to 28/09/97; full list of members (8 pages) |
19 November 1997 | Return made up to 28/09/97; full list of members (8 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
3 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 December 1995 | Return made up to 28/09/95; no change of members (4 pages) |
13 December 1995 | Return made up to 28/09/95; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 April 1995 | Return made up to 28/09/93; full list of members (7 pages) |
3 April 1995 | Return made up to 28/09/94; full list of members (7 pages) |
3 April 1995 | Return made up to 28/09/94; full list of members (7 pages) |
3 April 1995 | Return made up to 28/09/93; full list of members (7 pages) |
3 April 1995 | Return made up to 28/09/94; full list of members (14 pages) |
3 April 1995 | Return made up to 28/09/93; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 November 1982 | Incorporation (15 pages) |
25 November 1982 | Incorporation (15 pages) |
25 November 1982 | Certificate of incorporation (1 page) |
25 November 1982 | Certificate of incorporation (1 page) |