Company NameUtopia Limited
DirectorKevin Lee Camfield
Company StatusActive
Company Number01681609
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Kevin Lee Camfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broadway
Leigh-On-Sea
Essex
SS9 1AE
Secretary NameMiss Ellee Jayne Camfield
NationalityBritish
StatusCurrent
Appointed26 June 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address42 Osborne Road
Hornchurch
RM11 1HA
Secretary NameMiss Carol Grace Camfield
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence Address59 Rosberry Road
Grays
Essex
Secretary NameMrs Tina Camfield
NationalityBritish
StatusResigned
Appointed31 October 1996(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address31 Harrow Drive
Hornchurch
Essex
RM11 1NF

Contact

Websiteutopiatravel.co.uk

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Mr Kevin Lee Camfield
100.00%
Ordinary

Financials

Year2014
Net Worth£419,281
Cash£184,370
Current Liabilities£107,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

8 September 2010Delivered 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 2010Delivered 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 2007Delivered 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 2006Delivered 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 1997Delivered 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 1983Delivered 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

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 November 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 September 2022Registered 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 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
15 October 2021Secretary's details changed for Carol Camfield on 15 October 2021 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Amended total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Amended total exemption full accounts made up to 31 December 2016 (14 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,000
(4 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40,000
(4 pages)
18 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,000
(4 pages)
5 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mr Kevin Lee Camfield on 9 July 2012 (2 pages)
10 October 2012Director's details changed for Mr Kevin Lee Camfield on 9 July 2012 (2 pages)
10 October 2012Director's details changed for Mr Kevin Lee Camfield on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 83 Station Lane Hornchurch Essex RM12 6JU on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 83 Station Lane Hornchurch Essex RM12 6JU on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 83 Station Lane Hornchurch Essex RM12 6JU on 9 July 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Mr Kevin Lee Camfield on 28 September 2010 (2 pages)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Mr Kevin Lee Camfield on 28 September 2010 (2 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 28/09/07; full list of members (6 pages)
12 November 2007Return made up to 28/09/07; full list of members (6 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 November 2006Registered office changed on 29/11/06 from: 550 barking road plaistow london E13 9JU (1 page)
29 November 2006Registered office changed on 29/11/06 from: 550 barking road plaistow london E13 9JU (1 page)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 28/09/05; full list of members (6 pages)
14 November 2005Return made up to 28/09/05; full list of members (6 pages)
27 May 2005Auditor's resignation (1 page)
27 May 2005Auditor's resignation (1 page)
20 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2004Return made up to 28/09/04; full list of members (6 pages)
20 September 2004Return made up to 28/09/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 September 2002Return made up to 28/09/02; full list of members (6 pages)
30 September 2002Return made up to 28/09/02; full list of members (6 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Registered office changed on 01/10/01 from: shea and co 105 stanstead road london SE23 1HH (1 page)
1 October 2001Registered office changed on 01/10/01 from: shea and co 105 stanstead road london SE23 1HH (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 October 2000Return made up to 28/09/00; full list of members (6 pages)
5 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 550 barking road london E13 9JU (1 page)
17 May 2000Registered office changed on 17/05/00 from: 550 barking road london E13 9JU (1 page)
12 January 2000Return made up to 28/09/99; full list of members (6 pages)
12 January 2000Return made up to 28/09/99; full list of members (6 pages)
28 September 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Particulars of contract relating to shares (3 pages)
28 September 1999Ad 17/09/99--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
28 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Particulars of contract relating to shares (3 pages)
5 August 1999Full accounts made up to 31 December 1998 (16 pages)
5 August 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
19 October 1998Return made up to 28/09/98; full list of members (5 pages)
19 October 1998Return made up to 28/09/98; full list of members (5 pages)
19 November 1997Return made up to 28/09/97; full list of members (8 pages)
19 November 1997Return made up to 28/09/97; full list of members (8 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
3 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 July 1997Full accounts made up to 31 December 1996 (16 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
3 November 1996Return made up to 28/09/96; full list of members (6 pages)
3 November 1996Return made up to 28/09/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 December 1995Return made up to 28/09/95; no change of members (4 pages)
13 December 1995Return made up to 28/09/95; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
24 July 1995Full accounts made up to 31 December 1994 (14 pages)
3 April 1995Return made up to 28/09/93; full list of members (7 pages)
3 April 1995Return made up to 28/09/94; full list of members (7 pages)
3 April 1995Return made up to 28/09/94; full list of members (7 pages)
3 April 1995Return made up to 28/09/93; full list of members (7 pages)
3 April 1995Return made up to 28/09/94; full list of members (14 pages)
3 April 1995Return made up to 28/09/93; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 November 1982Incorporation (15 pages)
25 November 1982Incorporation (15 pages)
25 November 1982Certificate of incorporation (1 page)
25 November 1982Certificate of incorporation (1 page)