60-64 Market Street
Ely
Cambridgeshire
CB7 4LS
Secretary Name | Mrs Debbie Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Town House P H 60-64 Market Street Ely Cambridgeshire CB7 4LS |
Director Name | Daryl Timothy Pugh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Akeman Close Stretham Ely Cambridgeshire CB6 3JR |
Director Name | Mrs Maxine Pugh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Licensewd Entertainer |
Correspondence Address | 61 Lynn Road Ely Cambridgeshire CB6 1DD |
Director Name | Mr Vincent Richard Bartlett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Town House Ph 60-64 Market Street Ely Cambridgeshire CB7 4LS |
Secretary Name | Mrs Maxine Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Licensewd Entertainer |
Correspondence Address | 61 Lynn Road Ely Cambridgeshire CB6 1DD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1st Floor 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,127 |
Cash | £114,911 |
Current Liabilities | £49,859 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
14 November 2017 | Delivered on: 16 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 May 2023 | Change of details for Mrs Debbie Bartlett as a person with significant control on 2 May 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Mrs Debbie Bartlett on 2 May 2023 (2 pages) |
12 May 2023 | Change of details for Mrs Debbie Bartlett as a person with significant control on 2 May 2023 (2 pages) |
12 May 2023 | Secretary's details changed for Mrs Debbie Bartlett on 2 May 2023 (1 page) |
12 December 2022 | Micro company accounts made up to 31 August 2022 (6 pages) |
9 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
14 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
22 November 2021 | Director's details changed for Mrs Debbie Bartlett on 22 November 2021 (2 pages) |
22 November 2021 | Change of details for Mrs Debbie Bartlett as a person with significant control on 22 November 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
13 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
15 May 2019 | Cessation of Vincent Richard Bartlett as a person with significant control on 23 November 2017 (1 page) |
15 May 2019 | Change of details for Mrs Debbie Bartlett as a person with significant control on 23 November 2017 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
23 January 2018 | Termination of appointment of Vincent Richard Bartlett as a director on 22 October 2017 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 January 2018 | Termination of appointment of Vincent Richard Bartlett as a director on 22 October 2017 (1 page) |
16 November 2017 | Registration of charge 039839720001, created on 14 November 2017 (30 pages) |
16 November 2017 | Registration of charge 039839720001, created on 14 November 2017 (30 pages) |
15 May 2017 | Director's details changed for Mrs Debbie Bartlett on 15 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
15 May 2017 | Director's details changed for Mrs Debbie Bartlett on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Vincent Richard Bartlett on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Vincent Richard Bartlett on 15 May 2017 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2010 | Director's details changed for Vincent Richard Bartlett on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Vincent Richard Bartlett on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Debbie Bartlett on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Debbie Bartlett on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Debbie Bartlett on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Vincent Richard Bartlett on 2 May 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
16 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
18 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 December 2005 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
17 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
7 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
16 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 November 2003 | Company name changed the lava lounge LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed the lava lounge LIMITED\certificate issued on 18/11/03 (2 pages) |
15 June 2003 | Return made up to 02/05/03; full list of members
|
15 June 2003 | Return made up to 02/05/03; full list of members
|
27 February 2003 | Registered office changed on 27/02/03 from: bosworth house high street, thorpe le soken clacton on sea essex CO16 0EA (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: bosworth house high street, thorpe le soken clacton on sea essex CO16 0EA (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
31 December 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
3 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
7 June 2001 | Return made up to 02/05/01; full list of members
|
7 June 2001 | Return made up to 02/05/01; full list of members
|
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
3 October 2000 | Ad 28/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 2000 | Ad 28/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
14 August 2000 | Company name changed utopia 2000 LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Company name changed utopia 2000 LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
2 May 2000 | Incorporation (16 pages) |
2 May 2000 | Incorporation (16 pages) |