Company NameTown House (ELY) Limited
DirectorDebbie Bartlett
Company StatusActive
Company Number03983972
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Previous NamesUtopia 2000 Limited and The Lava Lounge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Debbie Bartlett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town House P H
60-64 Market Street
Ely
Cambridgeshire
CB7 4LS
Secretary NameMrs Debbie Bartlett
NationalityBritish
StatusCurrent
Appointed16 October 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town House P H
60-64 Market Street
Ely
Cambridgeshire
CB7 4LS
Director NameDaryl Timothy Pugh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Akeman Close
Stretham
Ely
Cambridgeshire
CB6 3JR
Director NameMrs Maxine Pugh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleLicensewd Entertainer
Correspondence Address61 Lynn Road
Ely
Cambridgeshire
CB6 1DD
Director NameMr Vincent Richard Bartlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town House Ph
60-64 Market Street
Ely
Cambridgeshire
CB7 4LS
Secretary NameMrs Maxine Pugh
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleLicensewd Entertainer
Correspondence Address61 Lynn Road
Ely
Cambridgeshire
CB6 1DD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1st Floor 143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£150,127
Cash£114,911
Current Liabilities£49,859

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Charges

14 November 2017Delivered on: 16 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2023Change of details for Mrs Debbie Bartlett as a person with significant control on 2 May 2023 (2 pages)
15 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
12 May 2023Director's details changed for Mrs Debbie Bartlett on 2 May 2023 (2 pages)
12 May 2023Change of details for Mrs Debbie Bartlett as a person with significant control on 2 May 2023 (2 pages)
12 May 2023Secretary's details changed for Mrs Debbie Bartlett on 2 May 2023 (1 page)
12 December 2022Micro company accounts made up to 31 August 2022 (6 pages)
9 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
14 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
22 November 2021Director's details changed for Mrs Debbie Bartlett on 22 November 2021 (2 pages)
22 November 2021Change of details for Mrs Debbie Bartlett as a person with significant control on 22 November 2021 (2 pages)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
13 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
15 May 2019Cessation of Vincent Richard Bartlett as a person with significant control on 23 November 2017 (1 page)
15 May 2019Change of details for Mrs Debbie Bartlett as a person with significant control on 23 November 2017 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
14 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
23 January 2018Termination of appointment of Vincent Richard Bartlett as a director on 22 October 2017 (1 page)
23 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 January 2018Termination of appointment of Vincent Richard Bartlett as a director on 22 October 2017 (1 page)
16 November 2017Registration of charge 039839720001, created on 14 November 2017 (30 pages)
16 November 2017Registration of charge 039839720001, created on 14 November 2017 (30 pages)
15 May 2017Director's details changed for Mrs Debbie Bartlett on 15 May 2017 (2 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
15 May 2017Director's details changed for Mrs Debbie Bartlett on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Vincent Richard Bartlett on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Vincent Richard Bartlett on 15 May 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2010Director's details changed for Vincent Richard Bartlett on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Vincent Richard Bartlett on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Debbie Bartlett on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Debbie Bartlett on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Debbie Bartlett on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Vincent Richard Bartlett on 2 May 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
16 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
18 May 2007Return made up to 02/05/07; full list of members (2 pages)
18 May 2007Return made up to 02/05/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
17 June 2005Return made up to 02/05/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 June 2005Return made up to 02/05/05; full list of members (7 pages)
7 June 2004Return made up to 02/05/04; full list of members (7 pages)
7 June 2004Return made up to 02/05/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 November 2003Company name changed the lava lounge LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed the lava lounge LIMITED\certificate issued on 18/11/03 (2 pages)
15 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Registered office changed on 27/02/03 from: bosworth house high street, thorpe le soken clacton on sea essex CO16 0EA (1 page)
27 February 2003Registered office changed on 27/02/03 from: bosworth house high street, thorpe le soken clacton on sea essex CO16 0EA (1 page)
31 December 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
31 December 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
19 June 2002Return made up to 02/05/02; full list of members (7 pages)
19 June 2002Return made up to 02/05/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
3 October 2000Ad 28/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 2000Ad 28/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 2000Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
14 August 2000Company name changed utopia 2000 LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Company name changed utopia 2000 LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
2 May 2000Incorporation (16 pages)
2 May 2000Incorporation (16 pages)