ULTRAHAVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameULTRAHAVEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02651689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULTRAHAVEN LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ULTRAHAVEN LIMITED located?

    Registered Office Address
    220 The Vale
    NW11 8SR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ULTRAHAVEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 01, 2023

    What is the status of the latest confirmation statement for ULTRAHAVEN LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2025
    Next Confirmation Statement DueJul 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024
    OverdueNo

    What are the latest filings for ULTRAHAVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 026516890024, created on Mar 27, 2025

    26 pagesMR01

    Registration of charge 026516890025, created on Mar 27, 2025

    24 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 01, 2023

    3 pagesAA

    Satisfaction of charge 026516890023 in full

    1 pagesMR04

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 01, 2022

    3 pagesAA

    Previous accounting period shortened from Oct 01, 2022 to Sep 30, 2022

    1 pagesAA01

    Registration of charge 026516890023, created on Aug 12, 2022

    14 pagesMR01

    Satisfaction of charge 21 in full

    2 pagesMR04

    Who are the officers of ULTRAHAVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Idit
    The Vale
    NW11 8SR London
    220
    Director
    The Vale
    NW11 8SR London
    220
    EnglandBritishDirector207346910001
    VORHAND, Mark
    45 Cranbourne Gardens
    NW11 0HU London
    Director
    45 Cranbourne Gardens
    NW11 0HU London
    United KingdomBritishCompany Director32246900002
    COHEN, Allen
    20 Portsdown Avenue
    NW11 0NG London
    Secretary
    20 Portsdown Avenue
    NW11 0NG London
    BritishSolicitor8367570001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    COHEN, Allen
    20 Portsdown Avenue
    NW11 0NG London
    Director
    20 Portsdown Avenue
    NW11 0NG London
    United KingdomBritishSolicitor8367570001
    COHEN, Idit
    The Vale
    NW11 8SR London
    220
    Director
    The Vale
    NW11 8SR London
    220
    EnglandBritishDirector293493870001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of ULTRAHAVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Vorhand
    Cranbourne Gardens
    NW11 0HU London
    45
    United Kingdom
    Sep 01, 2016
    Cranbourne Gardens
    NW11 0HU London
    45
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ULTRAHAVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2025
    Delivered On Mar 28, 2025
    Outstanding
    Brief description
    All that freehold property known as the site of albert house and land adjoining on the south west side of stanmore hill, stanmore the same is registered at the land registry under title number MX270563 with title absolute and land on the south-west side of stanmore hill the same is registered at the land registry under title number MX266663 with title absolute.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • E.G.T. Bridging Finance Limited
    Transactions
    • Mar 28, 2025Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2025
    Delivered On Mar 28, 2025
    Outstanding
    Brief description
    All that freehold property known as the site of albert house and land adjoining on the south west side of stanmore hill, stanmore the same is registered at the land registry under title number MX270563 with title absolute and land on the south-west side of stanmore hill the same is registered at the land registry under title number MX266663 with title absolute.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • E.G.T. Bridging Finance Limited
    Transactions
    • Mar 28, 2025Registration of a charge (MR01)
    A registered charge
    Created On Aug 12, 2022
    Delivered On Aug 12, 2022
    Satisfied
    Brief description
    All that freehold property being 91 stanmore hill, stanmore HA7 3DZ as registered at the land registry with title numbers MX266663 and MX270563.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Tempus Capital Sb Limited
    Transactions
    • Aug 12, 2022Registration of a charge (MR01)
    • Sep 19, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 02, 2008
    Delivered On Apr 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53/55 pier avenue clacton on sea essex together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Apr 10, 2008
    Legal mortgage
    Created On Dec 14, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    91 and 91A stanmore hill stanmore middlesex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    • Aug 03, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 05, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Aug 03, 2022All of the property or undertaking has been released from the charge (MR05)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 01, 2002
    Delivered On Mar 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a glasgow house, 5 to 13 (odd) cross street, oswestry, shropshire, t/n SL115371. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    Legal charge
    Created On Mar 02, 2001
    Delivered On Mar 07, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 tollington place london borough of islington title no;-144558. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Mar 02, 2001
    Delivered On Mar 07, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking all rights properties and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    Legal charge
    Created On Jul 12, 1999
    Delivered On Jul 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as tomo house, units 1, 2 and 3 and land at tomo business park stowmarket suffolk title number SK151301. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 12, 1999
    Delivered On Jul 17, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    Legal charge
    Created On Jul 12, 1999
    Delivered On Jul 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 3 and 4 yoden way peterlee durham title number DU186661. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 12, 1999
    Delivered On Jul 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 98,98A and 100 handford road ipswich suffolk title number SK453230. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 12, 1999
    Delivered On Jul 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 20 queen street ipswich suffolk title number SK83058. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 04, 1997
    Delivered On Jun 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 queen street suffolk and 1 coytes gardens ipswich suffolk title numbers SK2460 and SK83058, all buildings and structures thereon, any goodwill and rental sums and the proceeds of any claim of insurance floating charge in respect of all unattached plant machinery, chattels and goods at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1997Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On May 09, 1995
    Delivered On May 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage units a,b and c tomo business park,creeting road,stowmarket,suffolk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 1995Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Assignment of rent deed
    Created On Apr 07, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rent and other sums due in respect of a lease.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 07, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 420 woodbridge road ipswich suffolk.the goodwill and connection of the business now carried on upon the property and the benefit of all licences and permissions held by the company in connection therewith.all trade and tenants fixtures and fittings and all fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 1994Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 14, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/as 3 and 4 yoden way,peterlee,durham.t/no.DU124371 together with other properties.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Jul 14, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rent and other sums due to ultrahaven limited pursuant to a lease between ravenseft properties limited of the one part and rank amusements limited of the other part dated 29 february 1988.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Aug 12, 1992
    Delivered On Aug 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rent and other sums due to ultrahaven limited pursuant to a lease dated 20TH october 1989.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1992Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 12, 1992
    Delivered On Aug 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 3 and 5 meredith road,suffolk,ipswich.t/no. Sk 90015.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1992Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Nov 20, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease dated 21ST october 1988
    Short particulars
    All rent and other sums due to the company pursuant to a lease dated 21ST october 1988.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 20, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property situate at 98,98A and 100 handford road,ipswich.t/no.SK45323.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Mar 13, 2025Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 20, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h & l/h property of the company now vested in it including 98,98A and 100 handford road,ipswich t/no.SK45323 together with all buildings & fixtures.please see M465C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Aug 17, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0