ULTRATOWN LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 01897448
Status Active
Incorporation Date 20 March 1985
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Leanne Michelle Mattey on 6 March 2017; Director's details changed for Mr David Gary Mattey on 6 March 2017. The most likely internet sites of ULTRATOWN LIMITED are www.ultratown.co.uk, and www.ultratown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Ultratown Limited is a Private Limited Company. The company registration number is 01897448. Ultratown Limited has been working since 20 March 1985. The present status of the company is Active. The registered address of Ultratown Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, Daniel James is a Director of the company. MATTEY, David Gary is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary MATTEY, David Gary has been resigned. Secretary MATTEY, Jeffrey has been resigned. Director BRANDON, Adam Daniel has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, Daniel James
Appointed Date: 21 July 2015
31 years old

Director
MATTEY, David Gary

63 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
MATTEY, David Gary
Resigned: 06 March 2006

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 06 March 2006

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
59 years old

Persons With Significant Control

West End & City Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULTRATOWN LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Mar 2017
Director's details changed for Leanne Michelle Mattey on 6 March 2017
16 Mar 2017
Director's details changed for Mr David Gary Mattey on 6 March 2017
30 Aug 2016
Accounts for a small company made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
...
... and 123 more events
06 Nov 1986
Particulars of mortgage/charge

17 Oct 1986
Declaration of satisfaction of mortgage/charge

07 Oct 1986
Declaration of satisfaction of mortgage/charge

06 Oct 1986
Declaration of satisfaction of mortgage/charge

20 Mar 1985
Certificate of incorporation

ULTRATOWN LIMITED Charges

20 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Satisfied on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a lawrence house goodwyn avenue london. With…
8 November 1991
Third party charge
Delivered: 26 November 1991
Status: Satisfied on 1 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 51 station road east oxted tandridge…
24 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 6 June 2003
Persons entitled: Wintrust Securities LTD.
Description: F/H land and buildings situate at and k/a:- 93 to 113 (odd…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 1 August 1990
Persons entitled: Commercial Acceptances Limited
Description: 93-113 (odd nos.only) london road east grinstead t/n wsx…
15 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 6 June 2003
Persons entitled: Wintrust Securities Limited
Description: 242-252 (even no inclusive) imperial drive harrow…
29 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 267 to…
21 February 1989
Legal charge
Delivered: 28 February 1989
Status: Satisfied on 11 August 1989
Persons entitled: Barclays Bank PLC
Description: 172, st. Albans road, watford, herts. T/n hd 76044.
7 February 1989
Legal charge
Delivered: 13 February 1989
Status: Satisfied on 11 August 1989
Persons entitled: Barclays Bank PLC
Description: 22 the broadway cheam l/b sutton t/n sgl 1226629.
11 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 11 August 1989
Persons entitled: Barclays Bank PLC
Description: 202/204 croydon road beddington l/borough of sutton t/n sgl…
11 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 11 August 1989
Persons entitled: Barclays Bank PLC
Description: 214/216 croydon road, beddington l/borough of sutton t/n…
25 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 6 June 2003
Persons entitled: Barclays Bank PLC
Description: 214 - 220 maybank road, chegwell l/b of redbridge t/n ex…
25 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 6 June 2003
Persons entitled: Barclays Bank PLC
Description: 230 high road, chadwell heath l/b of barking t/n ex 62333…
25 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 17 November 1988
Persons entitled: Barclays Bank PLC
Description: 114, 116 & 118 collier row road romford, l/b of havering…
3 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 6 June 2003
Persons entitled: Barclays Bank PLC
Description: 1770 coventry road sheldon birmingham west midlands title…
3 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 16 November 1987
Persons entitled: Barclays Bank PLC
Description: 186 northdown road cliftonville kent title no. K 495166.
5 November 1986
Legal charge
Delivered: 6 November 1986
Status: Satisfied on 30 January 1987
Persons entitled: Barclays Bank PLC
Description: 240 stapleton road bristol.
31 October 1986
Legal charge
Delivered: 10 November 1986
Status: Satisfied on 30 January 1987
Persons entitled: Barclays Bank PLC
Description: 38/42 beach road, littlehampton, sussex.
14 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 7 November 1986
Persons entitled: Barclays Bank PLC
Description: 59 station road, north harrow t/n ngl 122247.
24 October 1985
Legal charge
Delivered: 31 October 1985
Status: Satisfied on 6 October 1986
Persons entitled: Barclays Bank PLC
Description: 26 and 26A kingston broadway shoreham by sea. Sussex. T/nos…
19 June 1985
Legal charge
Delivered: 22 June 1985
Status: Satisfied on 17 October 1986
Persons entitled: Barclays Bank PLC
Description: 28 fernside avenue and garage no.5, St. Leonards on sea…
28 May 1985
Legal charge
Delivered: 6 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 355 palatine road northenden manchester t/n la 322581.