Company NameIthaca Limited
DirectorBertel Ashok Arora
Company StatusActive
Company Number01081868
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)
Previous NamesEmperor Properties Limited and Delta Estates Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBertel Ashok Arora
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 The Vale
Acton
London
W3 7SH
Secretary NameSapna Arora
NationalityBritish
StatusCurrent
Appointed16 August 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address11 The Vale
London
W3 7SH
Director NameMrs Maya Arora
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1994)
RoleSecretary
Correspondence Address8999 Gladin Court
Bay Hill
Orlando
Florida 32819
Foreign
Secretary NameMrs Maya Arora
NationalityBritish
StatusResigned
Appointed05 June 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address8999 Gladin Court
Bay Hill
Orlando
Florida 32819
Foreign
Director NameSaana Arora
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed22 December 1994(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressFlat 1 113 The Vale
London
W3 7RQ

Location

Registered Address78 Wembley Park Drive
Wembley
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Delta Estates (Holdings) LTD
99.01%
Ordinary A
100 at £1Delta Estates (Holdings) LTD
0.99%
Ordinary B

Financials

Year2014
Net Worth£758,093

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

19 April 2007Delivered on: 25 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 141 the vale acton london W3 7RQ t/no: NGL225011. 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.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 the vale acton london W37RQ t/no: NGL228766 and 115 the vale act. 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.
Outstanding
6 February 2007Delivered on: 13 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: 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.
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.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 the vale acton london W3 7RQ t/no: W3 7JH and 1-3 davis road acton london W3 7SH t/no: NGL235520. 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.
Outstanding
31 May 1995Delivered on: 6 June 1995
Satisfied on: 10 May 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 February 1990Delivered on: 12 February 1990
Satisfied on: 10 May 2007
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: Nos 1, 113 and 115 the vale acton l/b of ealing title no ngl 228766.
Fully Satisfied
5 February 1990Delivered on: 12 February 1990
Satisfied on: 10 May 2007
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: 11 the vale l/b of ealing f/h property k/a 1/3 davis road l/b of ealing title no ngl 235520.
Fully Satisfied
5 February 1990Delivered on: 12 February 1990
Satisfied on: 10 May 2007
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: 141 the vale acton l/b of ealing title no ngl 225011.
Fully Satisfied
14 June 1978Delivered on: 26 June 1978
Satisfied on: 9 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141, the vale, acton, london W3 title no:- ngl 225011. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1978Delivered on: 26 June 1978
Satisfied on: 9 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 11,113 & 115 the vale & 1/3 davis road, acton, london W3 title nos:- ngl 228766 ngl 235520. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 December 2022 (4 pages)
24 January 2024Compulsory strike-off action has been discontinued (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
6 October 2023Confirmation statement made on 5 June 2023 with no updates (2 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2023Satisfaction of charge 10 in full (4 pages)
11 March 2023Satisfaction of charge 7 in full (4 pages)
11 March 2023Satisfaction of charge 9 in full (4 pages)
11 March 2023Satisfaction of charge 8 in full (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 July 2022Change of details for Delta Estates Holdings Limited as a person with significant control on 12 April 2022 (2 pages)
15 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 April 2022Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 78 Wembley Park Drive Wembley HA9 8HB on 12 April 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 December 2020 (3 pages)
6 August 2021Change of details for Delta Estates Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
29 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
27 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 August 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,100
(6 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,100
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,100
(5 pages)
3 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,100
(5 pages)
3 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,100
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,100
(5 pages)
14 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,100
(5 pages)
14 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,100
(5 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 10,100
(5 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 10,100
(5 pages)
24 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 10,100
(5 pages)
11 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 February 2013 (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 05/06/09; full list of members (3 pages)
7 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 October 2008Memorandum and Articles of Association (16 pages)
24 October 2008Memorandum and Articles of Association (16 pages)
16 October 2008Company name changed\certificate issued on 16/10/08 (2 pages)
16 October 2008Company name changed\certificate issued on 16/10/08 (2 pages)
26 June 2008Return made up to 05/06/08; no change of members (6 pages)
26 June 2008Return made up to 05/06/08; no change of members (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 05/06/07; no change of members (6 pages)
4 July 2007Return made up to 05/06/07; no change of members (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2006Return made up to 05/06/06; full list of members (6 pages)
10 August 2006Return made up to 05/06/06; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 June 2005Return made up to 05/06/05; full list of members (6 pages)
30 June 2005Return made up to 05/06/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 05/06/04; full list of members (6 pages)
1 June 2004Return made up to 05/06/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 July 2003Return made up to 05/06/03; full list of members (6 pages)
7 July 2003Return made up to 05/06/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 June 2002Return made up to 05/06/02; full list of members (6 pages)
21 June 2002Return made up to 05/06/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 05/06/01; full list of members (6 pages)
3 August 2001Return made up to 05/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Registered office changed on 11/10/00 from: 1110 po box london W3 7ZB (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1110 po box london W3 7ZB (1 page)
4 July 2000Return made up to 05/06/00; full list of members (6 pages)
4 July 2000Return made up to 05/06/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 5 fitzhardinge street london W1H 0ED (1 page)
15 February 2000Registered office changed on 15/02/00 from: 5 fitzhardinge street london W1H 0ED (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 05/06/99; full list of members (6 pages)
16 June 1999Return made up to 05/06/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Return made up to 05/06/97; full list of members (6 pages)
30 June 1997Return made up to 05/06/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: 45 lisson grove london NW1 6UB (1 page)
21 April 1997Registered office changed on 21/04/97 from: 45 lisson grove london NW1 6UB (1 page)
15 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
15 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997£ nc 50000/50100 15/11/96 (1 page)
2 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1997£ nc 50000/50100 15/11/96 (1 page)
25 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1996Ad 15/11/96--------- £ si 100@100=10000 £ ic 10000/20000 (2 pages)
25 November 1996Ad 15/11/96--------- £ si 100@100=10000 £ ic 10000/20000 (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 June 1996Return made up to 05/06/96; full list of members (6 pages)
3 June 1996Return made up to 05/06/96; full list of members (6 pages)
30 April 1996Auditor's resignation (1 page)
30 April 1996Auditor's resignation (1 page)
13 February 1996Auditor's resignation (1 page)
13 February 1996Auditor's resignation (1 page)
28 December 1995Full accounts made up to 31 December 1994 (11 pages)
28 December 1995Full accounts made up to 31 December 1994 (11 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
24 May 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1992Company name changed emperor properties LIMITED\certificate issued on 18/12/92 (2 pages)
17 December 1992Company name changed emperor properties LIMITED\certificate issued on 18/12/92 (2 pages)
9 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1972Incorporation (12 pages)
14 November 1972Incorporation (12 pages)