Acton
London
W3 7SH
Secretary Name | Sapna Arora |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1994(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 11 The Vale London W3 7SH |
Director Name | Mrs Maya Arora |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1994) |
Role | Secretary |
Correspondence Address | 8999 Gladin Court Bay Hill Orlando Florida 32819 Foreign |
Secretary Name | Mrs Maya Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 8999 Gladin Court Bay Hill Orlando Florida 32819 Foreign |
Director Name | Saana Arora |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 1994(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Flat 1 113 The Vale London W3 7RQ |
Registered Address | 78 Wembley Park Drive Wembley HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Delta Estates (Holdings) LTD 99.01% Ordinary A |
---|---|
100 at £1 | Delta Estates (Holdings) LTD 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £758,093 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
19 April 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 |
31 January 2024 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
24 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2023 | Confirmation statement made on 5 June 2023 with no updates (2 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2023 | Satisfaction of charge 10 in full (4 pages) |
11 March 2023 | Satisfaction of charge 7 in full (4 pages) |
11 March 2023 | Satisfaction of charge 9 in full (4 pages) |
11 March 2023 | Satisfaction of charge 8 in full (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 July 2022 | Change of details for Delta Estates Holdings Limited as a person with significant control on 12 April 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
12 April 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
6 August 2021 | Change of details for Delta Estates Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
6 August 2021 | Registered 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 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
27 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 August 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2018 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 December 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
11 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 February 2013 (1 page) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 October 2008 | Memorandum and Articles of Association (16 pages) |
24 October 2008 | Memorandum and Articles of Association (16 pages) |
16 October 2008 | Company name changed\certificate issued on 16/10/08 (2 pages) |
16 October 2008 | Company name changed\certificate issued on 16/10/08 (2 pages) |
26 June 2008 | Return made up to 05/06/08; no change of members (6 pages) |
26 June 2008 | Return made up to 05/06/08; no change of members (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 05/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 1110 po box london W3 7ZB (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 1110 po box london W3 7ZB (1 page) |
4 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 5 fitzhardinge street london W1H 0ED (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 5 fitzhardinge street london W1H 0ED (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members
|
23 June 1998 | Return made up to 05/06/98; full list of members
|
1 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 45 lisson grove london NW1 6UB (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 45 lisson grove london NW1 6UB (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | £ nc 50000/50100 15/11/96 (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | £ nc 50000/50100 15/11/96 (1 page) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
25 November 1996 | Ad 15/11/96--------- £ si 100@100=10000 £ ic 10000/20000 (2 pages) |
25 November 1996 | Ad 15/11/96--------- £ si 100@100=10000 £ ic 10000/20000 (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
3 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
30 April 1996 | Auditor's resignation (1 page) |
30 April 1996 | Auditor's resignation (1 page) |
13 February 1996 | Auditor's resignation (1 page) |
13 February 1996 | Auditor's resignation (1 page) |
28 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Return made up to 05/06/95; no change of members
|
24 May 1995 | Return made up to 05/06/95; no change of members
|
17 December 1992 | Company name changed emperor properties LIMITED\certificate issued on 18/12/92 (2 pages) |
17 December 1992 | Company name changed emperor properties LIMITED\certificate issued on 18/12/92 (2 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
14 November 1972 | Incorporation (12 pages) |
14 November 1972 | Incorporation (12 pages) |