DELTA ESTATES LIMITED
LONDON ITHACA LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03468238
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of DELTA ESTATES LIMITED are www.deltaestates.co.uk, and www.delta-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Delta Estates Limited is a Private Limited Company. The company registration number is 03468238. Delta Estates Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Delta Estates Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . ARORA, Sapna is a Secretary of the company. ARORA, Bertel Ashok is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARORA, Sapna
Appointed Date: 19 November 1997

Director
ARORA, Bertel Ashok
Appointed Date: 19 November 1997
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Persons With Significant Control

Delta Estates Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELTA ESTATES LIMITED Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2

...
... and 50 more events
15 Sep 1999
Accounting reference date shortened from 31/03/99 to 31/12/98
30 Dec 1998
Return made up to 19/11/98; full list of members
08 Jan 1998
Accounting reference date extended from 30/11/98 to 31/03/99
24 Nov 1997
Secretary resigned
19 Nov 1997
Incorporation

DELTA ESTATES LIMITED Charges

1 October 2010
Mortgage debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-3 davis road, acton, london all plant and machinery owned…
12 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 the vale acton london see image for full details.
12 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 the vale acton london see image for full details.
12 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 113 the vale acton london see image for full details.
12 August 2010
Deed of legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 115 the vale acton london all plant and machinery owned by…
12 August 2010
Deed of legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 141 the vale acton london all plant and machinery owned by…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 26 August 2010
Persons entitled: Clydesdale Bank PLC
Description: 1, 113 and 115 the vale london t/no NGL228766; full…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 26 August 2010
Persons entitled: Clydesdale Bank PLC
Description: 11 the vale london and 1-3 davis road acton london t/no…
31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 26 August 2010
Persons entitled: Clydesdale Bank PLC
Description: 141 the vale acton t/no NGL225011; full title interest in…
19 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied on 26 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…