Company number 01081868
Status Active
Incorporation Date 14 November 1972
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 10,100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ITHACA LIMITED are www.ithaca.co.uk, and www.ithaca.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Ithaca Limited is a Private Limited Company.
The company registration number is 01081868. Ithaca Limited has been working since 14 November 1972.
The present status of the company is Active. The registered address of Ithaca 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. Secretary ARORA, Maya has been resigned. Director ARORA, Maya has been resigned. Director ARORA, Saana has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Director
ARORA, Saana
Resigned: 25 October 1996
Appointed Date: 22 December 1994
53 years old
ITHACA LIMITED Events
19 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 11 the vale acton london W3 7RQ t/no: W3 7JH…
19 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 141 the vale acton london W3 7RQ t/no:…
19 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 1 the vale acton london W37RQ t/no: NGL228766…
6 February 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1995
Floating charge
Delivered: 6 June 1995
Status: Satisfied
on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
5 February 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied
on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: Nos 1, 113 and 115 the vale acton l/b of ealing title no…
5 February 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied
on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: 11 the vale l/b of ealing f/h property k/a 1/3 davis road…
5 February 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied
on 10 May 2007
Persons entitled: Barclays Bank PLC
Description: 141 the vale acton l/b of ealing title no ngl 225011.
14 June 1978
Legal mortgage
Delivered: 26 June 1978
Status: Satisfied
on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: 141, the vale, acton, london W3 title no:- ngl 225011…
8 June 1978
Legal mortgage
Delivered: 26 June 1978
Status: Satisfied
on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: 1, 11,113 & 115 the vale & 1/3 davis road, acton, london W3…