E17 ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
E17 ESTATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
E17 ESTATES LIMITED was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2022.
E17 ESTATES LIMITED was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2022.
E17 ESTATES LIMITED - LONDON
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 | 31/05/2022 |
Registered Office
86A BRUNNER ROAD
LONDON
E17 7NW
This Company Originates in : United Kingdom
Previous trading names include:
ABLECOST LIMITED (until 17/11/2009)
ABLECOST LIMITED (until 17/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NOOREZA RAMODEKHAN | Jun 1961 | British | Director | 2023-10-17 | CURRENT |
SHOOKAT ALI | Nov 1970 | Secretary | 1998-02-25 UNTIL 2002-08-06 | RESIGNED | |
ELK (NOMINEES) LIMITED | Corporate Nominee Director | 1994-02-11 UNTIL 1994-03-02 | RESIGNED | ||
BRIAN DENNIS WESTFALLEN | Aug 1947 | Secretary | 2008-05-30 UNTIL 2008-12-05 | RESIGNED | |
JOHN SAMUEL BAMPTON | Secretary | 2006-04-28 UNTIL 2008-05-30 | RESIGNED | ||
RONALD ARTHUR GEORGE FOSTER | British | Secretary | 1994-03-02 UNTIL 1995-02-27 | RESIGNED | |
GRAHAM PAUL JORDAN | Sep 1961 | Secretary | 1995-02-27 UNTIL 1995-11-09 | RESIGNED | |
MR PRITPAL PANESAR | Secretary | 2013-09-26 UNTIL 2022-04-18 | RESIGNED | ||
PRITPAL PANESAR | Nov 1955 | British | Secretary | 1996-07-31 UNTIL 1997-09-30 | RESIGNED |
NOOR EZA RAHODEKHAN | Secretary | 2002-08-06 UNTIL 2006-04-28 | RESIGNED | ||
NOOR-EZA RAMODEKHAN | Jun 1961 | British | Secretary | 1995-11-09 UNTIL 1996-07-31 | RESIGNED |
NORREZA RAYOREKAN | Secretary | 2008-12-05 UNTIL 2013-09-26 | RESIGNED | ||
ELK COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-02-11 UNTIL 1994-03-02 | RESIGNED | ||
NOOR-EZA RAMODEKHAN | Jun 1961 | British | Director | 1996-07-31 UNTIL 2002-08-06 | RESIGNED |
BRIAN DENNIS WESTFALLEN | Aug 1947 | Director | 2008-05-30 UNTIL 2008-07-21 | RESIGNED | |
ROGER ALFRED SIMS | Jan 1949 | British | Director | 2007-08-17 UNTIL 2008-05-30 | RESIGNED |
CIBOK RENATO | Oct 1973 | Repulic Of Croatia | Director | 2011-07-20 UNTIL 2011-10-05 | RESIGNED |
PRITPAL PANESAR | Nov 1955 | British | Director | 1994-03-02 UNTIL 1996-07-31 | RESIGNED |
PRITPAL PANESAR | Nov 1955 | British | Director | 2000-05-23 UNTIL 2022-04-18 | RESIGNED |
PETER GERRARD KANE | Aug 1962 | British | Director | 1994-03-02 UNTIL 1995-11-09 | RESIGNED |
GRAHAM PAUL JORDAN | Sep 1961 | Director | 1994-03-01 UNTIL 1995-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Nooreza Ramodekhan | 2023-10-16 | 6/1961 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Pritpal Panesar | 2016-04-06 - 2023-10-16 | 11/1955 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E17 ESTATES LIMITED | 2024-05-03 | 31-08-2023 | £102 Cash £-13,857 equity |
E17 ESTATES LIMITED | 2024-05-03 | 31-08-2021 | £829 Cash £177,285 equity |
E17 ESTATES LIMITED | 2024-05-03 | 31-08-2022 | £102 Cash £7,400 equity |
E17 Estates Limited | 2021-01-27 | 31-08-2019 | £1,219 Cash |
E17 Estates Limited | 2021-01-27 | 31-08-2020 | £1,727 Cash |
E17 Estates Limited - Filleted accounts | 2019-07-24 | 31-08-2018 | £12,040 Cash £209,909 equity |
E17 ESTATES LIMITED - Filleted accounts | 2018-06-26 | 31-08-2017 | £2,044 Cash £186,916 equity |
E17 Estates Limited - Abbreviated accounts 16.3 | 2017-07-01 | 31-08-2016 | £3,145 Cash £180,790 equity |
E17 Estates Limited - Abbreviated accounts 16.1 | 2016-06-01 | 31-08-2015 | £1,711 Cash £12,450 equity |