UKBizDB.co.uk

E17 ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E17 Estates Limited. The company was founded 30 years ago and was given the registration number 02897183. The firm's registered office is in LONDON. You can find them at 86a Brunner Road, Walthamstow, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:E17 ESTATES LIMITED
Company Number:02897183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 February 1994
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:86a Brunner Road, Walthamstow, London, E17 7NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86a Brunner Road, Walthamstow, London, E17 7NW

Director17 October 2023Active
52 Russell Road, Walthamstow, London, E17 6QY

Secretary25 February 1998Active
16 Evanston Avenue, Highams Park, London, E4 9JS

Secretary28 April 2006Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary11 February 1994Active
46 Roll Gardens, Gants Hill, Ilford, IG2 6TW

Secretary02 March 1994Active
5 Linsey Court, Grange Road, London, E10 5JN

Secretary27 February 1995Active
86a Brunner Road, Walthamstow, London, E17 7NW

Secretary26 September 2013Active
Flat 6 33 Saint Albans Place, London, N1 0NX

Secretary31 July 1996Active
Flat 6, 33 Saint Albans Place, London, N1 0NX

Secretary06 August 2002Active
Flat 6 33 St Albans Place, London, N1 0NX

Secretary09 November 1995Active
Flat 6 33, St. Albans Place, Islington, London, N1 0NX

Secretary05 December 2008Active
40, Dorking Walk, Harold Hill, Romford, RM3 9AF

Secretary30 May 2008Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director11 February 1994Active
5 Linsey Court, Grange Road, London, E10 5JN

Director01 March 1994Active
13 Avondale Court, Churchfields South Woodford, London, E18 2RD

Director02 March 1994Active
86a, Brunner Road, Walthamstow, London, E17 7NW

Director23 May 2000Active
Flat 6 33 Saint Albans Place, London, N1 0NX

Director02 March 1994Active
Flat 6 33 St Albans Place, London, N1 0NX

Director31 July 1996Active
39, Banjalucka, Osijek, Croatia,

Director20 July 2011Active
3 Exeter Road, Walthamstow, London, E17 7QJ

Director17 August 2007Active
40, Dorking Walk, Harold Hill, Romford, RM3 9AF

Director30 May 2008Active

People with Significant Control

Ms Nooreza Ramodekhan
Notified on:16 October 2023
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Wt Law Llp, 3rd Floor, London, United Kingdom, EC3N 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pritpal Panesar
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:86a, Brunner Road, London, England, E17 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Incorporation

Memorandum articles.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Miscellaneous

Court order.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.