E17 ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Registered office address changed from 33 Flat 6 st. Albans Place London N1 0NX England to Flat 6, 33 st. Alban's Place London N1 0NX on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from 86a Brunner Road Walthamstow London E17 7NW to 33 Flat 6 st. Albans Place London N1 0NX on 2025-03-17

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Unaudited abridged accounts made up to 2022-08-31

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2021-08-31

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

11/12/2311 December 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of Ms Nooreza Ramodekhan as a director on 2023-10-17

View Document

15/11/2315 November 2023 Termination of appointment of Pritpal Panesar as a director on 2022-04-18

View Document

15/11/2315 November 2023 Termination of appointment of Pritpal Panesar as a secretary on 2022-04-18

View Document

03/11/233 November 2023 Notification of Nooreza Ramodekhan as a person with significant control on 2023-10-16

View Document

03/11/233 November 2023 Cessation of Pritpal Panesar as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Court order

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/05/141 May 2014 SECOND FILING WITH MUD 11/02/14 FOR FORM AR01

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY NORREZA RAYOREKAN

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MR PRITPAL PANESAR

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR CIBOK RENATO

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED CIBOK RENATO

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL PANESAR / 11/02/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED ABLECOST LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

01/11/091 November 2009 CHANGE OF NAME 21/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY APPOINTED NORREZA RAYOREKAN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN WESTFALLEN

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WESTFALLEN

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN BAMPTON

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SIMS

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN DENNIS WESTFALLEN

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL PANESAR / 01/04/2008

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/02/9728 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/01/97

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 5TH FLOOR NEWBURY HOUSE, 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD, ESSEX IG2 7HH

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 2 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1DA

View Document

16/02/9516 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/10/9424 October 1994

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 419-421 HIGH ROAD, CORPORATE HOUSE, HARROW, MIDDLESEX HA3 6EL

View Document

10/03/9410 March 1994

View Document

09/03/949 March 1994 ADOPT MEM AND ARTS 02/03/94

View Document

11/02/9411 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company