E17 ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-08-31 |
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 |
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 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/05/242 May 2024 | Unaudited abridged accounts made up to 2022-08-31 |
02/05/242 May 2024 | Unaudited abridged accounts made up to 2021-08-31 |
02/05/242 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-11 with updates |
11/12/2311 December 2023 | Memorandum and Articles of Association |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
15/11/2315 November 2023 | Appointment of Ms Nooreza Ramodekhan as a director on 2023-10-17 |
15/11/2315 November 2023 | Termination of appointment of Pritpal Panesar as a director on 2022-04-18 |
15/11/2315 November 2023 | Termination of appointment of Pritpal Panesar as a secretary on 2022-04-18 |
03/11/233 November 2023 | Notification of Nooreza Ramodekhan as a person with significant control on 2023-10-16 |
03/11/233 November 2023 | Cessation of Pritpal Panesar as a person with significant control on 2023-10-16 |
30/10/2330 October 2023 | Court order |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
26/10/2326 October 2023 | Confirmation statement made on 2023-02-11 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/01/2126 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | 31/08/19 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | DISS40 (DISS40(SOAD)) |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/11/2010 November 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/07/1923 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/06/1825 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/02/1622 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
17/09/1517 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
17/09/1517 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
09/01/159 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
01/05/141 May 2014 | SECOND FILING WITH MUD 11/02/14 FOR FORM AR01 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
24/02/1424 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
30/10/1330 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, SECRETARY NORREZA RAYOREKAN |
27/09/1327 September 2013 | SECRETARY APPOINTED MR PRITPAL PANESAR |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/02/1312 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
01/05/121 May 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
05/10/115 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CIBOK RENATO |
25/07/1125 July 2011 | DIRECTOR APPOINTED CIBOK RENATO |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/03/114 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL PANESAR / 11/02/2010 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/11/0917 November 2009 | COMPANY NAME CHANGED ABLECOST LIMITED CERTIFICATE ISSUED ON 17/11/09 |
01/11/091 November 2009 | CHANGE OF NAME 21/10/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY APPOINTED NORREZA RAYOREKAN |
20/03/0920 March 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN WESTFALLEN |
28/07/0828 July 2008 | APPOINTMENT TERMINATED DIRECTOR BRIAN WESTFALLEN |
17/06/0817 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
05/06/085 June 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY JOHN BAMPTON |
04/06/084 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR ROGER SIMS |
04/06/084 June 2008 | DIRECTOR AND SECRETARY APPOINTED BRIAN DENNIS WESTFALLEN |
22/05/0822 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
20/05/0820 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/05/0820 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL PANESAR / 01/04/2008 |
29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
09/05/069 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
29/09/0429 September 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/09/0414 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0414 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
08/06/038 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
13/11/0213 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/028 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0213 August 2002 | SECRETARY RESIGNED |
13/08/0213 August 2002 | DIRECTOR RESIGNED |
13/08/0213 August 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0010 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
21/03/0021 March 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
12/04/9912 April 1999 | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS |
19/11/9819 November 1998 | FULL ACCOUNTS MADE UP TO 31/08/98 |
02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
23/03/9823 March 1998 | FULL ACCOUNTS MADE UP TO 31/08/96 |
05/03/985 March 1998 | SECRETARY RESIGNED |
05/03/985 March 1998 | NEW SECRETARY APPOINTED |
19/02/9819 February 1998 | RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS |
12/05/9712 May 1997 | FULL ACCOUNTS MADE UP TO 31/08/95 |
28/02/9728 February 1997 | RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS |
30/01/9730 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 |
30/01/9730 January 1997 | EXEMPTION FROM APPOINTING AUDITORS 20/01/97 |
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 |
30/10/9630 October 1996 | SECRETARY RESIGNED |
30/10/9630 October 1996 | DIRECTOR RESIGNED |
30/10/9630 October 1996 | NEW DIRECTOR APPOINTED |
30/10/9630 October 1996 | NEW SECRETARY APPOINTED |
18/07/9618 July 1996 | RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS |
15/11/9515 November 1995 | DIRECTOR RESIGNED |
15/11/9515 November 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
09/03/959 March 1995 | |
09/03/959 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/03/959 March 1995 | |
09/03/959 March 1995 | |
09/03/959 March 1995 | REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 2 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1DA |
16/02/9516 February 1995 | RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS |
16/02/9516 February 1995 | |
16/02/9516 February 1995 | DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
24/10/9424 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
24/10/9424 October 1994 | |
16/09/9416 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/945 June 1994 | NEW DIRECTOR APPOINTED |
05/06/945 June 1994 | |
21/03/9421 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/03/9421 March 1994 | |
10/03/9410 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/03/9410 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/03/9410 March 1994 | |
10/03/9410 March 1994 | REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 419-421 HIGH ROAD, CORPORATE HOUSE, HARROW, MIDDLESEX HA3 6EL |
10/03/9410 March 1994 | |
09/03/949 March 1994 | ADOPT MEM AND ARTS 02/03/94 |
11/02/9411 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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