Founded in 1994, E17 Estates Ltd has its registered office in London. There are 12 directors listed for this organisation. We don't currently know the number of employees at E17 Estates Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Graham Paul | 01 March 1994 | 09 November 1995 | 1 |
KANE, Peter Gerrard | 02 March 1994 | 09 November 1995 | 1 |
PANESAR, Pritpal | 02 March 1994 | 31 July 1996 | 1 |
RAMODEKHAN, Noor-Eza | 31 July 1996 | 06 August 2002 | 1 |
RENATO, Cibok | 20 July 2011 | 05 October 2011 | 1 |
SIMS, Roger Alfred | 17 August 2007 | 30 May 2008 | 1 |
WESTFALLEN, Brian Dennis | 30 May 2008 | 21 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANESAR, Pritpal | 26 September 2013 | - | 1 |
ALI, Shookat | 25 February 1998 | 06 August 2002 | 1 |
BAMPTON, John Samuel | 28 April 2006 | 30 May 2008 | 1 |
RAHODEKHAN, Noor Eza | 06 August 2002 | 28 April 2006 | 1 |
RAYOREKAN, Norreza | 05 December 2008 | 26 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 22 February 2016 | |
MR04 - N/A | 17 September 2015 | |
MR04 - N/A | 17 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 11 March 2015 | |
MR04 - N/A | 09 January 2015 | |
RP04 - N/A | 01 May 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 24 February 2014 | |
MR04 - N/A | 30 October 2013 | |
AP03 - Appointment of secretary | 27 September 2013 | |
TM02 - Termination of appointment of secretary | 27 September 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 04 November 2011 | |
TM01 - Termination of appointment of director | 05 October 2011 | |
AP01 - Appointment of director | 25 July 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 07 May 2010 | |
CERTNM - Change of name certificate | 17 November 2009 | |
RESOLUTIONS - N/A | 01 November 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 08 June 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
AA - Annual Accounts | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 19 November 1998 | |
AA - Annual Accounts | 02 July 1998 | |
AA - Annual Accounts | 23 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
363s - Annual Return | 19 February 1998 | |
AA - Annual Accounts | 12 May 1997 | |
363s - Annual Return | 28 February 1997 | |
RESOLUTIONS - N/A | 30 January 1997 | |
AA - Annual Accounts | 30 January 1997 | |
287 - Change in situation or address of Registered Office | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1996 | |
288b - Notice of resignation of directors or secretaries | 30 October 1996 | |
288b - Notice of resignation of directors or secretaries | 30 October 1996 | |
363s - Annual Return | 18 July 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1995 | |
287 - Change in situation or address of Registered Office | 09 March 1995 | |
288 - N/A | 09 March 1995 | |
363s - Annual Return | 16 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 October 1994 | |
395 - Particulars of a mortgage or charge | 16 September 1994 | |
288 - N/A | 05 June 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 10 March 1994 | |
288 - N/A | 10 March 1994 | |
287 - Change in situation or address of Registered Office | 10 March 1994 | |
RESOLUTIONS - N/A | 09 March 1994 | |
NEWINC - New incorporation documents | 11 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 May 2008 | Fully Satisfied |
N/A |
Charge of deposit | 20 May 2008 | Fully Satisfied |
N/A |
Legal charge | 27 April 2006 | Fully Satisfied |
N/A |
Legal charge | 06 September 2004 | Fully Satisfied |
N/A |
Debenture | 06 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 05 November 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 05 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 15 January 2001 | Fully Satisfied |
N/A |
Legal charge | 07 September 1994 | Fully Satisfied |
N/A |