About

Registered Number: 02897183
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 86a Brunner Road, Walthamstow, London, E17 7NW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.