E17 ESTATES LIMITED
LONDON ABLECOST LIMITED

Hellopages » Greater London » Waltham Forest » E17 7NW
Company number 02897183
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 86A BRUNNER ROAD, WALTHAMSTOW, LONDON, E17 7NW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of E17 ESTATES LIMITED are www.e17estates.co.uk, and www.e17-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. E17 Estates Limited is a Private Limited Company. The company registration number is 02897183. E17 Estates Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of E17 Estates Limited is 86a Brunner Road Walthamstow London E17 7nw. . PANESAR, Pritpal is a Secretary of the company. PANESAR, Pritpal is a Director of the company. Secretary ALI, Shookat has been resigned. Secretary BAMPTON, John Samuel has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary FOSTER, Ronald Arthur George has been resigned. Secretary JORDAN, Graham Paul has been resigned. Secretary PANESAR, Pritpal has been resigned. Secretary RAHODEKHAN, Noor Eza has been resigned. Secretary RAMODEKHAN, Noor-Eza has been resigned. Secretary RAYOREKAN, Norreza has been resigned. Secretary WESTFALLEN, Brian Dennis has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director JORDAN, Graham Paul has been resigned. Director KANE, Peter Gerrard has been resigned. Director PANESAR, Pritpal has been resigned. Director RAMODEKHAN, Noor-Eza has been resigned. Director RENATO, Cibok has been resigned. Director SIMS, Roger Alfred has been resigned. Director WESTFALLEN, Brian Dennis has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PANESAR, Pritpal
Appointed Date: 26 September 2013

Director
PANESAR, Pritpal
Appointed Date: 23 May 2000
70 years old

Resigned Directors

Secretary
ALI, Shookat
Resigned: 06 August 2002
Appointed Date: 25 February 1998

Secretary
BAMPTON, John Samuel
Resigned: 30 May 2008
Appointed Date: 28 April 2006

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 02 March 1994
Appointed Date: 11 February 1994

Secretary
FOSTER, Ronald Arthur George
Resigned: 27 February 1995
Appointed Date: 02 March 1994

Secretary
JORDAN, Graham Paul
Resigned: 09 November 1995
Appointed Date: 27 February 1995

Secretary
PANESAR, Pritpal
Resigned: 30 September 1997
Appointed Date: 31 July 1996

Secretary
RAHODEKHAN, Noor Eza
Resigned: 28 April 2006
Appointed Date: 06 August 2002

Secretary
RAMODEKHAN, Noor-Eza
Resigned: 31 July 1996
Appointed Date: 09 November 1995

Secretary
RAYOREKAN, Norreza
Resigned: 26 September 2013
Appointed Date: 05 December 2008

Secretary
WESTFALLEN, Brian Dennis
Resigned: 05 December 2008
Appointed Date: 30 May 2008

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 02 March 1994
Appointed Date: 11 February 1994

Director
JORDAN, Graham Paul
Resigned: 09 November 1995
Appointed Date: 01 March 1994
64 years old

Director
KANE, Peter Gerrard
Resigned: 09 November 1995
Appointed Date: 02 March 1994
63 years old

Director
PANESAR, Pritpal
Resigned: 31 July 1996
Appointed Date: 02 March 1994
70 years old

Director
RAMODEKHAN, Noor-Eza
Resigned: 06 August 2002
Appointed Date: 31 July 1996
64 years old

Director
RENATO, Cibok
Resigned: 05 October 2011
Appointed Date: 20 July 2011
52 years old

Director
SIMS, Roger Alfred
Resigned: 30 May 2008
Appointed Date: 17 August 2007
77 years old

Director
WESTFALLEN, Brian Dennis
Resigned: 21 July 2008
Appointed Date: 30 May 2008
78 years old

Persons With Significant Control

Mr Pritpal Panesar
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

E17 ESTATES LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

17 Sep 2015
Satisfaction of charge 8 in full
17 Sep 2015
Satisfaction of charge 4 in full
...
... and 96 more events
10 Mar 1994
Director resigned;new director appointed

10 Mar 1994
Director resigned;new director appointed

10 Mar 1994
Registered office changed on 10/03/94 from: 419-421 high road, corporate house, harrow, middlesex HA3 6EL

09 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Feb 1994
Incorporation

E17 ESTATES LIMITED Charges

30 May 2008
Legal charge
Delivered: 17 June 2008
Status: Satisfied on 9 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 86A brunner road, walthamstow, london by way of fixed…
20 May 2008
Charge of deposit
Delivered: 22 May 2008
Status: Satisfied on 17 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 30 October 2013
Persons entitled: Devon & Cornwall Securities Limited
Description: 86A brunner road walthamstow london t/n EGL327631 together…
6 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 17 May 2008
Persons entitled: Elm Property Finance Limited
Description: F/H property being 86A brunner road walthamstow london t/no…
6 September 2004
Debenture
Delivered: 14 September 2004
Status: Satisfied on 17 May 2008
Persons entitled: Elm Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Legal mortgage
Delivered: 13 November 2002
Status: Satisfied on 17 September 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the north west side of brunner…
5 November 2002
Mortgage debenture
Delivered: 8 November 2002
Status: Satisfied on 29 September 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied on 17 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 86A brunner road walthamstow london…
7 September 1994
Legal charge
Delivered: 16 September 1994
Status: Satisfied on 17 May 2008
Persons entitled: First National Bank PLC
Description: F/H premises at the rear of 86 brunner road walthamstow…