E17 ESTATES LIMITED

Register to unlock more data on OkredoRegister

E17 ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02897183

Incorporation date

11/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Declaration of solvency
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Registered office address changed from Flat 6, 33 st. Alban's Place London N1 0NX England to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2026-02-05
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/03/2025
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
dot icon17/03/2025
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
dot icon02/05/2024
Unaudited abridged accounts made up to 2021-08-31
dot icon02/05/2024
Unaudited abridged accounts made up to 2022-08-31
dot icon02/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon28/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon11/12/2023
Memorandum and Articles of Association
dot icon16/11/2023
Resolutions
dot icon15/11/2023
Appointment of Ms Nooreza Ramodekhan as a director on 2023-10-17
dot icon15/11/2023
Termination of appointment of Pritpal Panesar as a director on 2022-04-18
dot icon15/11/2023
Termination of appointment of Pritpal Panesar as a secretary on 2022-04-18
dot icon03/11/2023
Notification of Nooreza Ramodekhan as a person with significant control on 2023-10-16
dot icon03/11/2023
Cessation of Pritpal Panesar as a person with significant control on 2023-10-16
dot icon30/10/2023
Court order
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon26/10/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/01/2021
Total exemption full accounts made up to 2019-08-31
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/09/2015
Satisfaction of charge 8 in full
dot icon17/09/2015
Satisfaction of charge 4 in full
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon09/01/2015
Satisfaction of charge 9 in full
dot icon01/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-11
dot icon20/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon30/10/2013
Satisfaction of charge 7 in full
dot icon27/09/2013
Appointment of Mr Pritpal Panesar as a secretary
dot icon27/09/2013
Termination of appointment of Norreza Rayorekan as a secretary
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Termination of appointment of Cibok Renato as a director
dot icon25/07/2011
Appointment of Cibok Renato as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon27/09/2010
Director's details changed for Pritpal Panesar on 2010-02-11
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/11/2009
Certificate of change of name
dot icon01/11/2009
Resolutions
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/05/2009
Return made up to 11/02/09; full list of members
dot icon20/03/2009
Appointment terminated secretary brian westfallen
dot icon20/03/2009
Secretary appointed norreza rayorekan
dot icon28/07/2008
Appointment terminated director brian westfallen
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/06/2008
Return made up to 11/02/08; full list of members
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon04/06/2008
Director and secretary appointed brian dennis westfallen
dot icon04/06/2008
Appointment terminated director roger sims
dot icon04/06/2008
Appointment terminated secretary john bampton
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Director's change of particulars / pritpal panesar / 01/04/2008
dot icon29/08/2007
New director appointed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/02/2007
Return made up to 11/02/07; full list of members
dot icon10/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon05/05/2006
Director's particulars changed
dot icon29/04/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 11/02/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/03/2005
Return made up to 11/02/05; full list of members
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon17/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/02/2004
Return made up to 11/02/04; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New secretary appointed
dot icon17/06/2002
Return made up to 11/02/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon22/02/2001
Return made up to 11/02/01; full list of members
dot icon23/01/2001
Particulars of mortgage/charge
dot icon10/11/2000
Accounts for a small company made up to 2000-08-31
dot icon01/06/2000
New director appointed
dot icon21/03/2000
Return made up to 11/02/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-08-31
dot icon12/04/1999
Return made up to 11/02/99; no change of members
dot icon19/11/1998
Full accounts made up to 1998-08-31
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon23/03/1998
Full accounts made up to 1996-08-31
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New secretary appointed
dot icon19/02/1998
Return made up to 11/02/98; no change of members
dot icon12/05/1997
Full accounts made up to 1995-08-31
dot icon28/02/1997
Return made up to 11/02/97; full list of members
dot icon30/01/1997
Accounts for a dormant company made up to 1994-08-31
dot icon30/01/1997
Resolutions
dot icon23/01/1997
Registered office changed on 23/01/97 from: 5TH floor newbury house, 890-900 eastern avenue, newbury park ilford, essex IG2 7HH
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Ad 21/09/96--------- £ si 96@1=96 £ ic 3/99
dot icon30/10/1996
Secretary resigned
dot icon30/10/1996
Director resigned
dot icon18/07/1996
Return made up to 11/02/96; full list of members
dot icon15/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/11/1995
Director resigned
dot icon09/03/1995
Ad 13/02/95--------- £ si 1@1=1 £ ic 2/3
dot icon09/03/1995
Registered office changed on 09/03/95 from: 2 the shrubberies george lane, south woodford, london, E18 1DA
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon16/02/1995
Return made up to 11/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounting reference date notified as 31/08
dot icon16/09/1994
Particulars of mortgage/charge
dot icon05/06/1994
New director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Registered office changed on 10/03/94 from: 419-421 high road, corporate house, harrow, middlesex HA3 6EL
dot icon09/03/1994
Resolutions
dot icon11/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E17 ESTATES LIMITED

E17 ESTATES LIMITED is an(a) Liquidation company incorporated on 11/02/1994 with the registered office located at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E17 ESTATES LIMITED?

toggle

E17 ESTATES LIMITED is currently Liquidation. It was registered on 11/02/1994 .

Where is E17 ESTATES LIMITED located?

toggle

E17 ESTATES LIMITED is registered at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does E17 ESTATES LIMITED do?

toggle

E17 ESTATES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for E17 ESTATES LIMITED?

toggle

The latest filing was on 05/02/2026: Resolutions.