You are here: bizstats.co.uk > a-z index > E list > E1 list

E17 Estates Limited LONDON


Founded in 1994, E17 Estates, classified under reg no. 02897183 is an active company. Currently registered at 86a Brunner Road E17 7NW, London the company has been in the business for thirty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2020. Since November 17, 2009 E17 Estates Limited is no longer carrying the name Ablecost.

The company has one director. Nooreza R., appointed on 17 October 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E17 Estates Limited Address / Contact

Office Address 86a Brunner Road
Office Address2 Walthamstow
Town London
Post code E17 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897183
Date of Incorporation Fri, 11th Feb 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 30 years old
Account next due date Tue, 31st May 2022 (714 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nooreza R.

Position: Director

Appointed: 17 October 2023

Pritpal P.

Position: Secretary

Appointed: 26 September 2013

Resigned: 18 April 2022

Cibok R.

Position: Director

Appointed: 20 July 2011

Resigned: 05 October 2011

Norreza R.

Position: Secretary

Appointed: 05 December 2008

Resigned: 26 September 2013

Brian W.

Position: Director

Appointed: 30 May 2008

Resigned: 21 July 2008

Brian W.

Position: Secretary

Appointed: 30 May 2008

Resigned: 05 December 2008

Roger S.

Position: Director

Appointed: 17 August 2007

Resigned: 30 May 2008

John B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 30 May 2008

Noor R.

Position: Secretary

Appointed: 06 August 2002

Resigned: 28 April 2006

Pritpal P.

Position: Director

Appointed: 23 May 2000

Resigned: 18 April 2022

Shookat A.

Position: Secretary

Appointed: 25 February 1998

Resigned: 06 August 2002

Pritpal P.

Position: Secretary

Appointed: 31 July 1996

Resigned: 30 September 1997

Noor-Eza R.

Position: Director

Appointed: 31 July 1996

Resigned: 06 August 2002

Noor-Eza R.

Position: Secretary

Appointed: 09 November 1995

Resigned: 31 July 1996

Graham J.

Position: Secretary

Appointed: 27 February 1995

Resigned: 09 November 1995

Peter K.

Position: Director

Appointed: 02 March 1994

Resigned: 09 November 1995

Pritpal P.

Position: Director

Appointed: 02 March 1994

Resigned: 31 July 1996

Ronald F.

Position: Secretary

Appointed: 02 March 1994

Resigned: 27 February 1995

Graham J.

Position: Director

Appointed: 01 March 1994

Resigned: 09 November 1995

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 02 March 1994

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 11 February 1994

Resigned: 02 March 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Nooreza R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pritpal P. This PSC owns 75,01-100% shares.

Nooreza R.

Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pritpal P.

Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control: 75,01-100% shares

Company previous names

Ablecost November 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-129 48812 450180 790      
Balance Sheet
Cash Bank On Hand  3 1452 04412 0401 727829102102
Current Assets6 08121 14430 2349 04412 0401 7278 4637 4057 405
Debtors3 17619 43327 0897 000  7 6347 3037 303
Net Assets Liabilities  176 785186 916209 909224 937177 2857 400-13 857
Property Plant Equipment  44 74944 01042 85941 75840 86540 06239 339
Cash Bank In Hand2 9051 7113 145      
Net Assets Liabilities Including Pension Asset Liability-129 48812 450180 790      
Tangible Fixed Assets41 87845 56244 749      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-129 588-77 650-68 317      
Shareholder Funds-129 48812 450180 790      
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 30023 03924 19023 22424 11724 92025 643
Bank Borrowings  300 000300 000300 000    
Bank Overdrafts  49 86340 78231 282    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    32 830    
Creditors  155 984132 024130 579112 237157 732169 265188 232
Fixed Assets508 367446 555604 749614 010692 859701 758700 865507 232506 509
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  159 00710 00080 000  -192 830 
Increase From Depreciation Charge For Year Property Plant Equipment   7391 151 893803723
Investments Fixed Assets466 489 560 000570 000650 000660 000660 000467 170467 170
Investments In Group Undertakings  560 000570 000     
Net Current Assets Liabilities-181 740-131 972-123 229-122 980-118 539-110 510-149 269-161 860-180 827
Other Creditors  2 8212 85087 717    
Other Investments Other Than Loans   570 000650 000    
Property Plant Equipment Gross Cost  67 04967 04967 04964 98264 98264 98264 982
Provisions For Liabilities Balance Sheet Subtotal  2 2144 11464 41166 31166 31129 67329 673
Taxation Social Security Payable   675952    
Total Assets Less Current Liabilities326 627314 583481 520491 030574 320591 248551 596345 372325 682
Trade Creditors Trade Payables  103 30087 71710 628    
Trade Debtors Trade Receivables  27 0897 000     
Creditors Due After One Year454 719300 000300 000      
Creditors Due Within One Year187 821153 116153 463      
Fixed Asset Investments Cost Or Valuation400 993400 993560 000      
Fixed Asset Investments Increase Decrease From Revaluations  159 007      
Number Shares Allotted 44      
Par Value Share 11      
Provisions For Liabilities Charges1 3962 133730      
Revaluation Reserve 90 000249 007      
Tangible Fixed Assets Additions 4 600       
Tangible Fixed Assets Cost Or Valuation62 44967 049       
Tangible Fixed Assets Depreciation20 57121 48722 300      
Tangible Fixed Assets Depreciation Charged In Period 916813      
Tangible Fixed Assets Disposals 155 496       
Tangible Fixed Assets Increase Decrease From Revaluations 90 000       
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, January 2021
Free Download (9 pages)

Company search

Advertisements