ONESTATE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03432673
Status Active
Incorporation Date 11 September 1997
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 4 . The most likely internet sites of ONESTATE LIMITED are www.onestate.co.uk, and www.onestate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Onestate Limited is a Private Limited Company. The company registration number is 03432673. Onestate Limited has been working since 11 September 1997. The present status of the company is Active. The registered address of Onestate Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary WATKINS, Michael Mike has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director LEWCZYNSKI, Richard has been resigned. Director LEWIN, Peter Harry has been resigned. Director WATKINS, Michael Mike has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 31 December 2004

Director
GOLDBERGER, Michael Robert
Appointed Date: 30 October 2003
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 02 December 2005

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 11 August 1999

Secretary
WATKINS, Michael Mike
Resigned: 11 August 1999
Appointed Date: 30 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1997
Appointed Date: 11 September 1997

Director
CARLTON PORTER, Robert William
Resigned: 15 June 2006
Appointed Date: 22 December 1999
80 years old

Director
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 30 November 2005
88 years old

Director
CRICKMORE, Nicola Jane
Resigned: 31 December 2004
Appointed Date: 11 August 1999
69 years old

Director
GADSDEN, Eric John Spencer
Resigned: 31 December 2004
Appointed Date: 22 December 1999
80 years old

Director
LEWCZYNSKI, Richard
Resigned: 11 August 1999
Appointed Date: 30 September 1997
67 years old

Director
LEWIN, Peter Harry
Resigned: 27 November 2002
Appointed Date: 11 August 1999
77 years old

Director
WATKINS, Michael Mike
Resigned: 11 August 1999
Appointed Date: 30 September 1997
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 1997
Appointed Date: 11 September 1997

Persons With Significant Control

Cabot Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONESTATE LIMITED Events

15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4

06 Jul 2015
Full accounts made up to 30 September 2014
24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 73 more events
09 Oct 1997
Director resigned
09 Oct 1997
New director appointed
09 Oct 1997
New secretary appointed;new director appointed
09 Oct 1997
Registered office changed on 09/10/97 from: 1 mitchell lane bristol BS1 6BU
11 Sep 1997
Incorporation

ONESTATE LIMITED Charges

4 August 2006
Supplemental deed
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property k/a 45 high street, egham surrey t/no…
24 October 1997
Assignment by way of charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortage Finance Limited(As Trustee for Itself and the Other Lenders, as Defined in the Charge)
Description: All the company's right title and interest in and to all…
24 October 1997
Deed of legal charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders, as Defined in the Deed)
Description: 99 high street watford hertfordshire t/no;-HD75559 together…