Company NameOneestate Limited
DirectorBeth Eloise Shaughnessy
Company StatusActive
Company Number03532364
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Beth Eloise Shaughnessy
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Walkern Rod 74 Walkern Road
Stevenage
SG1 3RB
Director NameLidia Franca Penaherrera
Date of BirthApril 1927 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 18 December 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Eaton Place
London
SW1X 8BN
Director NameMr Ramiro Luis Penaherrera
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 18 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Eaton Place
London
SW1X 8BN
Director NameMrs Andree Shore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
9 Eaton Place
London
SW1X 8BN
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2012)
RoleChairman Investment  Bank
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameCecilia Bat Shraga
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eaton Place
London
SW1X 8BN
Secretary NameMr Howard Paul Shore
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2012)
RoleChairman Investment  Bank
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameMrs Elizabeth Van Messel
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highcroft Gardens
London
NW11 0LY
Director NameMr Harash Pal Sethi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(15 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 44-46 Fleet Street
London
EC4Y 1BN
Director NameMrs Nicola Gabrielle Williamson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCornelius Barton & Co 29-30 High Holborn
First Floor
London
WC1V 6AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCornelius Barton & Co 29-30 High Holborn
First Floor
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3 at £1Attancherry International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

4 May 2017Delivered on: 17 May 2017
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: The freehold property known as 9 eaton place, london SW1X 8BN and registered at the land registry with title number NGL766522.
Outstanding

Filing History

30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 October 2022Cessation of Beth Eloise Shaughnessy as a person with significant control on 6 October 2022 (1 page)
6 October 2022Cessation of Attancherry International as a person with significant control on 6 October 2022 (1 page)
6 October 2022Notification of a person with significant control statement (2 pages)
26 July 2022Change of details for Miss Beth Eloise Shaughnessy as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Notification of Beth Eloise Shaughnessy as a person with significant control on 17 June 2022 (2 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 July 2021Appointment of Miss Beth Eloise Shaughnessy as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Nicola Gabrielle Williamson as a director on 1 July 2021 (1 page)
25 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 April 2019Registered office address changed from C/O Williamson Accounting Limited 124 Willingale Road Loughton Essex IG10 2DA to Cornelius Barton & Co 29-30 High Holborn First Floor London WC1V 6AZ on 4 April 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Registration of charge 035323640001, created on 4 May 2017 (30 pages)
17 May 2017Registration of charge 035323640001, created on 4 May 2017 (30 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(3 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Registered office address changed from C/O Cornelius Barton & Co Mitre House 44-46 Fleet Street London EC4Y 1BN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from C/O Cornelius Barton & Co Mitre House 44-46 Fleet Street London EC4Y 1BN on 25 April 2014 (1 page)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(3 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(3 pages)
10 April 2014Termination of appointment of Harash Sethi as a director (1 page)
10 April 2014Appointment of Mrs Nicola Williamson as a director (2 pages)
10 April 2014Appointment of Mrs Nicola Williamson as a director (2 pages)
10 April 2014Termination of appointment of Harash Sethi as a director (1 page)
20 January 2014Appointment of Mr Harash Pal Sethi as a director
  • ANNOTATION This document is a duplicate of AP01 was registered on 21ST January 2014
(3 pages)
20 January 2014Appointment of Mr Harash Pal Sethi as a director (2 pages)
20 January 2014Appointment of Mr Harash Pal Sethi as a director (2 pages)
20 January 2014Appointment of Mr Harash Pal Sethi as a director
  • ANNOTATION This document is a duplicate of AP01 was registered on 21ST January 2014
(3 pages)
17 January 2014Termination of appointment of Ramiro Penaherrera as a director (1 page)
17 January 2014Termination of appointment of Ramiro Penaherrera as a director (1 page)
17 January 2014Termination of appointment of Lidia Penaherrera as a director (1 page)
17 January 2014Termination of appointment of Lidia Penaherrera as a director (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Registered office address changed from 25 Highcroft Gardens London NW11 0LY on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 25 Highcroft Gardens London NW11 0LY on 21 June 2012 (1 page)
12 June 2012Termination of appointment of Howard Shore as a director (1 page)
12 June 2012Termination of appointment of Howard Shore as a secretary (1 page)
12 June 2012Termination of appointment of Howard Shore as a director (1 page)
12 June 2012Termination of appointment of Howard Shore as a secretary (1 page)
12 June 2012Termination of appointment of Andree Shore as a director (1 page)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Elizabeth Van Messel as a secretary (1 page)
12 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Elizabeth Van Messel as a secretary (1 page)
12 June 2012Termination of appointment of Andree Shore as a director (1 page)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Lidia Franca Penaherrera on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Lidia Franca Penaherrera on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Andree Shore on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Andree Shore on 12 April 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (6 pages)
31 March 2009Return made up to 23/03/09; full list of members (6 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 23/03/08; full list of members (6 pages)
27 March 2008Return made up to 23/03/08; full list of members (6 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 23/03/07; full list of members (4 pages)
16 April 2007Return made up to 23/03/07; full list of members (4 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 March 2006Return made up to 23/03/06; full list of members (4 pages)
28 March 2006Return made up to 23/03/06; full list of members (4 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 March 2005Return made up to 23/03/05; full list of members (4 pages)
29 March 2005Return made up to 23/03/05; full list of members (4 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 July 2004Return made up to 23/03/04; no change of members (8 pages)
23 July 2004Return made up to 23/03/04; no change of members (8 pages)
14 June 2004Registered office changed on 14/06/04 from: 25 highcroft gardens london NW11 0LY (1 page)
14 June 2004Registered office changed on 14/06/04 from: 25 highcroft gardens london NW11 0LY (1 page)
23 April 2004Registered office changed on 23/04/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
23 April 2004Registered office changed on 23/04/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 March 2003Return made up to 23/03/03; full list of members (10 pages)
28 March 2003Return made up to 23/03/03; full list of members (10 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 March 2002Return made up to 23/03/02; full list of members (9 pages)
19 March 2002Return made up to 23/03/02; full list of members (9 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 9 eaton place london SW4 8BN (1 page)
19 April 2001Registered office changed on 19/04/01 from: 9 eaton place london SW4 8BN (1 page)
19 April 2001Return made up to 23/03/01; full list of members (9 pages)
19 April 2001Return made up to 23/03/01; full list of members (9 pages)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Return made up to 23/03/99; full list of members (7 pages)
14 May 1999Return made up to 23/03/99; full list of members (7 pages)
5 October 1998Ad 23/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 October 1998Ad 23/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Incorporation (13 pages)
23 March 1998Incorporation (13 pages)