Background WavePink WaveYellow Wave

3 PONT STREET LIMITED (06945457)

3 PONT STREET LIMITED (06945457) is an active UK company. incorporated on 26 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 3 PONT STREET LIMITED has been registered for 16 years. Current directors include GHANDOUR, Ismail.

Company Number
06945457
Status
active
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
43 Overstone Road, London, W6 0AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GHANDOUR, Ismail
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 PONT STREET LIMITED

3 PONT STREET LIMITED is an active company incorporated on 26 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 3 PONT STREET LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06945457

LTD Company

Age

16 Years

Incorporated 26 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

43 Overstone Road London, W6 0AD,

Previous Addresses

43 Overstone Road London W6 0AD
From: 26 June 2009To: 2 September 2013
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Aug 17
Director Left
Jan 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LYEN, Jackie Ching Ching

Active
Overstone Road, LondonW6 0AD
Secretary
Appointed 26 Jun 2009

GHANDOUR, Ismail

Active
Flat 10 9 Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 26 Jun 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 26 Jun 2009
Resigned 26 Jun 2009

MASRI, Mohamad Zahi

Resigned
2 Maylands House, LondonSW3 3RA
Born January 1962
Director
Appointed 26 Jun 2009
Resigned 30 Nov 2019

Persons with significant control

1

Mr Ismail Ghandour

Active
Overstone Road, LondonW6 0AD
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
288bResignation of Director or Secretary
Incorporation Company
26 June 2009
NEWINCIncorporation