Company Name3 Houghton Square Limited
DirectorStephen Michael Doran
Company StatusActive
Company Number06688663
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Michael Doran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle De La Ruda 3 3-2
28005 Madrid
Spain
Secretary NameMr Peter Brander
StatusCurrent
Appointed16 August 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address21 Savernake Road
Chelmsford
CM1 2TJ
Secretary NameStrategic Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2012)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex

Contact

Websitewww.airport-lounge.com

Location

Registered Address21 Savernake Road
Chelmsford
CM1 2TJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1000 at £1Stephen Michael Doran
100.00%
Ordinary

Financials

Year2014
Net Worth£25,006
Cash£10,764
Current Liabilities£271,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
26 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page)
20 November 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 October 2018Registered office address changed from 21 Savernake Road Chelmsford Essex CM1 2TJ England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 October 2018 (1 page)
4 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
10 April 2018Change of details for Mr Stephen Michael Doran as a person with significant control on 14 February 2018 (2 pages)
10 April 2018Registered office address changed from Suite 3 Houghton Square 378 Clapham Road London SW9 9AN to 21 Savernake Road Chelmsford Essex CM1 2TJ on 10 April 2018 (1 page)
14 February 2018Director's details changed for Mr Stephen Michael Doran on 9 February 2018 (2 pages)
1 November 2017Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages)
1 November 2017Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Stephen Michael Doran on 17 October 2017 (2 pages)
18 October 2017Change of details for Mr Stephen Michael Doran as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Stephen Michael Doran on 17 October 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
29 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(3 pages)
10 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
1 October 2014Termination of appointment of Strategic Secretaries Ltd as a secretary on 16 August 2012 (1 page)
1 October 2014Termination of appointment of Strategic Secretaries Ltd as a secretary on 16 August 2012 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
4 December 2012Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page)
4 December 2012Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Appointment of Mr Peter Brander as a secretary (1 page)
18 October 2012Appointment of Mr Peter Brander as a secretary (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
15 March 2011Appointment of Strategic Secretaries Ltd as a secretary (2 pages)
15 March 2011Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Appointment of Strategic Secretaries Ltd as a secretary (2 pages)
15 March 2011Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 3 houghton square 378 clapham road london SW9 9AR (1 page)
20 October 2008Registered office changed on 20/10/2008 from 3 houghton square 378 clapham road london SW9 9AR (1 page)
2 October 2008Registered office changed on 02/10/2008 from office 404, 4TH floor 324 regent street london W1B 3HH united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from office 404, 4TH floor 324 regent street london W1B 3HH united kingdom (1 page)
3 September 2008Incorporation (12 pages)
3 September 2008Incorporation (12 pages)