Company NamePitch Properties Limited
DirectorRivka Gross
Company StatusActive
Company Number04564733
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed04 November 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMr Ellis Moore
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashtead Road
London
E5 9BH
Secretary NameDavid Posen
StatusResigned
Appointed17 October 2016(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address30 Sinclair Grove
London
NW11 9JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£148,893
Cash£70,318
Current Liabilities£840,443

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
14 July 2020Termination of appointment of David Posen as a secretary on 28 February 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 November 2016Termination of appointment of Ellis Moore as a secretary on 17 October 2016 (1 page)
24 November 2016Appointment of David Posen as a secretary on 17 October 2016 (2 pages)
24 November 2016Termination of appointment of Ellis Moore as a secretary on 17 October 2016 (1 page)
24 November 2016Appointment of David Posen as a secretary on 17 October 2016 (2 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 October 2008Return made up to 16/10/08; full list of members (4 pages)
31 October 2008Return made up to 16/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 October 2007Return made up to 16/10/07; full list of members (3 pages)
18 October 2007Return made up to 16/10/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 16/10/06; full list of members (3 pages)
24 October 2006Return made up to 16/10/06; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Accounting reference date shortened from 31/10/05 to 30/10/05 (1 page)
1 September 2006Accounting reference date shortened from 31/10/05 to 30/10/05 (1 page)
10 November 2005Return made up to 16/10/05; full list of members (6 pages)
10 November 2005Return made up to 16/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
29 November 2004Return made up to 16/10/04; full list of members (6 pages)
29 November 2004Return made up to 16/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 January 2004Return made up to 16/10/03; full list of members (5 pages)
15 January 2004Return made up to 16/10/03; full list of members (5 pages)
7 January 2004New secretary appointed;new director appointed (4 pages)
7 January 2004New secretary appointed;new director appointed (4 pages)
24 December 2003Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 December 2003Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 2002Location of register of members (1 page)
30 December 2002Location of register of members (1 page)
30 December 2002Registered office changed on 30/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
30 December 2002Registered office changed on 30/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
12 November 2002New director appointed (4 pages)
12 November 2002Registered office changed on 12/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 November 2002Registered office changed on 12/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 November 2002New director appointed (4 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2002Incorporation (14 pages)
16 October 2002Incorporation (14 pages)