Company NamePitch No. 3 Limited
DirectorsAna Paula Ferreira Pais and Caterina Musgrave Juer
Company StatusActive
Company Number06123126
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameShelfco (No.3399) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts

Directors

Director NameMrs Ana Paula Ferreira Pais
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 April 2023(16 years, 2 months after company formation)
Appointment Duration1 year
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed14 December 2023(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Barry Gowdy
NationalityBritish
StatusResigned
Appointed03 May 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Director NameMr Barry Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Director NameMr Roland Ian Wyatt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(8 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Secretary NameMr Roland Ian Wyatt
StatusResigned
Appointed30 September 2015(8 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Barry Anthony Gowdy
StatusResigned
Appointed27 November 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 November 2021)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameRoyal Bank Of Canada Trust Corporation Limited (Corporation)
StatusResigned
Appointed03 May 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2015)
Correspondence Address71 Queen Victoria Street
London
EC4V 4DE

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

17 January 2011Delivered on: 19 January 2011
Persons entitled: Nykredit Realkredit a/S as Trustee and Agent for the Secured Finance Parties (The Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 1 and 2 langley connect station road langley berkshire registered under the description of land on the east side of station road langley t/no BK149536, f/h debenhams store 535-563 lord street and 42-46 stanley street southport registered under the description of 535-563 lord street southport t/no MS309375, f/h the thatcham unit colthrop lane thatcham newbury registered under the description of land on the east side of colthrop lane thatcham t/no BK231054.
Outstanding
15 June 2007Delivered on: 26 June 2007
Persons entitled: Nykredit Realkredit a/S (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 2 tameside park astley street D. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 14 December 2007
Satisfied on: 4 March 2013
Persons entitled: Nykredit Realkredit a/S (Security Agent)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and pitch no 4 limited to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Trelleborg unit plot 3100 phase 3 tewkesbury business park aschurch gloucestershire t/n GR86164. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 April 2018Notification of Cht Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 April 2018Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 November 2016Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages)
16 November 2016Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages)
16 November 2016Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages)
11 November 2016Registered office address changed from Suite 12 55 Park Lane London W1K 1NA England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Suite 12 55 Park Lane London W1K 1NA England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 November 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
30 December 2015Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Suite 12 55 Park Lane London W1K 1NA on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Suite 12 55 Park Lane London W1K 1NA on 30 December 2015 (1 page)
30 November 2015Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Barry Anthony Gowdy as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Barry Anthony Gowdy as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages)
15 October 2015Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages)
15 October 2015Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
7 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 18 October 2011 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 February 2011Secretary's details changed for Mr Barry Gowdy on 1 January 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Secretary's details changed for Mr Barry Gowdy on 1 January 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Secretary's details changed for Mr Barry Gowdy on 1 January 2011 (1 page)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 March 2010Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 January 2010 (1 page)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 March 2010Appointment of Mr Barry Gowdy as a director (2 pages)
4 March 2010Appointment of Mr Barry Gowdy as a director (2 pages)
4 March 2010Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 January 2010 (1 page)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 January 2010 (1 page)
22 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 21/02/08; full list of members (3 pages)
10 April 2008Return made up to 21/02/08; full list of members (3 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
26 June 2007Memorandum and Articles of Association (14 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Particulars of mortgage/charge (9 pages)
26 June 2007Particulars of mortgage/charge (9 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Memorandum and Articles of Association (14 pages)
3 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
3 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New secretary appointed (2 pages)
1 May 2007Company name changed shelfco (no.3399) LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed shelfco (no.3399) LIMITED\certificate issued on 01/05/07 (2 pages)
21 February 2007Incorporation (25 pages)
21 February 2007Incorporation (25 pages)