About

Registered Number: 05751933
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Pitt Street Property Ltd was registered on 22 March 2006 and has its registered office in London. This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 26 March 2018
PSC07 - N/A 12 March 2018
PSC02 - N/A 12 March 2018
RESOLUTIONS - N/A 21 September 2017
AD01 - Change of registered office address 21 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2017
LIQ01 - N/A 21 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 February 2016
AUD - Auditor's letter of resignation 06 August 2015
AR01 - Annual Return 16 April 2015
MR04 - N/A 20 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
RESOLUTIONS - N/A 22 June 2011
SH06 - Notice of cancellation of shares 22 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
395 - Particulars of a mortgage or charge 27 June 2009
RESOLUTIONS - N/A 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
123 - Notice of increase in nominal capital 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
287 - Change in situation or address of Registered Office 20 June 2008
225 - Change of Accounting Reference Date 19 June 2008
363a - Annual Return 03 April 2008
RESOLUTIONS - N/A 19 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
CERTNM - Change of name certificate 29 May 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 17 May 2007
287 - Change in situation or address of Registered Office 12 May 2006
CERTNM - Change of name certificate 10 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of security assignment 28 November 2011 Outstanding

N/A

Supplemental deed of security assignment 29 March 2010 Outstanding

N/A

Deed of security assignment 25 June 2009 Fully Satisfied

N/A

Debenture 09 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.