Company NameDigby Road Limited
DirectorsGary Anthony Burns and Jacob Noah Loftus
Company StatusActive
Company Number09302589
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameJacob Noah Loftus
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed10 November 2014(same day as company formation)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Contact

Websitewww.ccabf.com
Telephone0141 5822000
Telephone regionGlasgow

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

32 at £1Jacob Noah Lofus
33.33%
Ordinary
32 at £1Northard Limited
33.33%
Ordinary
16 at £1Rebecca Bard
16.67%
Ordinary
16 at £1Sarah Bard
16.67%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

10 February 2017Delivered on: 14 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage the land know as freehold land being the sebright arms, public house 31 – 35 coate street, london (E2 9AG) as more particularly described in the security document and being the land registered at the land registry with title number EGL174739.
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage part of the land known as 68-82 digby road, london, as more particularly described in the security document and being the land registered at the land registry with title numbers AGL333259, AGL333261, AGL333269 and AGL333271.
Outstanding
23 December 2014Delivered on: 27 December 2014
Satisfied on: 10 June 2015
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: The ground floor commercial units, number 1-4 inclusive, 68-82 digby road, homerton.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 10 November 2023 with updates (6 pages)
13 November 2023Change of details for Northard Ltd as a person with significant control on 15 November 2022 (2 pages)
13 November 2023Director's details changed for Jacob Noah Loftus on 28 June 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 July 2023Notification of General Projects Re Limited as a person with significant control on 28 June 2023 (2 pages)
10 July 2023Cessation of Jacob Noah Loftus as a person with significant control on 28 June 2023 (1 page)
16 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
26 November 2021Termination of appointment of Mornington Secretaires Limited as a secretary on 25 November 2021 (1 page)
25 November 2021Notification of Northard Ltd as a person with significant control on 25 November 2021 (2 pages)
23 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 November 2020Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages)
17 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 February 2020Termination of appointment of Anthony Gordon Thorne as a director on 14 February 2020 (1 page)
4 February 2020Appointment of Jacob Noah Loftus as a director on 4 April 2019 (2 pages)
8 January 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 July 2019Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
27 March 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
27 March 2017Confirmation statement made on 10 November 2016 with updates (7 pages)
14 February 2017Registration of charge 093025890003, created on 10 February 2017 (8 pages)
14 February 2017Registration of charge 093025890003, created on 10 February 2017 (8 pages)
17 October 2016Registration of charge 093025890002, created on 14 October 2016 (8 pages)
17 October 2016Registration of charge 093025890002, created on 14 October 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 July 2016Appointment of Mr Gary Anthony Burns as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Gary Anthony Burns as a director on 1 July 2016 (2 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 96
(4 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 96
(4 pages)
10 June 2015Satisfaction of charge 093025890001 in full (4 pages)
10 June 2015Satisfaction of charge 093025890001 in full (4 pages)
27 December 2014Registration of charge 093025890001 (8 pages)
27 December 2014Registration of charge 093025890001 (8 pages)
19 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 96
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 96
(3 pages)
10 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)