Bishopsgate
London
EC2A 4RQ
Director Name | Jacob Noah Loftus |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Blandford Street London W1U 7HW |
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Website | www.ccabf.com |
---|---|
Telephone | 0141 5822000 |
Telephone region | Glasgow |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
32 at £1 | Jacob Noah Lofus 33.33% Ordinary |
---|---|
32 at £1 | Northard Limited 33.33% Ordinary |
16 at £1 | Rebecca Bard 16.67% Ordinary |
16 at £1 | Sarah Bard 16.67% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 February 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 |
22 November 2023 | Confirmation statement made on 10 November 2023 with updates (6 pages) |
---|---|
13 November 2023 | Change of details for Northard Ltd as a person with significant control on 15 November 2022 (2 pages) |
13 November 2023 | Director's details changed for Jacob Noah Loftus on 28 June 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
10 July 2023 | Notification of General Projects Re Limited as a person with significant control on 28 June 2023 (2 pages) |
10 July 2023 | Cessation of Jacob Noah Loftus as a person with significant control on 28 June 2023 (1 page) |
16 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
26 November 2021 | Termination of appointment of Mornington Secretaires Limited as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Notification of Northard Ltd as a person with significant control on 25 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
30 November 2020 | Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 February 2020 | Termination of appointment of Anthony Gordon Thorne as a director on 14 February 2020 (1 page) |
4 February 2020 | Appointment of Jacob Noah Loftus as a director on 4 April 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
14 February 2017 | Registration of charge 093025890003, created on 10 February 2017 (8 pages) |
14 February 2017 | Registration of charge 093025890003, created on 10 February 2017 (8 pages) |
17 October 2016 | Registration of charge 093025890002, created on 14 October 2016 (8 pages) |
17 October 2016 | Registration of charge 093025890002, created on 14 October 2016 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 July 2016 | Appointment of Mr Gary Anthony Burns as a director on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Gary Anthony Burns as a director on 1 July 2016 (2 pages) |
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 June 2015 | Satisfaction of charge 093025890001 in full (4 pages) |
10 June 2015 | Satisfaction of charge 093025890001 in full (4 pages) |
27 December 2014 | Registration of charge 093025890001 (8 pages) |
27 December 2014 | Registration of charge 093025890001 (8 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
10 November 2014 | Incorporation
|
10 November 2014 | Incorporation
|