Bury Court
London
EC3A 7BA
Director Name | Mr Sukhbir Singh Kapoor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Sally Anne Dowling |
---|---|
Status | Current |
Appointed | 01 August 2023(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Partner, Private Equity |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Simon William Lyall-Cottle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Associate Director Private Equity |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Andrew Roger Field |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Pavillions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Lee Michael Machin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2017) |
Role | Data Processing Director |
Country of Residence | England |
Correspondence Address | 1 The Pavillions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Clifford Gordon Woodall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2017) |
Role | Software Development Director |
Country of Residence | England |
Correspondence Address | 1 The Pavillions Cranmore Drive Shirley Solihull West Midlands B90 4SB |
Director Name | Mr Moynul Ali |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Henry Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2018) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Louis Juneau |
---|---|
Status | Resigned |
Appointed | 07 August 2017(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Mr Anthony Brent Windom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Brian Floyd McManus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Ms Helen Mary Molloy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Max Thelonious Rogan |
---|---|
Status | Resigned |
Appointed | 30 August 2021(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Steven Christopher Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Managing Director, Branch Sales & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
747 at £0.01 | Clifford Gordon Woodall 7.47% Ordinary B |
---|---|
747 at £0.01 | Lee Michael Machin 7.47% Ordinary B |
5.6k at £0.01 | Dds Topco LTD 56.00% Ordinary A |
400 at £0.01 | Andrew Roger Field 4.00% Ordinary C |
2.2k at £0.01 | Andrew Roger Field 22.40% Ordinary B |
133 at £0.01 | Clifford Gordon Woodall 1.33% Ordinary C |
133 at £0.01 | Lee Michael Machin 1.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £6 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2020 | Delivered on: 2 July 2020 Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Louis Juneau on 13 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page) |
2 July 2020 | Registration of charge 088091370001, created on 26 June 2020 (72 pages) |
12 June 2020 | Memorandum and Articles of Association (15 pages) |
12 June 2020 | Resolutions
|
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 November 2019 | Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 August 2019 | Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages) |
2 June 2019 | Director's details changed for Mr Peter Charles Sephton on 30 May 2019 (2 pages) |
2 June 2019 | Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 September 2018 | Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Andrew Roger Field as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Moynul Ali as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Lee Michael Machin as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Lee Michael Machin as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Clifford Gordon Woodall as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Moynul Ali as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Andrew Roger Field as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Clifford Gordon Woodall as a director on 7 August 2017 (1 page) |
11 August 2017 | Change of details for The Parts Alliance Limited as a person with significant control on 7 August 2017 (2 pages) |
11 August 2017 | Change of details for The Parts Alliance Limited as a person with significant control on 7 August 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
21 December 2016 | Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
21 December 2016 | Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
30 November 2016 | Appointment of Mr Neil Michael Croxson as a director on 16 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Moynul Ali as a director on 16 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Neil Michael Croxson as a director on 16 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Moynul Ali as a director on 16 November 2016 (2 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Register inspection address has been changed to C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
7 January 2016 | Register inspection address has been changed to C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
7 January 2016 | Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Register(s) moved to registered inspection location C/O Browne Jacobspn Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
10 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 July 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page) |
16 May 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 31 January 2015 (2 pages) |
16 May 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 31 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 October 2014 | Director's details changed for Mr Peter Charles Sephton on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Martin John Block on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Simon William Lyall-Cottle on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Martin John Block on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Peter Charles Sephton on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Simon William Lyall-Cottle on 10 December 2013 (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
10 September 2014 | Resolutions
|
10 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
29 August 2014 | Director's details changed for Lee Michael Machin on 28 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Lee Michael Machin on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Lee Michael Machin as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Clifford Gordon Woodall as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Lee Michael Machin as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Clifford Gordon Woodall as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Roger Field as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Roger Field as a director on 28 August 2014 (2 pages) |
27 May 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 27 May 2014 (1 page) |
10 December 2013 | Incorporation
|
10 December 2013 | Incorporation
|
10 December 2013 | Incorporation
|