London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(45 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(45 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Daryl Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 19 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Yoo Building 17 Hall Road London NW8 9RF |
Director Name | Mr John Patrick Griffin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 28 April 1992(17 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 19 April 2013) |
Role | Company Director Car Hire Prop |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Avenue Potters Bar Hertfordshire EN6 1EG |
Secretary Name | Mr Daryl Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(17 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Yoo Building 17 Hall Road London NW8 9RF |
Director Name | Mr Peter Christopher Ingram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 April 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Northfield Woodfield Lane Hatfield Hertfordshire AL9 6JJ |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Kieran Griffin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulham House Bedwell Park Cucumber Lane Essendon Hertfordshire AL9 6GJ |
Director Name | Mr Malcolm Ian Fullick |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lester Grove Hazlemere High Wycombe Buckinghamshire HP15 7HW |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(38 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Gary Cust |
---|---|
Status | Resigned |
Appointed | 25 April 2014(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2015) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(39 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 August 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(39 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Andrew Kenneth Boland |
---|---|
Status | Resigned |
Appointed | 24 August 2015(40 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 04 January 2016(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(46 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Website | www.addisonlee.com |
---|---|
Telephone | 020 73878888 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Addison Lee Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,618,000 |
Gross Profit | £69,451,000 |
Net Worth | £45,371,000 |
Cash | £12,639,000 |
Current Liabilities | £28,821,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
24 November 2011 | Delivered on: 26 November 2011 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
4 July 2006 | Delivered on: 12 July 2006 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Unlimited guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A continuing guarante in respect of all monies due from addison lee coaches limited to the chargee. Fully Satisfied |
4 May 2005 | Delivered on: 14 May 2005 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
14 July 1995 | Delivered on: 20 July 1995 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
22 November 1991 | Delivered on: 23 November 1991 Satisfied on: 19 April 1996 Persons entitled: Bank Leumi (U.K.) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 September 1991 | Delivered on: 10 September 1991 Satisfied on: 24 November 2011 Persons entitled: Bank Leumi (UK) PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 queenstown road, battersea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1979 | Delivered on: 12 September 1979 Satisfied on: 25 January 1996 Persons entitled: Bank Leumi (U.K) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge on the undertaking and all property and assets present and future including bookdebts goodwill and uncalled capital. Fully Satisfied |
17 August 2012 | Delivered on: 18 August 2012 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 March 1979 | Delivered on: 28 March 1979 Satisfied on: 25 January 1996 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, queenstown road london S.W.8. Fully Satisfied |
23 October 1991 | Delivered on: 28 October 1991 Persons entitled: Dorrington Derwent Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The aggregate of an amount equal to £34,250 and the amount standing to the credit of a separate designated deposit account (see form 395 for full details). Outstanding |
9 December 2021 | Delivered on: 10 December 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 March 2020 | Delivered on: 23 March 2020 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument including the trade mark 015739097. for more details please refer to the instrument. Outstanding |
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 June 2013 | Delivered on: 25 June 2013 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 May 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (24 pages) |
---|---|
15 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages) |
15 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
15 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
19 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
20 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages) |
20 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
20 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
20 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (27 pages) |
4 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
10 December 2021 | Registration of charge 012055300014, created on 9 December 2021 (43 pages) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
1 September 2021 | Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page) |
10 August 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (27 pages) |
10 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages) |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (30 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
17 August 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 23 March 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
25 March 2020 | Satisfaction of charge 012055300011 in full (1 page) |
25 March 2020 | Satisfaction of charge 012055300012 in full (1 page) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
23 March 2020 | Registration of charge 012055300013, created on 23 March 2020 (79 pages) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
28 November 2019 | Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages) |
26 June 2019 | Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (30 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019 (1 page) |
21 December 2018 | Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page) |
21 December 2018 | Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (31 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
13 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
26 July 2016 | Full accounts made up to 31 August 2015 (29 pages) |
26 July 2016 | Full accounts made up to 31 August 2015 (29 pages) |
20 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of a secretary (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of a secretary (1 page) |
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page) |
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (38 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (38 pages) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
21 May 2014 | Full accounts made up to 31 August 2013 (34 pages) |
21 May 2014 | Full accounts made up to 31 August 2013 (34 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
24 April 2014 | Registration of charge 012055300012 (50 pages) |
24 April 2014 | Registration of charge 012055300012 (50 pages) |
9 September 2013 | Auditor's resignation (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
25 June 2013 | Registration of charge 012055300011
|
25 June 2013 | Registration of charge 012055300011
|
18 June 2013 | Satisfaction of charge 10 in full (4 pages) |
18 June 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
18 June 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 10 in full (4 pages) |
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
17 May 2013 | Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 17 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Peter Ingram as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Ingram as a director (1 page) |
1 May 2013 | Termination of appointment of Daryl Foster as a director (1 page) |
1 May 2013 | Termination of appointment of Kieran Griffin as a director (1 page) |
1 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
1 May 2013 | Termination of appointment of Kieran Griffin as a director (1 page) |
1 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
1 May 2013 | Termination of appointment of Daryl Foster as a secretary (1 page) |
1 May 2013 | Termination of appointment of Daryl Foster as a director (1 page) |
1 May 2013 | Termination of appointment of John Griffin as a director (1 page) |
1 May 2013 | Termination of appointment of Daryl Foster as a secretary (1 page) |
1 May 2013 | Termination of appointment of John Griffin as a director (1 page) |
16 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
16 April 2013 | Re-registration of Memorandum and Articles (11 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Re-registration of Memorandum and Articles (11 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
4 March 2013 | Group of companies' accounts made up to 31 August 2012 (41 pages) |
4 March 2013 | Group of companies' accounts made up to 31 August 2012 (41 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
18 August 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
29 May 2012 | Director's details changed for Mr Daryl Foster on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Daryl Foster on 29 May 2012 (2 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
27 April 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
2 March 2012 | Group of companies' accounts made up to 31 August 2011 (33 pages) |
2 March 2012 | Group of companies' accounts made up to 31 August 2011 (33 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
23 June 2011 | Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Group of companies' accounts made up to 31 August 2010 (32 pages) |
1 March 2011 | Group of companies' accounts made up to 31 August 2010 (32 pages) |
16 June 2010 | Director's details changed for Mr Liam Griffin on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Liam Griffin on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Mr Liam Griffin on 1 October 2009 (2 pages) |
2 March 2010 | Group of companies' accounts made up to 31 August 2009 (33 pages) |
2 March 2010 | Group of companies' accounts made up to 31 August 2009 (33 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
10 June 2009 | Director's change of particulars / peter ingram / 08/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / peter ingram / 08/06/2009 (1 page) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (34 pages) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (34 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
9 May 2008 | Director's change of particulars / peter ingram / 30/06/2007 (1 page) |
9 May 2008 | Director's change of particulars / peter ingram / 30/06/2007 (1 page) |
30 April 2008 | Director's change of particulars / liam griffin / 01/06/2007 (1 page) |
30 April 2008 | Director's change of particulars / kieran griffin / 01/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / liam griffin / 01/06/2007 (1 page) |
30 April 2008 | Director's change of particulars / kieran griffin / 01/04/2008 (1 page) |
3 April 2008 | Group of companies' accounts made up to 31 August 2007 (32 pages) |
3 April 2008 | Group of companies' accounts made up to 31 August 2007 (32 pages) |
19 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 March 2007 | Group of companies' accounts made up to 31 August 2006 (31 pages) |
23 March 2007 | Group of companies' accounts made up to 31 August 2006 (31 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members
|
1 June 2006 | Return made up to 28/04/06; full list of members
|
14 March 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
14 March 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members
|
16 May 2005 | Return made up to 28/04/05; full list of members
|
14 May 2005 | Particulars of mortgage/charge (9 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (22 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (22 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members
|
5 May 2004 | Return made up to 28/04/04; full list of members
|
11 February 2004 | Full accounts made up to 31 August 2003 (20 pages) |
11 February 2004 | Full accounts made up to 31 August 2003 (20 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 28/04/03; full list of members
|
14 May 2003 | Return made up to 28/04/03; full list of members
|
31 January 2003 | Full accounts made up to 31 August 2002 (20 pages) |
31 January 2003 | Full accounts made up to 31 August 2002 (20 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
8 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
16 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
16 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members
|
10 May 2001 | Return made up to 28/04/01; full list of members
|
2 January 2001 | Full accounts made up to 31 August 2000 (18 pages) |
2 January 2001 | Full accounts made up to 31 August 2000 (18 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members
|
8 May 2000 | Return made up to 28/04/00; full list of members
|
17 March 2000 | Full accounts made up to 31 August 1999 (19 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (19 pages) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Return made up to 28/04/99; no change of members
|
13 May 1999 | Return made up to 28/04/99; no change of members
|
30 March 1999 | Full accounts made up to 31 August 1998 (18 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (18 pages) |
21 May 1998 | Return made up to 28/04/98; no change of members
|
21 May 1998 | Return made up to 28/04/98; no change of members
|
1 April 1998 | Balance Sheet (12 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Re-registration of Memorandum and Articles (10 pages) |
1 April 1998 | Re-registration of Memorandum and Articles (10 pages) |
1 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 April 1998 | Declaration on reregistration from private to PLC (1 page) |
1 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 April 1998 | Auditor's report (20 pages) |
1 April 1998 | Application for reregistration from private to PLC (1 page) |
1 April 1998 | Auditor's report (20 pages) |
1 April 1998 | Application for reregistration from private to PLC (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Declaration on reregistration from private to PLC (1 page) |
1 April 1998 | Auditor's statement (19 pages) |
1 April 1998 | Auditor's statement (19 pages) |
1 February 1998 | Full accounts made up to 31 August 1997 (19 pages) |
1 February 1998 | Full accounts made up to 31 August 1997 (19 pages) |
21 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 August 1996 (18 pages) |
6 May 1997 | Full accounts made up to 31 August 1996 (18 pages) |
25 April 1996 | Return made up to 28/04/96; no change of members
|
25 April 1996 | Return made up to 28/04/96; no change of members
|
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Full accounts made up to 31 August 1995 (20 pages) |
13 April 1996 | Full accounts made up to 31 August 1995 (20 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
8 January 1995 | Full accounts made up to 31 August 1994 (18 pages) |
8 January 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
16 May 1994 | Return made up to 28/04/94; full list of members (5 pages) |
16 May 1994 | Return made up to 28/04/94; full list of members (5 pages) |
15 April 1994 | Full accounts made up to 31 August 1993 (18 pages) |
15 April 1994 | Full accounts made up to 31 August 1993 (18 pages) |
17 May 1993 | Full accounts made up to 31 August 1992 (13 pages) |
17 May 1993 | Full accounts made up to 31 August 1992 (13 pages) |
18 March 1992 | Return made up to 28/04/91; full list of members (8 pages) |
18 March 1992 | Return made up to 28/04/91; full list of members (8 pages) |
8 January 1992 | Full accounts made up to 31 August 1991 (14 pages) |
8 January 1992 | Full accounts made up to 31 August 1991 (14 pages) |
23 November 1991 | Particulars of mortgage/charge (5 pages) |
23 November 1991 | Particulars of mortgage/charge (5 pages) |
28 October 1991 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1991 | Particulars of mortgage/charge (3 pages) |
31 July 1991 | Particulars of contract relating to shares (3 pages) |
31 July 1991 | Particulars of contract relating to shares (3 pages) |
31 July 1991 | Ad 30/11/79--------- £ si 4900@1 (2 pages) |
31 July 1991 | Ad 30/11/79--------- £ si 4900@1 (2 pages) |
30 July 1991 | Full accounts made up to 31 August 1990 (14 pages) |
30 July 1991 | Full accounts made up to 31 August 1989 (15 pages) |
30 July 1991 | Full accounts made up to 31 August 1990 (14 pages) |
30 July 1991 | Full accounts made up to 31 August 1989 (15 pages) |
29 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
29 July 1991 | Resolutions
|
29 July 1991 | Ad 23/07/91--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
29 July 1991 | Resolutions
|
29 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
29 July 1991 | Ad 23/07/91--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
18 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
18 May 1989 | Full accounts made up to 31 August 1988 (11 pages) |
18 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
18 May 1989 | Full accounts made up to 31 August 1988 (11 pages) |
9 February 1989 | Accounts for a medium company made up to 31 August 1987 (11 pages) |
9 February 1989 | Accounts for a medium company made up to 31 August 1987 (11 pages) |
11 November 1988 | Return made up to 31/03/88; full list of members (11 pages) |
11 November 1988 | Return made up to 31/03/88; full list of members (11 pages) |
10 November 1987 | Accounts made up to 31 August 1986 (10 pages) |
10 November 1987 | Accounts made up to 31 August 1986 (10 pages) |
8 April 1987 | Full accounts made up to 30 November 1985 (10 pages) |
8 April 1987 | Full accounts made up to 30 November 1985 (10 pages) |
1 September 1986 | Company name changed addison-lee south LIMITED\certificate issued on 01/09/86 (2 pages) |
1 September 1986 | Company name changed addison-lee south LIMITED\certificate issued on 01/09/86 (2 pages) |
15 July 1986 | Accounts for a small company made up to 30 November 1984 (7 pages) |
15 July 1986 | Accounts for a small company made up to 30 November 1984 (7 pages) |
15 January 1985 | Accounts made up to 30 November 1982 (9 pages) |
15 January 1985 | Accounts made up to 30 November 1982 (9 pages) |
10 April 1984 | Company name changed\certificate issued on 10/04/84 (4 pages) |
10 April 1984 | Company name changed\certificate issued on 10/04/84 (4 pages) |
5 March 1983 | Accounts made up to 30 November 1981 (7 pages) |
5 March 1983 | Accounts made up to 30 November 1981 (7 pages) |
3 January 1980 | Accounts made up to 30 November 1977 (6 pages) |
3 January 1980 | Accounts made up to 30 November 1977 (6 pages) |
15 March 1979 | Accounts made up to 12 December 1976 (5 pages) |
15 March 1979 | Accounts made up to 12 December 1976 (5 pages) |
1 April 1975 | Certificate of incorporation (1 page) |
1 April 1975 | Incorporation (15 pages) |
1 April 1975 | Incorporation (15 pages) |
1 April 1975 | Certificate of incorporation (1 page) |