Company NameAddison Lee Limited
Company StatusActive
Company Number01205530
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 53201Licensed carriers

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(45 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(45 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(45 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Daryl Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 19 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Director NameMr John Patrick Griffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish,Irish
StatusResigned
Appointed28 April 1992(17 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 19 April 2013)
RoleCompany Director Car Hire Prop
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameMr Daryl Foster
NationalityBritish
StatusResigned
Appointed28 April 1992(17 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Director NameMr Peter Christopher Ingram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(27 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 April 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(27 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Kieran Griffin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(27 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulham House Bedwell Park
Cucumber Lane
Essendon
Hertfordshire
AL9 6GJ
Director NameMr Malcolm Ian Fullick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lester Grove
Hazlemere
High Wycombe
Buckinghamshire
HP15 7HW
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Gary Cust
StatusResigned
Appointed25 April 2014(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2015)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(39 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(39 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameAndrew Kenneth Boland
StatusResigned
Appointed24 August 2015(40 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Lee Gage
StatusResigned
Appointed04 January 2016(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(41 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(43 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(46 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Contact

Websitewww.addisonlee.com
Telephone020 73878888
Telephone regionLondon

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Addison Lee Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£196,618,000
Gross Profit£69,451,000
Net Worth£45,371,000
Cash£12,639,000
Current Liabilities£28,821,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

24 November 2011Delivered 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 2006Delivered 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 2005Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1979Delivered 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 2012Delivered 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 1979Delivered 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 1991Delivered 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 2021Delivered on: 10 December 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2020Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

15 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (24 pages)
15 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages)
15 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages)
15 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
20 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
20 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
20 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
20 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (27 pages)
4 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
10 December 2021Registration of charge 012055300014, created on 9 December 2021 (43 pages)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
1 September 2021Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page)
10 August 2021Audit exemption subsidiary accounts made up to 31 August 2020 (27 pages)
10 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
28 May 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (30 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
17 August 2020Change of details for Addison Lee Group Limited as a person with significant control on 23 March 2020 (2 pages)
23 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 March 2020Satisfaction of charge 012055300011 in full (1 page)
25 March 2020Satisfaction of charge 012055300012 in full (1 page)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
23 March 2020Registration of charge 012055300013, created on 23 March 2020 (79 pages)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
28 November 2019Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages)
8 August 2019Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages)
26 June 2019Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (30 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 January 2019Registered 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 2018Registered 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 2018Registered 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 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
18 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (31 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
13 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 June 2017Full accounts made up to 31 August 2016 (33 pages)
5 June 2017Full accounts made up to 31 August 2016 (33 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
26 July 2016Full accounts made up to 31 August 2015 (29 pages)
26 July 2016Full accounts made up to 31 August 2015 (29 pages)
20 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200,001
(5 pages)
20 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200,001
(5 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of a secretary (1 page)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of a secretary (1 page)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
13 August 2015Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page)
10 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,001
(4 pages)
10 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,001
(4 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
2 February 2015Full accounts made up to 31 August 2014 (38 pages)
2 February 2015Full accounts made up to 31 August 2014 (38 pages)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
21 May 2014Full accounts made up to 31 August 2013 (34 pages)
21 May 2014Full accounts made up to 31 August 2013 (34 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200,001
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200,001
(4 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
24 April 2014Registration of charge 012055300012 (50 pages)
24 April 2014Registration of charge 012055300012 (50 pages)
9 September 2013Auditor's resignation (1 page)
9 September 2013Auditor's resignation (1 page)
25 June 2013Registration of charge 012055300011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(64 pages)
25 June 2013Registration of charge 012055300011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(64 pages)
18 June 2013Satisfaction of charge 10 in full (4 pages)
18 June 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
18 June 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 10 in full (4 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Change of share class name or designation (2 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 May 2013Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 17 May 2013 (1 page)
2 May 2013Termination of appointment of Peter Ingram as a director (1 page)
2 May 2013Termination of appointment of Peter Ingram as a director (1 page)
1 May 2013Termination of appointment of Daryl Foster as a director (1 page)
1 May 2013Termination of appointment of Kieran Griffin as a director (1 page)
1 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
1 May 2013Termination of appointment of Kieran Griffin as a director (1 page)
1 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
1 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
1 May 2013Termination of appointment of Daryl Foster as a director (1 page)
1 May 2013Termination of appointment of John Griffin as a director (1 page)
1 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
1 May 2013Termination of appointment of John Griffin as a director (1 page)
16 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2013Re-registration from a public company to a private limited company (2 pages)
16 April 2013Re-registration of Memorandum and Articles (11 pages)
16 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2013Re-registration of Memorandum and Articles (11 pages)
16 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2013Re-registration from a public company to a private limited company (2 pages)
4 March 2013Group of companies' accounts made up to 31 August 2012 (41 pages)
4 March 2013Group of companies' accounts made up to 31 August 2012 (41 pages)
4 September 2012Resolutions
  • RES13 ‐ Approval of documents 02/08/2012
(5 pages)
4 September 2012Resolutions
  • RES13 ‐ Approval of documents 02/08/2012
(5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
29 May 2012Director's details changed for Mr Daryl Foster on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Daryl Foster on 29 May 2012 (2 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
27 April 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 200,001
(4 pages)
27 April 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 200,001
(4 pages)
2 March 2012Group of companies' accounts made up to 31 August 2011 (33 pages)
2 March 2012Group of companies' accounts made up to 31 August 2011 (33 pages)
5 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 11/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 11/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
1 March 2011Group of companies' accounts made up to 31 August 2010 (32 pages)
1 March 2011Group of companies' accounts made up to 31 August 2010 (32 pages)
16 June 2010Director's details changed for Mr Liam Griffin on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Liam Griffin on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Mr Liam Griffin on 1 October 2009 (2 pages)
2 March 2010Group of companies' accounts made up to 31 August 2009 (33 pages)
2 March 2010Group of companies' accounts made up to 31 August 2009 (33 pages)
10 June 2009Return made up to 28/04/09; full list of members (5 pages)
10 June 2009Return made up to 28/04/09; full list of members (5 pages)
10 June 2009Director's change of particulars / peter ingram / 08/06/2009 (1 page)
10 June 2009Director's change of particulars / peter ingram / 08/06/2009 (1 page)
3 April 2009Group of companies' accounts made up to 31 August 2008 (34 pages)
3 April 2009Group of companies' accounts made up to 31 August 2008 (34 pages)
12 May 2008Return made up to 28/04/08; full list of members (5 pages)
12 May 2008Return made up to 28/04/08; full list of members (5 pages)
9 May 2008Director's change of particulars / peter ingram / 30/06/2007 (1 page)
9 May 2008Director's change of particulars / peter ingram / 30/06/2007 (1 page)
30 April 2008Director's change of particulars / liam griffin / 01/06/2007 (1 page)
30 April 2008Director's change of particulars / kieran griffin / 01/04/2008 (1 page)
30 April 2008Director's change of particulars / liam griffin / 01/06/2007 (1 page)
30 April 2008Director's change of particulars / kieran griffin / 01/04/2008 (1 page)
3 April 2008Group of companies' accounts made up to 31 August 2007 (32 pages)
3 April 2008Group of companies' accounts made up to 31 August 2007 (32 pages)
19 June 2007Return made up to 28/04/07; full list of members (3 pages)
19 June 2007Return made up to 28/04/07; full list of members (3 pages)
23 March 2007Group of companies' accounts made up to 31 August 2006 (31 pages)
23 March 2007Group of companies' accounts made up to 31 August 2006 (31 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
14 March 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
16 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(9 pages)
16 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(9 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
25 February 2005Full accounts made up to 31 August 2004 (22 pages)
25 February 2005Full accounts made up to 31 August 2004 (22 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2004Full accounts made up to 31 August 2003 (20 pages)
11 February 2004Full accounts made up to 31 August 2003 (20 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
14 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2003Full accounts made up to 31 August 2002 (20 pages)
31 January 2003Full accounts made up to 31 August 2002 (20 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2002Return made up to 28/04/02; full list of members (8 pages)
8 May 2002Return made up to 28/04/02; full list of members (8 pages)
16 January 2002Full accounts made up to 31 August 2001 (17 pages)
16 January 2002Full accounts made up to 31 August 2001 (17 pages)
10 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2001Full accounts made up to 31 August 2000 (18 pages)
2 January 2001Full accounts made up to 31 August 2000 (18 pages)
8 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Full accounts made up to 31 August 1999 (19 pages)
17 March 2000Full accounts made up to 31 August 1999 (19 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
13 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/99
(4 pages)
13 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/99
(4 pages)
30 March 1999Full accounts made up to 31 August 1998 (18 pages)
30 March 1999Full accounts made up to 31 August 1998 (18 pages)
21 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
21 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
1 April 1998Balance Sheet (12 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1998Re-registration of Memorandum and Articles (10 pages)
1 April 1998Re-registration of Memorandum and Articles (10 pages)
1 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
1 April 1998Declaration on reregistration from private to PLC (1 page)
1 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
1 April 1998Auditor's report (20 pages)
1 April 1998Application for reregistration from private to PLC (1 page)
1 April 1998Auditor's report (20 pages)
1 April 1998Application for reregistration from private to PLC (1 page)
1 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1998Declaration on reregistration from private to PLC (1 page)
1 April 1998Auditor's statement (19 pages)
1 April 1998Auditor's statement (19 pages)
1 February 1998Full accounts made up to 31 August 1997 (19 pages)
1 February 1998Full accounts made up to 31 August 1997 (19 pages)
21 May 1997Return made up to 28/04/97; full list of members (6 pages)
21 May 1997Return made up to 28/04/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 August 1996 (18 pages)
6 May 1997Full accounts made up to 31 August 1996 (18 pages)
25 April 1996Return made up to 28/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Return made up to 28/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Full accounts made up to 31 August 1995 (20 pages)
13 April 1996Full accounts made up to 31 August 1995 (20 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
1 May 1995Return made up to 28/04/95; no change of members (4 pages)
1 May 1995Return made up to 28/04/95; no change of members (4 pages)
8 January 1995Full accounts made up to 31 August 1994 (18 pages)
8 January 1995Full accounts made up to 31 August 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
16 May 1994Return made up to 28/04/94; full list of members (5 pages)
16 May 1994Return made up to 28/04/94; full list of members (5 pages)
15 April 1994Full accounts made up to 31 August 1993 (18 pages)
15 April 1994Full accounts made up to 31 August 1993 (18 pages)
17 May 1993Full accounts made up to 31 August 1992 (13 pages)
17 May 1993Full accounts made up to 31 August 1992 (13 pages)
18 March 1992Return made up to 28/04/91; full list of members (8 pages)
18 March 1992Return made up to 28/04/91; full list of members (8 pages)
8 January 1992Full accounts made up to 31 August 1991 (14 pages)
8 January 1992Full accounts made up to 31 August 1991 (14 pages)
23 November 1991Particulars of mortgage/charge (5 pages)
23 November 1991Particulars of mortgage/charge (5 pages)
28 October 1991Particulars of mortgage/charge (3 pages)
28 October 1991Particulars of mortgage/charge (3 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
31 July 1991Particulars of contract relating to shares (3 pages)
31 July 1991Particulars of contract relating to shares (3 pages)
31 July 1991Ad 30/11/79--------- £ si 4900@1 (2 pages)
31 July 1991Ad 30/11/79--------- £ si 4900@1 (2 pages)
30 July 1991Full accounts made up to 31 August 1990 (14 pages)
30 July 1991Full accounts made up to 31 August 1989 (15 pages)
30 July 1991Full accounts made up to 31 August 1990 (14 pages)
30 July 1991Full accounts made up to 31 August 1989 (15 pages)
29 July 1991Return made up to 31/12/90; full list of members (7 pages)
29 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1991Ad 23/07/91--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
29 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1991Return made up to 31/12/90; full list of members (7 pages)
29 July 1991Ad 23/07/91--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
18 May 1989Return made up to 28/04/89; full list of members (4 pages)
18 May 1989Full accounts made up to 31 August 1988 (11 pages)
18 May 1989Return made up to 28/04/89; full list of members (4 pages)
18 May 1989Full accounts made up to 31 August 1988 (11 pages)
9 February 1989Accounts for a medium company made up to 31 August 1987 (11 pages)
9 February 1989Accounts for a medium company made up to 31 August 1987 (11 pages)
11 November 1988Return made up to 31/03/88; full list of members (11 pages)
11 November 1988Return made up to 31/03/88; full list of members (11 pages)
10 November 1987Accounts made up to 31 August 1986 (10 pages)
10 November 1987Accounts made up to 31 August 1986 (10 pages)
8 April 1987Full accounts made up to 30 November 1985 (10 pages)
8 April 1987Full accounts made up to 30 November 1985 (10 pages)
1 September 1986Company name changed addison-lee south LIMITED\certificate issued on 01/09/86 (2 pages)
1 September 1986Company name changed addison-lee south LIMITED\certificate issued on 01/09/86 (2 pages)
15 July 1986Accounts for a small company made up to 30 November 1984 (7 pages)
15 July 1986Accounts for a small company made up to 30 November 1984 (7 pages)
15 January 1985Accounts made up to 30 November 1982 (9 pages)
15 January 1985Accounts made up to 30 November 1982 (9 pages)
10 April 1984Company name changed\certificate issued on 10/04/84 (4 pages)
10 April 1984Company name changed\certificate issued on 10/04/84 (4 pages)
5 March 1983Accounts made up to 30 November 1981 (7 pages)
5 March 1983Accounts made up to 30 November 1981 (7 pages)
3 January 1980Accounts made up to 30 November 1977 (6 pages)
3 January 1980Accounts made up to 30 November 1977 (6 pages)
15 March 1979Accounts made up to 12 December 1976 (5 pages)
15 March 1979Accounts made up to 12 December 1976 (5 pages)
1 April 1975Certificate of incorporation (1 page)
1 April 1975Incorporation (15 pages)
1 April 1975Incorporation (15 pages)
1 April 1975Certificate of incorporation (1 page)