Company NameAddison Lee Services Limited
Company StatusActive
Company Number07305923
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 8 months ago)
Previous NameAddison Lee Gatwick Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(9 years, 8 months after company formation)
Appointment Duration4 years
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(9 years, 8 months after company formation)
Appointment Duration4 years
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(9 years, 8 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Peter Christopher Ingram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield Woodfield Lane
Hatfield
AL9 6JJ
Director NameMr Kieran Griffin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulham House Bedwell Park, Cucumber Lane
Essendon
Hatfield
AL9 6GJ
Director NameMr John Patrick Griffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish,Irish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Potters Bar
EN6 1EG
Director NameMr Daryl Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Rise The Warren
Radlett
Herts
WD7 7DU
Secretary NameMr Daryl Foster
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Rise The Warren
Radlett
Herts
WD7 7DU
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(2 years, 9 months 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(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 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(4 years, 4 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(4 years, 8 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(5 years, 1 month 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(5 years, 6 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 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years, 12 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(7 years, 11 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(10 years, 9 months 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

Websiteaddisonlee.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

100 at £1Addison Lee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

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
Outstanding

Filing History

17 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages)
12 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (13 pages)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
12 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (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 statement of guarantee by parent company for period ending 31/08/21 (3 pages)
20 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
20 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (12 pages)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
4 September 2021Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page)
3 August 2021Audit exemption subsidiary accounts made up to 31 August 2020 (12 pages)
3 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (62 pages)
20 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
28 May 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
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 (12 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
17 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 August 2020Change of details for Addison Lee Group Limited as a person with significant control on 23 March 2020 (2 pages)
26 March 2020Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter 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 Liam Griffin as a director on 23 March 2020 (2 pages)
23 March 2020Registration of charge 073059230001, 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)
8 August 2019Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 June 2019Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (12 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (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)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (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)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (12 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
7 September 2017Notification of Addison Lee Group Limited as a person with significant control on 30 January 2017 (2 pages)
7 September 2017Cessation of Addison Lee Limited as a person with significant control on 30 January 2017 (1 page)
7 September 2017Notification of Addison Lee Group Limited as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Cessation of Addison Lee Limited as a person with significant control on 7 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 July 2017 with updates (4 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)
9 February 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 February 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 January 2017Change of name notice (2 pages)
30 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
30 January 2017Change of name notice (2 pages)
30 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
14 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 6 July 2016 with updates (5 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)
9 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 August 2015 (6 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 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)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (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 Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
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 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 February 2015Accounts for a dormant company made up to 31 August 2014 (6 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)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(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 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 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)
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 Liam Griffin on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages)
3 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
3 May 2013Termination of appointment of Daryl Foster as a director (1 page)
3 May 2013Termination of appointment of Kieran Griffin as a director (1 page)
3 May 2013Termination of appointment of John Griffin as a director (1 page)
3 May 2013Termination of appointment of Daryl Foster as a director (1 page)
3 May 2013Termination of appointment of Peter Ingram as a director (1 page)
3 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
3 May 2013Termination of appointment of John Griffin as a director (1 page)
3 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
3 May 2013Termination of appointment of Peter Ingram as a director (1 page)
3 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
3 May 2013Termination of appointment of Kieran Griffin as a director (1 page)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
5 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
2 March 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
8 September 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
8 September 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
1 April 2011Director's details changed for Mr Liam Griffin on 28 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Liam Griffin on 28 March 2011 (3 pages)
6 July 2010Incorporation (30 pages)
6 July 2010Incorporation (30 pages)