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(9 years, 8 months after company formation) |
Appointment Duration | 4 years |
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(9 years, 8 months after company formation) |
Appointment Duration | 4 years |
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(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Peter Christopher Ingram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northfield Woodfield Lane Hatfield AL9 6JJ |
Director Name | Mr Kieran Griffin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulham House Bedwell Park, Cucumber Lane Essendon Hatfield AL9 6GJ |
Director Name | Mr John Patrick Griffin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Avenue Potters Bar EN6 1EG |
Director Name | Mr Daryl Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Rise The Warren Radlett Herts WD7 7DU |
Secretary Name | Mr Daryl Foster |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Rise The Warren Radlett Herts WD7 7DU |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(2 years, 9 months 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(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 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(4 years, 4 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(4 years, 8 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(5 years, 1 month 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(5 years, 6 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years, 12 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(7 years, 11 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(10 years, 9 months 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 | 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 |
100 at £1 | Addison Lee LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
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 Outstanding |
---|
17 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages) |
12 May 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (13 pages) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
12 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (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 statement of guarantee by parent company for period ending 31/08/21 (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 subsidiary accounts made up to 31 August 2021 (12 pages) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
4 September 2021 | Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page) |
3 August 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (12 pages) |
3 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (62 pages) |
20 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
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 (12 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
17 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 23 March 2020 (2 pages) |
26 March 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter 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 Liam Griffin as a director on 23 March 2020 (2 pages) |
23 March 2020 | Registration of charge 073059230001, 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) |
8 August 2019 | Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 June 2019 | Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (12 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (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) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (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) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (12 pages) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
7 September 2017 | Notification of Addison Lee Group Limited as a person with significant control on 30 January 2017 (2 pages) |
7 September 2017 | Cessation of Addison Lee Limited as a person with significant control on 30 January 2017 (1 page) |
7 September 2017 | Notification of Addison Lee Group Limited as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Cessation of Addison Lee Limited as a person with significant control on 7 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 July 2017 with updates (4 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) |
9 February 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
30 January 2017 | Change of name notice (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Change of name notice (2 pages) |
30 January 2017 | Resolutions
|
14 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 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) |
9 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 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 | 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) |
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Gary Cust as a secretary on 24 August 2015 (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 Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page) |
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 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 August 2014 (6 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) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
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 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 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) |
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 Liam Griffin on 17 May 2013 (2 pages) |
17 May 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Daryl Foster as a secretary (1 page) |
3 May 2013 | Termination of appointment of Daryl Foster as a director (1 page) |
3 May 2013 | Termination of appointment of Kieran Griffin as a director (1 page) |
3 May 2013 | Termination of appointment of John Griffin as a director (1 page) |
3 May 2013 | Termination of appointment of Daryl Foster as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Ingram as a director (1 page) |
3 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
3 May 2013 | Termination of appointment of John Griffin as a director (1 page) |
3 May 2013 | Termination of appointment of Daryl Foster as a secretary (1 page) |
3 May 2013 | Termination of appointment of Peter Ingram as a director (1 page) |
3 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
3 May 2013 | Termination of appointment of Kieran Griffin as a director (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
8 September 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
8 September 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Director's details changed for Mr Liam Griffin on 28 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Liam Griffin on 28 March 2011 (3 pages) |
6 July 2010 | Incorporation (30 pages) |
6 July 2010 | Incorporation (30 pages) |