Company NameW1 Cars Limited
Company StatusActive
Company Number08048025
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(7 years, 11 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(7 years, 11 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(7 years, 11 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(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameDr Michael Sangster Galvin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 months after company formation)
Appointment Duration4 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ
Secretary NameMr Gary Cust
StatusResigned
Appointed25 April 2014(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(2 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 years, 10 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(3 years, 4 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(3 years, 8 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(4 years, 2 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(6 years, 1 month 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(8 years, 11 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

Websitewestonecars.co.uk
Email address[email protected]
Telephone020 32145176
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

Financials

Year2014
Turnover£6,859,000
Gross Profit£3,011,000
Net Worth-£691,000
Cash£563,000
Current Liabilities£2,706,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

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

Filing History

3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (10 pages)
28 September 2020Confirmation statement made on 14 September 2020 with no updates (3 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)
18 August 2020Change of details for Addison Lee Ltd as a person with significant control on 14 September 2016 (2 pages)
27 March 2020Change of details for Addison Lee Ltd as a person with significant control on 2 January 2019 (2 pages)
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 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 August 2019Director's details changed for Mr Andrew Kenneth Boland on 3 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 (10 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
3 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 3 January 2019 (1 page)
21 December 2018Registered office address changed from 35-37 William Road London NW1 3ER England to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page)
11 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
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 subsidiary accounts made up to 31 August 2017 (10 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
13 November 2017Termination of appointment of Michael Sangster Galvin as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Michael Sangster Galvin as a director on 10 November 2017 (1 page)
23 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 September 2017 with no updates (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)
9 February 2017Full accounts made up to 31 August 2016 (17 pages)
9 February 2017Full accounts made up to 31 August 2016 (17 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 35-37 William Road London NW1 3ER on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 35-37 William Road London NW1 3ER on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 14 September 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 2016Full accounts made up to 31 August 2015 (16 pages)
9 June 2016Full accounts made up to 31 August 2015 (16 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)
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)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
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 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)
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 (20 pages)
2 February 2015Full accounts made up to 31 August 2014 (20 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
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 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 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)
20 February 2014Full accounts made up to 31 August 2013 (16 pages)
20 February 2014Full accounts made up to 31 August 2013 (16 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
30 May 2013Registered office address changed from 35-37 William Road London NW1 3ER England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 35-37 William Road London NW1 3ER England on 30 May 2013 (1 page)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 26 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 2013Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ 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)
14 May 2013Appointment of Mr Michael Sangster Galvin as a director (2 pages)
14 May 2013Appointment of Mr Michael Sangster Galvin as a director (2 pages)
7 May 2013Termination of appointment of Michael Galvin as a director (1 page)
7 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
7 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
7 May 2013Termination of appointment of Michael Galvin as a director (1 page)
9 April 2013Current accounting period extended from 31 August 2012 to 31 August 2013 (1 page)
9 April 2013Current accounting period extended from 31 August 2012 to 31 August 2013 (1 page)
28 March 2013Appointment of Mr Liam Griffin as a director (2 pages)
28 March 2013Appointment of Mr Liam Griffin as a director (2 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: 1 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 May 2012Current accounting period shortened from 30 April 2013 to 31 August 2012 (3 pages)
31 May 2012Current accounting period shortened from 30 April 2013 to 31 August 2012 (3 pages)
8 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
(4 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)