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(7 years, 11 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 Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(7 years, 11 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(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Dr Michael Sangster Galvin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(11 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Secretary Name | Mr Gary Cust |
---|---|
Status | Resigned |
Appointed | 25 April 2014(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 August 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 years, 10 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(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 04 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 2 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(6 years, 1 month 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(8 years, 11 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 | westonecars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32145176 |
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 |
---|
Year | 2014 |
---|---|
Turnover | £6,859,000 |
Gross Profit | £3,011,000 |
Net Worth | -£691,000 |
Cash | £563,000 |
Current Liabilities | £2,706,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
17 August 2012 | Delivered on: 18 August 2012 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
---|---|
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (10 pages) |
28 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 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) |
18 August 2020 | Change of details for Addison Lee Ltd as a person with significant control on 14 September 2016 (2 pages) |
27 March 2020 | Change of details for Addison Lee Ltd as a person with significant control on 2 January 2019 (2 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
8 August 2019 | Director's details changed for Mr Andrew Kenneth Boland on 3 January 2019 (2 pages) |
26 June 2019 | Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (10 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
3 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 3 January 2019 (1 page) |
21 December 2018 | Registered 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 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
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 subsidiary accounts made up to 31 August 2017 (10 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 statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
13 November 2017 | Termination of appointment of Michael Sangster Galvin as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael Sangster Galvin as a director on 10 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 February 2017 | Full accounts made up to 31 August 2016 (17 pages) |
9 February 2017 | Full accounts made up to 31 August 2016 (17 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 14 September 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 | Full accounts made up to 31 August 2015 (16 pages) |
9 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
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 | 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) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (20 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (20 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
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 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
20 February 2014 | Full accounts made up to 31 August 2013 (16 pages) |
20 February 2014 | Full accounts made up to 31 August 2013 (16 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
30 May 2013 | Registered office address changed from 35-37 William Road London NW1 3ER England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 35-37 William Road London NW1 3ER England on 30 May 2013 (1 page) |
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) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
17 May 2013 | Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages) |
17 May 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mr Matthew James Barbrook on 17 May 2013 (2 pages) |
14 May 2013 | Appointment of Mr Michael Sangster Galvin as a director (2 pages) |
14 May 2013 | Appointment of Mr Michael Sangster Galvin as a director (2 pages) |
7 May 2013 | Termination of appointment of Michael Galvin as a director (1 page) |
7 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
7 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
7 May 2013 | Termination of appointment of Michael Galvin as a director (1 page) |
9 April 2013 | Current accounting period extended from 31 August 2012 to 31 August 2013 (1 page) |
9 April 2013 | Current accounting period extended from 31 August 2012 to 31 August 2013 (1 page) |
28 March 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
28 March 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 May 2012 | Current accounting period shortened from 30 April 2013 to 31 August 2012 (3 pages) |
31 May 2012 | Current accounting period shortened from 30 April 2013 to 31 August 2012 (3 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|