Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDISON LEE LIMITED
Company Information for

ADDISON LEE LIMITED

THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
01205530
Private Limited Company
Active

Company Overview

About Addison Lee Ltd
ADDISON LEE LIMITED was founded on 1975-04-01 and has its registered office in London. The organisation's status is listed as "Active". Addison Lee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADDISON LEE LIMITED
 
Legal Registered Office
THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in NW1
 
Filing Information
Company Number 01205530
Company ID Number 01205530
Date formed 1975-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB844189504  
Last Datalog update: 2023-06-05 19:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDISON LEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADDISON LEE LIMITED
The following companies were found which have the same name as ADDISON LEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADDISON LEE COACHES LIMITED 1 ST. JAMES'S MARKET LONDON SW1Y 4AH Active - Proposal to Strike off Company formed on the 2006-05-19
ADDISON LEE FINANCING LIMITED THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Active Company formed on the 2013-04-12
ADDISON LEE SERVICES LIMITED THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Active Company formed on the 2010-07-06
ADDISON LEE GROUP LIMITED THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Active Company formed on the 2013-04-12
ADDISON LEE HOLDINGS LIMITED 1 ST. JAMES'S MARKET LONDON SW1Y 4AH Active - Proposal to Strike off Company formed on the 2013-04-12
ADDISON LEE MANCO LIMITED 1 ST. JAMES'S MARKET LONDON SW1Y 4AH Active - Proposal to Strike off Company formed on the 2013-07-12
ADDISON LEE MIDCO I LIMITED 1 ST. JAMES'S MARKET LONDON SW1Y 4AH Active - Proposal to Strike off Company formed on the 2013-04-12
ADDISON LEE MIDCO II LIMITED 1 ST. JAMES'S MARKET LONDON SW1Y 4AH Active - Proposal to Strike off Company formed on the 2013-04-12
ADDISON LEE SURVEYORS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-09-03
ADDISON LEE PTY LTD Active Company formed on the 2012-07-02
ADDISON LEE INC Delaware Unknown
ADDISON LEE INCORPORATED New Jersey Unknown
ADDISON LEE PAYMENTS LIMITED THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Active Company formed on the 2019-04-23
Addison Lee Inc Connecticut Unknown

Company Officers of ADDISON LEE LIMITED

Current Directors
Officer Role Date Appointed
LEE GAGE
Company Secretary 2016-01-04
ANDREW KENNETH BOLAND
Director 2015-03-03
SIMON GORDON
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE STICKLAND
Director 2016-07-01 2018-06-19
LIAM GRIFFIN
Director 2002-06-10 2017-04-01
ANDREW KENNETH BOLAND
Company Secretary 2015-08-24 2016-01-04
GARY WILLIAM CUST
Director 2014-11-28 2015-08-24
GARY CUST
Company Secretary 2014-04-25 2015-08-13
MATTHEW JAMES BARBROOK
Director 2013-04-19 2014-11-28
DARYL FOSTER
Company Secretary 1992-04-28 2013-04-19
DARYL FOSTER
Director 1992-04-28 2013-04-19
JOHN PATRICK GRIFFIN
Director 1992-04-28 2013-04-19
KIERAN GRIFFIN
Director 2002-06-10 2013-04-19
PETER CHRISTOPHER INGRAM
Director 2002-06-10 2013-04-19
MALCOLM IAN FULLICK
Director 2002-06-10 2003-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND APTUS WORLDWIDE LTD Director 2016-06-28 CURRENT 2007-07-26 Active
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2014-03-11 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND ADDISON LEE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND HOMEFLAG LIMITED Director 2015-03-03 CURRENT 2002-05-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ECOIGO LIMITED Director 2015-03-03 CURRENT 2004-10-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND HUNTSWORTH LIMITED Director 2014-08-11 CURRENT 1983-06-06 Active
SIMON GORDON ADDISON LEE COACHES LIMITED Director 2018-06-19 CURRENT 2006-05-19 Active - Proposal to Strike off
SIMON GORDON APTUS WORLDWIDE LTD Director 2018-06-19 CURRENT 2007-07-26 Active
SIMON GORDON BLUEBACK LIMITED Director 2018-06-19 CURRENT 2007-09-20 Active
SIMON GORDON ADDISON LEE FINANCING LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON ADDISON LEE MANCO LIMITED Director 2018-06-19 CURRENT 2013-07-12 Active - Proposal to Strike off
SIMON GORDON COMCAB (LONDON) LTD Director 2018-06-19 CURRENT 2007-11-22 Active
SIMON GORDON W1 CARS LIMITED Director 2018-06-19 CURRENT 2012-04-26 Active
SIMON GORDON SEELA LIMITED Director 2018-06-19 CURRENT 2012-08-03 Active
SIMON GORDON PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2018-06-19 CURRENT 2014-03-11 Active
SIMON GORDON ADDISON LEE SERVICES LIMITED Director 2018-06-19 CURRENT 2010-07-06 Active
SIMON GORDON ADDISON LEE MIDCO I LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE GROUP LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON BODYCOVE LIMITED Director 2018-06-19 CURRENT 1996-12-16 Active
SIMON GORDON ADDISON LEE MIDCO II LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE HOLDINGS LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-05-15Audit exemption subsidiary accounts made up to 2022-08-31
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-04-19CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-05-20Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-20Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-20Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-20Audit exemption subsidiary accounts made up to 2021-08-31
2022-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 012055300014
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012055300014
2021-10-04AP03Appointment of Mr Qaiser Vakani as company secretary on 2021-10-01
2021-09-01TM02Termination of appointment of Ayomide Olaniregun on 2021-08-27
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-01AP03Appointment of Miss Ayomide Olaniregun as company secretary on 2021-04-01
2021-04-01TM02Termination of appointment of Lee Gage on 2021-03-31
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-08-17PSC05Change of details for Addison Lee Group Limited as a person with significant control on 2020-03-23
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR LIAM GRIFFIN
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012055300012
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012055300013
2019-11-28PSC05Change of details for Addison Lee Group Limited as a person with significant control on 2019-01-02
2019-08-08CH01Director's details changed for Mr Andrew Kenneth Boland on 2019-01-02
2019-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE GAGE on 2019-06-26
2019-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM The Point 4th Floor North Wharf Road London W2 1AF England
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 35-37 William Road London NW1 3ER
2018-06-21AP01DIRECTOR APPOINTED MR SIMON GORDON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE STICKLAND
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM GRIFFIN
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 200001
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-10AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 200001
2016-06-20AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-22AP03Appointment of Mr Lee Gage as company secretary on 2016-01-04
2016-04-22TM02Termination of appointment of Andrew Kenneth Boland on 2016-01-04
2015-08-24AP03Appointment of Andrew Kenneth Boland as company secretary on 2015-08-24
2015-08-24TM02Termination of appointment of a secretary
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY CUST
2015-08-13TM02Termination of appointment of Gary Cust on 2015-08-13
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 200001
2015-06-10AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND
2015-02-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AP01DIRECTOR APPOINTED MR GARY CUST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBROOK
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 200001
2014-05-07AR0128/04/14 FULL LIST
2014-04-25AP03SECRETARY APPOINTED MR GARY CUST
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012055300012
2013-09-09AUDAUDITOR'S RESIGNATION
2013-06-25ANNOTATIONOther
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012055300011
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-24AR0128/04/13 FULL LIST
2013-05-20RES01ADOPT ARTICLES 19/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARBROOK / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 17/05/2013
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FOSTER
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY DARYL FOSTER
2013-05-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK
2013-04-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-04-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-04-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-04-16RES02REREG PLC TO PRI; RES02 PASS DATE:16/04/2013
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-04RES13APPROVAL OF DOCUMENTS 02/08/2012
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 29/05/2012
2012-04-30AR0128/04/12 FULL LIST
2012-04-27SH0111/11/11 STATEMENT OF CAPITAL GBP 200001
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-16RES13INCREASE IN SHARE CAP 11/11/2011
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 20/06/2011
2011-06-08AR0128/04/11 FULL LIST
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-06-16AR0128/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 01/10/2009
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-06-10363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER INGRAM / 08/06/2009
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-05-12363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER INGRAM / 30/06/2007
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / LIAM GRIFFIN / 01/06/2007
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRIFFIN / 01/04/2008
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-06-19363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers



Licences & Regulatory approval
We could not find any licences issued to ADDISON LEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDISON LEE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Gibbons 2015-09-08 to 2015-09-08 B03YX900 - KAUSAR -v- ADDISON LEE LTD
2015-09-08
County Court at Central London District Judge Silverman 2016-02-26 to 2016-02-26 B48YM281 SALZMAN -v- ADDISON LEE LTD
2016-02-26
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding ING BANK N.V., LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-06-25 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT
GUARANTEE AND DEBENTURE 2012-08-17 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2011-11-24 Satisfied BARCLAYS BANK PLC
UNLIMITED GUARANTEE 2006-07-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2005-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-11-22 Satisfied BANK LEUMI (U.K.) PLC
RENT DEPOSIT DEED 1991-10-28 Outstanding DORRINGTON DERWENT PROPERTIES LIMITED
LEGAL MORTGAGE 1991-09-06 Satisfied BANK LEUMI (UK) PLC.
DEBENTURE 1979-08-27 Satisfied BANK LEUMI (U.K) LIMITED
LEGAL CHARGE 1979-03-19 Satisfied BANK LEUMI (UK) LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDISON LEE LIMITED

Intangible Assets
Patents
We have not found any records of ADDISON LEE LIMITED registering or being granted any patents
Domain Names

ADDISON LEE LIMITED owns 87 domain names.Showing the first 50 domains

abncars.co.uk   abncarservice.co.uk   73878888.co.uk   amrocarservice.co.uk   andersonyounggroup.co.uk   avenueplus.co.uk   barcapcars.co.uk   bookin30seconds.co.uk   bookedin30seconds.co.uk   bookaddlee.co.uk   carbonkind.co.uk   cscab.co.uk   globalchauffeurservices.co.uk   olympiccoachhire.co.uk   twhlondon.co.uk   twhtravellondon.co.uk   addylee.co.uk   addisonlee.co.uk   addisonleecoaches.co.uk   addisonleegreencross.co.uk   addisonleeparis.co.uk   addisonleeracing.co.uk   addisonloo.co.uk   adleeapps.co.uk   addlee.co.uk   addleeandroid.co.uk   addleeapps.co.uk   addleebackup.co.uk   addleeblackberry.co.uk   addleecoaches.co.uk   addleedrivers.co.uk   addleegreencross.co.uk   addleehtc.co.uk   addleeinternational.co.uk   addleeipad.co.uk   addleeiphone.co.uk   addleemail.co.uk   addleemobile.co.uk   addleenew.co.uk   addleenokia.co.uk   addleeparis.co.uk   addleeproperties.co.uk   addleeqr.co.uk   addleeracing.co.uk   addleetaxis.co.uk   addleevip.co.uk   addlib.co.uk   addlibmag.co.uk   bike-company.co.uk   bergundyglobal.co.uk  

Trademarks

Trademark applications by ADDISON LEE LIMITED

ADDISON LEE LIMITED is the Original Applicant for the trademark ADD LEE ™ (UK00003058330) through the UKIPO on the 2014-06-04
Trademark class: Delivery, transport and collection of goods, letters and documents by courier; courier services for messages and letters; transport and delivery of goods and passengers by motorcycle, car, taxi and other land vehicles; parcel delivery services; car and motorcycle hire services; chauffer services; escorting of travellers; transportation of travellers; transportation services, reservations for travel; VIP transportation, travel and hospitality services; booking seats for travel; freight and transport brokerage services; car parking services; freight forwarding services; garage rental services, delivery and storage of goods; provision of guarded transport of valuables; newspaper delivery services; packaging and wrapping of goods; porterage services; removal services; rental of storage containers; rental of vehicle roof racks; rental of warehouses; travel and transport reservation services.
ADDISON LEE LIMITED is the Original Applicant for the trademark ADD LIB ™ (UK00003058335) through the UKIPO on the 2014-06-04
Trademark class: Delivery, transport and collection of goods, letters and documents by courier; courier services for messages and letters; transport and delivery of goods and passengers by motorcycle, car, taxi and other land vehicles; parcel delivery services; car and motorcycle hire services; chauffer services; escorting of travellers; transportation of travellers; transportation services, reservations for travel; VIP transportation, travel and hospitality services; booking seats for travel; freight and transport brokerage services; car parking services; freight forwarding services; garage rental services, delivery and storage of goods; provision of guarded transport of valuables; newspaper delivery services; packaging and wrapping of goods; porterage services; removal services; rental of storage containers; rental of vehicle roof racks; rental of warehouses; travel and transport reservation services.
ADDISON LEE LIMITED is the Original Applicant for the trademark ADD LIB ™ (UK00003085071) through the UKIPO on the 2014-12-08
Trademark classes: Downloadable software for providing publication, information and content in the fields of cultural and entertainment activities and offerings; downloadable software in the nature of a mobile application for providing information and content in the fields of transportation and cultural and entertainment activities and offerings; downloadable software in the nature of a mobile application for coordinating transportation services, namely, software for the automated scheduling and dispatch of motorized vehicles. Non-downloadable electronic publications in the field of cultural and entertainment activities; provision of information relating to cultural and entertainment activities for tourists and members of the public;non-downloadable publicationsfeaturing cultural and entertainment activities and information provided via a website. Providing temporary use of online non-downloadable software for providing transportation services, bookings for transportation services and dispatching motorized vehicles to customers.
ADDISON LEE LIMITED is the Original Applicant for the trademark ADD LEE ™ (86471506) through the USPTO on the 2014-12-04
Delivery, transport and collection of goods, letters and documents by courier; courier services for messages and letters; transport and delivery of goods and passengers by motorcycle, car, taxi and other land vehicles; parcel delivery services; car and motorcycle hire services; chauffer services; escorting of travellers; transportation of travellers; transportation services, reservations for travel; VIP transportation, travel and hospitality services; booking seats for travel; freight and transport brokerage services; car parking services; freight forwarding services; garage rental services, delivery and storage of goods; provision of guarded transport of valuables; newspaper delivery services; packaging and wrapping of goods; porterage services; removal services; rental of storage containers; rental of vehicle roof racks; rental of warehouses; travel and transport reservation services
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE ARTS BUSINESS LIMITED 1997-09-24 Outstanding

We have found 1 mortgage charges which are owed to ADDISON LEE LIMITED

Income
Government Income

Government spend with ADDISON LEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-2 GBP £2,040 HIRE OF TRANSPORT
London Borough of Waltham Forest 2015-1 GBP £731 HIRE OF TRANSPORT
London Borough of Hackney 2014-4 GBP £946
City of London 2014-3 GBP £12,286
Hounslow Council 2014-3 GBP £431
London Borough of Hackney 2014-3 GBP £2,324
City of London 2014-2 GBP £25,965
City of Westminster Council 2014-1 GBP £1,697
City of London 2014-1 GBP £25,862
London Borough of Hackney 2014-1 GBP £1,588
City of Westminster Council 2013-11 GBP £1,030
London Borough of Hackney 2013-11 GBP £1,807
City of Westminster Council 2013-10 GBP £1,208
Hounslow Council 2013-10 GBP £1,478
City of Westminster Council 2013-9 GBP £1,929
London Borough of Hackney 2013-9 GBP £1,205
City of Westminster Council 2013-8 GBP £2,385
London Borough of Hackney 2013-8 GBP £3,829
City of Westminster Council 2013-7 GBP £2,436
Hounslow Council 2013-7 GBP £497
City of Westminster Council 2013-6 GBP £2,213
Hounslow Council 2013-6 GBP £576
London Borough of Hackney 2013-6 GBP £3,046
City of Westminster Council 2013-5 GBP £1,581
London Borough of Hackney 2013-5 GBP £2,120
City of Westminster Council 2013-4 GBP £671
London Borough of Hackney 2013-4 GBP £1,007
Hounslow Council 2013-3 GBP £512
London Borough of Hackney 2013-3 GBP £2,052
City of Westminster Council 2013-2 GBP £608
Hounslow Council 2012-12 GBP £1,995
London Borough of Hackney 2012-12 GBP £2,747
London Borough of Hackney 2012-10 GBP £558
Hounslow Council 2012-9 GBP £689
Hounslow Council 2012-8 GBP £1,732
London Borough of Hackney 2012-8 GBP £1,298
London Borough of Hackney 2012-6 GBP £578
Hounslow Council 2012-4 GBP £512
City of London Corporation 2010-5 GBP £21,869

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADDISON LEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDISON LEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDISON LEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.