Company Information for ADDISON LEE LIMITED
THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
|
Company Registration Number
01205530
Private Limited Company
Active |
Company Name | |
---|---|
ADDISON LEE LIMITED | |
Legal Registered Office | |
THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Other companies in NW1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LEE GAGE |
||
ANDREW KENNETH BOLAND |
||
SIMON GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE STICKLAND |
Director | ||
LIAM GRIFFIN |
Director | ||
ANDREW KENNETH BOLAND |
Company Secretary | ||
GARY WILLIAM CUST |
Director | ||
GARY CUST |
Company Secretary | ||
MATTHEW JAMES BARBROOK |
Director | ||
DARYL FOSTER |
Company Secretary | ||
DARYL FOSTER |
Director | ||
JOHN PATRICK GRIFFIN |
Director | ||
KIERAN GRIFFIN |
Director | ||
PETER CHRISTOPHER INGRAM |
Director | ||
MALCOLM IAN FULLICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APTUS WORLDWIDE LTD | Director | 2016-06-28 | CURRENT | 2007-07-26 | Active | |
COMCAB (LONDON) LTD | Director | 2016-06-28 | CURRENT | 2007-11-22 | Active | |
PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED | Director | 2016-06-28 | CURRENT | 2014-03-11 | Active | |
BODYCOVE LIMITED | Director | 2016-06-28 | CURRENT | 1996-12-16 | Active | |
ADDISON LEE HOLDINGS LIMITED | Director | 2016-01-04 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
LONDON EXECUTIVE LIMITED | Director | 2015-03-03 | CURRENT | 2011-12-08 | Dissolved 2017-06-06 | |
HOMEFLAG LIMITED | Director | 2015-03-03 | CURRENT | 2002-05-15 | Dissolved 2017-06-06 | |
ECOIGO LIMITED | Director | 2015-03-03 | CURRENT | 2004-10-15 | Dissolved 2017-06-06 | |
ADDISON LEE COACHES LIMITED | Director | 2015-03-03 | CURRENT | 2006-05-19 | Active - Proposal to Strike off | |
BLUEBACK LIMITED | Director | 2015-03-03 | CURRENT | 2007-09-20 | Active | |
ADDISON LEE FINANCING LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active | |
ADDISON LEE MANCO LIMITED | Director | 2015-03-03 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
PROFESSIONAL IT (LOGISTICS) LIMITED | Director | 2015-03-03 | CURRENT | 1999-07-13 | Active | |
W1 CARS LIMITED | Director | 2015-03-03 | CURRENT | 2012-04-26 | Active | |
SEELA LIMITED | Director | 2015-03-03 | CURRENT | 2012-08-03 | Active | |
EVENTECH LIMITED | Director | 2015-03-03 | CURRENT | 1996-07-25 | Active | |
ADDISON LEE SERVICES LIMITED | Director | 2015-03-03 | CURRENT | 2010-07-06 | Active | |
ADDISON LEE MIDCO I LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ADDISON LEE GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active | |
ADDISON LEE MIDCO II LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
HUNTSWORTH LIMITED | Director | 2014-08-11 | CURRENT | 1983-06-06 | Active | |
ADDISON LEE COACHES LIMITED | Director | 2018-06-19 | CURRENT | 2006-05-19 | Active - Proposal to Strike off | |
APTUS WORLDWIDE LTD | Director | 2018-06-19 | CURRENT | 2007-07-26 | Active | |
BLUEBACK LIMITED | Director | 2018-06-19 | CURRENT | 2007-09-20 | Active | |
ADDISON LEE FINANCING LIMITED | Director | 2018-06-19 | CURRENT | 2013-04-12 | Active | |
ADDISON LEE MANCO LIMITED | Director | 2018-06-19 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
COMCAB (LONDON) LTD | Director | 2018-06-19 | CURRENT | 2007-11-22 | Active | |
W1 CARS LIMITED | Director | 2018-06-19 | CURRENT | 2012-04-26 | Active | |
SEELA LIMITED | Director | 2018-06-19 | CURRENT | 2012-08-03 | Active | |
PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED | Director | 2018-06-19 | CURRENT | 2014-03-11 | Active | |
ADDISON LEE SERVICES LIMITED | Director | 2018-06-19 | CURRENT | 2010-07-06 | Active | |
ADDISON LEE MIDCO I LIMITED | Director | 2018-06-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ADDISON LEE GROUP LIMITED | Director | 2018-06-19 | CURRENT | 2013-04-12 | Active | |
BODYCOVE LIMITED | Director | 2018-06-19 | CURRENT | 1996-12-16 | Active | |
ADDISON LEE MIDCO II LIMITED | Director | 2018-06-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ADDISON LEE HOLDINGS LIMITED | Director | 2018-06-19 | CURRENT | 2013-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 012055300014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012055300014 | |
AP03 | Appointment of Mr Qaiser Vakani as company secretary on 2021-10-01 | |
TM02 | Termination of appointment of Ayomide Olaniregun on 2021-08-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Ayomide Olaniregun as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Lee Gage on 2021-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
PSC05 | Change of details for Addison Lee Group Limited as a person with significant control on 2020-03-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LIAM GRIFFIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012055300012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012055300013 | |
PSC05 | Change of details for Addison Lee Group Limited as a person with significant control on 2019-01-02 | |
CH01 | Director's details changed for Mr Andrew Kenneth Boland on 2019-01-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LEE GAGE on 2019-06-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM The Point 4th Floor North Wharf Road London W2 1AF England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 35-37 William Road London NW1 3ER | |
AP01 | DIRECTOR APPOINTED MR SIMON GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE STICKLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM GRIFFIN | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 200001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Lee Gage as company secretary on 2016-01-04 | |
TM02 | Termination of appointment of Andrew Kenneth Boland on 2016-01-04 | |
AP03 | Appointment of Andrew Kenneth Boland as company secretary on 2015-08-24 | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CUST | |
TM02 | Termination of appointment of Gary Cust on 2015-08-13 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR GARY CUST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBROOK | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 28/04/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GARY CUST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012055300012 | |
AUD | AUDITOR'S RESIGNATION | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012055300011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/04/13 FULL LIST | |
RES01 | ADOPT ARTICLES 19/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARBROOK / 17/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 17/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARYL FOSTER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:16/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
RES13 | APPROVAL OF DOCUMENTS 02/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 29/05/2012 | |
AR01 | 28/04/12 FULL LIST | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 200001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
RES13 | INCREASE IN SHARE CAP 11/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 20/06/2011 | |
AR01 | 28/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER INGRAM / 08/06/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER INGRAM / 30/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LIAM GRIFFIN / 01/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRIFFIN / 01/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | Deputy District Judge Gibbons | B03YX900 | - KAUSAR -v- ADDISON LEE LTD | |||
| ||||||
County Court at Central London | District Judge Silverman | B48YM281 | SALZMAN -v- ADDISON LEE LTD | |||
|
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ING BANK N.V., LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
Outstanding | ING BANK N.V., LONDON BRANCH AS SECURITY AGENT | ||
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
UNLIMITED GUARANTEE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BANK LEUMI (U.K.) PLC | |
RENT DEPOSIT DEED | Outstanding | DORRINGTON DERWENT PROPERTIES LIMITED | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (UK) PLC. | |
DEBENTURE | Satisfied | BANK LEUMI (U.K) LIMITED | |
LEGAL CHARGE | Satisfied | BANK LEUMI (UK) LTD |
|
|
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
HIRE OF TRANSPORT |
London Borough of Waltham Forest | |
|
HIRE OF TRANSPORT |
London Borough of Hackney | |
|
|
City of London | |
|
|
Hounslow Council | |
|
|
London Borough of Hackney | |
|
|
City of London | |
|
|
City of Westminster Council | |
|
|
City of London | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
Hounslow Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
Hounslow Council | |
|
|
City of Westminster Council | |
|
|
Hounslow Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
London Borough of Hackney | |
|
|
Hounslow Council | |
|
|
London Borough of Hackney | |
|
|
City of Westminster Council | |
|
|
Hounslow Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
Hounslow Council | |
|
|
City of London Corporation | |
|
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.
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. |