Active
Company Information for ADDISON LEE FINANCING LIMITED
THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
|
Company Registration Number
08486652
Private Limited Company
Active |
Company Name | ||
---|---|---|
ADDISON LEE FINANCING LIMITED | ||
Legal Registered Office | ||
THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 08486652 | |
---|---|---|
Company ID Number | 08486652 | |
Date formed | 2013-04-12 | |
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 | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 18:01:09 |
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. |
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 CUST |
Company Secretary | ||
GARY WILLIAM CUST |
Director | ||
MATTHEW JAMES BARBROOK |
Director | ||
SHAUN MERCER |
Director | ||
ALEX GEORGE STIRLING |
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 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 | |
ADDISON LEE LIMITED | Director | 2015-03-03 | CURRENT | 1975-04-01 | 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 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 LIMITED | Director | 2018-06-19 | CURRENT | 1975-04-01 | 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 31/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
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 11/04/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
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 | |
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 12/04/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Lee Gage on 2021-03-31 | |
AP03 | Appointment of Miss Ayomide Olaniregun as company secretary on 2021-04-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
PSC05 | Change of details for Atlas Bidco Limited as a person with significant control on 2020-03-26 | |
PSC05 | Change of details for Atlas Bidco Limited as a person with significant control on 2020-03-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LIAM GRIFFIN | |
PSC02 | Notification of Atlas Bidco Limited as a person with significant control on 2020-03-23 | |
PSC07 | CESSATION OF ADDISON LEE MIDCO II LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084866520002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084866520003 | |
PSC05 | Change of details for Addison Lee Midco Ii 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 12/04/19, 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 12/04/18, 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 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/04/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 475582.69 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 475582.69 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Andrew Kenneth Boland on 2016-01-04 | |
AP03 | Appointment of Mr Lee Gage as company secretary on 2016-01-04 | |
AP03 | Appointment of Andrew Kenneth Boland as company secretary on 2015-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CUST | |
TM02 | Termination of appointment of Gary Cust on 2015-08-24 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 475582.69 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW KENNETH BOLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/08/2013 | |
AP01 | DIRECTOR APPOINTED MR GARY CUST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARBROOK | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 475582.69 | |
AR01 | 12/04/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GARY CUST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084866520002 | |
RES15 | CHANGE OF NAME 10/06/2013 | |
CERTNM | COMPANY NAME CHANGED ALPHYN FINCO LIMITED CERTIFICATE ISSUED ON 11/06/13 | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 475582.69 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX STIRLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MERCER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK | |
SH02 | SUB-DIVISION 19/04/13 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 17/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR LIAM GRIFFIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084866520001 | |
AA01 | CURREXT FROM 30/04/2014 TO 31/08/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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 |
|
|
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 FINANCING LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ADDISON LEE FINANCING LIMITED are:
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. |