Company NameStreetwise Couriers Limited
DirectorsMartin John Russell and Dorothy Gertrude Russell
Company StatusActive
Company Number02697026
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Martin John Russell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressCarnac Place Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Secretary NameMr Martin John Russell
NationalityBritish
StatusCurrent
Appointed13 March 1992(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnac Place Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Director NameMrs Dorothy Gertrude Russell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(22 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mayfield Road
Walton-On-Thames
Surrey
KT12 5PL
Director NameGeoff Russell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleRetired
Correspondence Address8 Mayfield Road
Walton On Thames
Surrey
KT12 5PL
Director NameMrs Ruth Anne Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(7 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnac Place Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.streetwisecouriers.com
Telephone020 83361444
Telephone regionLondon

Location

Registered AddressUnit 5, Hook Rise Business Centre
225 Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,036,302
Gross Profit£426,973
Net Worth£26,947
Cash£10,297
Current Liabilities£185,812

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

29 December 2022Delivered on: 30 December 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 September 2011Delivered on: 21 September 2011
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £39,798.00 see image for full details.
Outstanding
8 November 2005Delivered on: 18 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 March 2005Delivered on: 9 March 2005
Persons entitled: The Chancellor Masters and Scholars of the University of Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,750.00 plus an amount equal to value added tax on such sum or such other sum from time to time in the rent deposit account and all money from time to time withdrawn from the rent deposit account.
Outstanding
16 November 1999Delivered on: 26 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 June 2020Director's details changed for Mr Martin John Russell on 11 June 2020 (2 pages)
26 June 2020Change of details for Mr Martin John Russell as a person with significant control on 11 June 2020 (2 pages)
26 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
11 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
21 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
12 April 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
12 April 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 43
(5 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 43
(5 pages)
19 February 2016Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page)
19 February 2016Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Ruth Anne Russell on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages)
19 February 2016Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page)
19 February 2016Director's details changed for Mrs Ruth Anne Russell on 8 February 2016 (2 pages)
15 February 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 43
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 43
(4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 January 2016Memorandum and Articles of Association (8 pages)
26 January 2016Memorandum and Articles of Association (8 pages)
14 December 2015Registered office address changed from Unit 8 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit 8 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 April 2015Annual return made up to 13 March 2015
Statement of capital on 2015-04-08
  • GBP 3
(5 pages)
8 April 2015Annual return made up to 13 March 2015
Statement of capital on 2015-04-08
  • GBP 3
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 May 2014Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
12 May 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages)
29 April 2014Appointment of Dorothy Gertrude Russell as a director (3 pages)
29 April 2014Appointment of Dorothy Gertrude Russell as a director (3 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
26 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 May 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
9 May 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ruth Anne Russell on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ruth Anne Russell on 23 March 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 June 2009Return made up to 13/03/09; full list of members (4 pages)
4 June 2009Return made up to 13/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 April 2008Appointment terminated director geoff russell (1 page)
16 April 2008Return made up to 13/03/08; full list of members (7 pages)
16 April 2008Return made up to 13/03/08; full list of members (7 pages)
16 April 2008Appointment terminated director geoff russell (1 page)
7 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 March 2007Return made up to 13/03/07; full list of members (7 pages)
27 March 2007Return made up to 13/03/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
30 September 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(7 pages)
30 September 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(7 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
29 June 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
29 June 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
12 March 2004Return made up to 13/03/04; full list of members (7 pages)
12 March 2004Return made up to 13/03/04; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
25 July 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
21 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
30 August 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
8 March 2002Return made up to 13/03/02; full list of members (7 pages)
8 March 2002Return made up to 13/03/02; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
20 March 2001Return made up to 13/03/01; full list of members (7 pages)
20 March 2001Return made up to 13/03/01; full list of members (7 pages)
26 September 2000Full accounts made up to 30 November 1999 (7 pages)
26 September 2000Full accounts made up to 30 November 1999 (7 pages)
12 June 2000Return made up to 13/03/00; full list of members (7 pages)
12 June 2000Return made up to 13/03/00; full list of members (7 pages)
26 November 1999Particulars of mortgage/charge (11 pages)
26 November 1999Particulars of mortgage/charge (11 pages)
27 September 1999Ad 20/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Ad 20/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 September 1999New director appointed (2 pages)
25 August 1999Full accounts made up to 30 November 1998 (6 pages)
25 August 1999Full accounts made up to 30 November 1998 (6 pages)
25 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Full accounts made up to 30 November 1997 (4 pages)
23 July 1998Full accounts made up to 30 November 1997 (4 pages)
14 April 1998Return made up to 13/03/98; no change of members (4 pages)
14 April 1998Return made up to 13/03/98; no change of members (4 pages)
18 August 1997Full accounts made up to 30 November 1996 (4 pages)
18 August 1997Full accounts made up to 30 November 1996 (4 pages)
26 March 1997Return made up to 13/03/97; no change of members (4 pages)
26 March 1997Return made up to 13/03/97; no change of members (4 pages)
11 September 1996Full accounts made up to 30 November 1995 (4 pages)
11 September 1996Full accounts made up to 30 November 1995 (4 pages)
13 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
7 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
7 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
11 May 1995Return made up to 13/03/95; no change of members (4 pages)
11 May 1995Return made up to 13/03/95; no change of members (4 pages)
28 April 1993Registered office changed on 28/04/93 (5 pages)
13 March 1992Incorporation (13 pages)
13 March 1992Incorporation (13 pages)