Fareham
Hampshire
PO16 8UY
Secretary Name | Mr Martin John Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(same day as company formation) |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY |
Director Name | Mrs Dorothy Gertrude Russell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(22 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mayfield Road Walton-On-Thames Surrey KT12 5PL |
Director Name | Geoff Russell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Mayfield Road Walton On Thames Surrey KT12 5PL |
Director Name | Mrs Ruth Anne Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 02 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.streetwisecouriers.com |
---|---|
Telephone | 020 83361444 |
Telephone region | London |
Registered Address | Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,036,302 |
Gross Profit | £426,973 |
Net Worth | £26,947 |
Cash | £10,297 |
Current Liabilities | £185,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
29 December 2022 | Delivered on: 30 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 September 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
26 June 2020 | Director's details changed for Mr Martin John Russell on 11 June 2020 (2 pages) |
26 June 2020 | Change of details for Mr Martin John Russell as a person with significant control on 11 June 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
11 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
12 April 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
12 April 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 February 2016 | Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Ruth Anne Russell on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages) |
19 February 2016 | Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mrs Ruth Anne Russell on 8 February 2016 (2 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
26 January 2016 | Memorandum and Articles of Association (8 pages) |
26 January 2016 | Memorandum and Articles of Association (8 pages) |
14 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 April 2015 | Annual return made up to 13 March 2015 Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 Statement of capital on 2015-04-08
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 May 2014 | Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page) |
12 May 2014 | Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Ruth Anne Russell on 2 May 2014 (2 pages) |
29 April 2014 | Appointment of Dorothy Gertrude Russell as a director (3 pages) |
29 April 2014 | Appointment of Dorothy Gertrude Russell as a director (3 pages) |
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 July 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
26 July 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 May 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
9 May 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
27 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
16 June 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ruth Anne Russell on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ruth Anne Russell on 23 March 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 April 2008 | Appointment terminated director geoff russell (1 page) |
16 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
16 April 2008 | Appointment terminated director geoff russell (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
30 September 2005 | Return made up to 13/03/05; full list of members
|
30 September 2005 | Return made up to 13/03/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
29 June 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
12 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
25 July 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
25 July 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members
|
21 March 2003 | Return made up to 13/03/03; full list of members
|
30 August 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
8 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
25 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
12 June 2000 | Return made up to 13/03/00; full list of members (7 pages) |
12 June 2000 | Return made up to 13/03/00; full list of members (7 pages) |
26 November 1999 | Particulars of mortgage/charge (11 pages) |
26 November 1999 | Particulars of mortgage/charge (11 pages) |
27 September 1999 | Ad 20/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Ad 20/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 September 1999 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
25 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
25 May 1999 | Return made up to 13/03/99; full list of members
|
25 May 1999 | Return made up to 13/03/99; full list of members
|
23 July 1998 | Full accounts made up to 30 November 1997 (4 pages) |
23 July 1998 | Full accounts made up to 30 November 1997 (4 pages) |
14 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 30 November 1996 (4 pages) |
18 August 1997 | Full accounts made up to 30 November 1996 (4 pages) |
26 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 30 November 1995 (4 pages) |
11 September 1996 | Full accounts made up to 30 November 1995 (4 pages) |
13 March 1996 | Return made up to 13/03/96; full list of members
|
13 March 1996 | Return made up to 13/03/96; full list of members
|
7 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
7 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
11 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |
11 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |
28 April 1993 | Registered office changed on 28/04/93 (5 pages) |
13 March 1992 | Incorporation (13 pages) |
13 March 1992 | Incorporation (13 pages) |