Company NameStreetwise Couriers Surrey Limited
DirectorMartin John Russell
Company StatusActive
Company Number03023599
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months 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
Appointed17 February 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarnac Place Cams Hall
Fareham
Hampshire
PO16 8UY
Secretary NameMr Martin John Russell
NationalityBritish
StatusCurrent
Appointed25 September 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnac Place Cams Hall
Fareham
Hampshire
PO16 8UY
Secretary NameGeoff Russell
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Mayfield Road
Walton On Thames
Surrey
KT12 5PL
Director NameMr Christopher John Godly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Waltham Road
Carshalton
Surrey
SM5 1TR
Director NameStuart Rees
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Cove Villa Bury Lane
Horsell
Woking
Surrey
GU21 4RP
Director NameMr Michael Andrew John Blanchard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2013(18 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Shannon Business Centre
Beverley Way
New Malden
Surrey
KT3 4PT
Director NameMr Alistair Cochrane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(20 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFareham House 69 High Street
Fareham
Hampshire
PO16 7BB
Director NameMrs Ruth Anne Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hook Rise Business Centre 225 Hook Rise Sou
Surbiton
Surrey
KT6 7LD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.streetwise-couriers.co.uk
Email address[email protected]
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£3,779,141
Gross Profit£1,458,760
Net Worth-£210,955
Current Liabilities£918,808

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 Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

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

Classification: A registered charge
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
15 December 2004Delivered on: 21 December 2004
Persons entitled: Genevieve Anne Marie Butcher

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 deposit of £19,000.
Outstanding
30 March 1995Delivered on: 5 April 1995
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.
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 2020Change of details for Mr Martin John Russell as a person with significant control on 11 June 2020 (2 pages)
26 June 2020Director's details changed for Mr Martin John Russell on 11 June 2020 (2 pages)
22 March 2020Termination of appointment of Ruth Anne Russell as a director on 20 March 2020 (1 page)
21 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
11 June 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
21 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
22 November 2017Satisfaction of charge 2 in full (1 page)
22 November 2017Satisfaction of charge 2 in full (1 page)
15 May 2017Appointment of Mrs Ruth Anne Russell as a director on 5 May 2017 (3 pages)
15 May 2017Appointment of Mrs Ruth Anne Russell as a director on 5 May 2017 (3 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 (8 pages)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 April 2016Termination of appointment of Alistair Cochrane as a director on 14 March 2016 (1 page)
4 April 2016Termination of appointment of Alistair Cochrane as a director on 14 March 2016 (1 page)
1 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180,002
(5 pages)
1 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180,002
(5 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,002
(5 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,002
(5 pages)
19 February 2016Director's details changed for Mr Martin John 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 2016Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page)
15 February 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 180,002
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 180,002
(4 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)
12 November 2015Appointment of Mr Alistair Cochrane as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Alistair Cochrane as a director on 30 September 2015 (2 pages)
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)
9 April 2015Annual return made up to 17 February 2015
Statement of capital on 2015-04-09
  • GBP 30,002
(4 pages)
9 April 2015Annual return made up to 17 February 2015
Statement of capital on 2015-04-09
  • GBP 30,002
(4 pages)
9 September 2014Termination of appointment of Stuart Rees as a director on 26 August 2014 (2 pages)
9 September 2014Termination of appointment of Stuart Rees as a director on 26 August 2014 (2 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 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 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 2014Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,002
(5 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,002
(5 pages)
29 January 2014Termination of appointment of Michael Blanchard as a director (2 pages)
29 January 2014Termination of appointment of Michael Blanchard as a director (2 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)
28 May 2013Appointment of Michael Andrew John Blanchard as a director (3 pages)
28 May 2013Appointment of Michael Andrew John Blanchard as a director (3 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Christopher Godly as a director (2 pages)
17 September 2012Termination of appointment of Christopher Godly as a director (2 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
9 May 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
9 May 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Stuart Rees as a director (3 pages)
9 February 2010Appointment of Stuart Rees as a director (3 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)
3 March 2009Return made up to 17/02/09; full list of members (3 pages)
3 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 May 2008Secretary appointed martin john russell (2 pages)
28 May 2008Return made up to 17/02/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2008Return made up to 17/02/08; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2008Secretary appointed martin john russell (2 pages)
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)
9 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
13 February 2006Return made up to 17/02/06; full list of members (7 pages)
13 February 2006Return made up to 17/02/06; full list of members (7 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 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)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
12 March 2004Return made up to 17/02/04; full list of members (6 pages)
12 March 2004Return made up to 17/02/04; full list of members (6 pages)
4 December 2003Company name changed pj couriers LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed pj couriers LIMITED\certificate issued on 04/12/03 (2 pages)
25 July 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
25 July 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
11 February 2003Return made up to 17/02/03; full list of members (6 pages)
11 February 2003Return made up to 17/02/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
22 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
8 March 2002Return made up to 17/02/02; full list of members (6 pages)
8 March 2002Return made up to 17/02/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 17/02/01; full list of members (6 pages)
14 February 2001Return made up to 17/02/01; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (8 pages)
17 July 2000Full accounts made up to 31 March 2000 (8 pages)
12 June 2000Return made up to 17/02/00; full list of members (6 pages)
12 June 2000Return made up to 17/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
8 March 1999Return made up to 17/02/99; full list of members (6 pages)
8 March 1999Return made up to 17/02/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 April 1998Return made up to 17/02/98; no change of members (4 pages)
14 April 1998Return made up to 17/02/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 February 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Full accounts made up to 31 March 1996 (8 pages)
16 December 1996Full accounts made up to 31 March 1996 (8 pages)
13 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Ad 03/04/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
25 April 1995Nc inc already adjusted 03/04/95 (1 page)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Nc inc already adjusted 03/04/95 (1 page)
25 April 1995Ad 03/04/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 February 1995Incorporation (12 pages)
17 February 1995Incorporation (12 pages)