Fareham
Hampshire
PO16 8UY
Secretary Name | Mr Martin John Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnac Place Cams Hall Fareham Hampshire PO16 8UY |
Secretary Name | Geoff Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mayfield Road Walton On Thames Surrey KT12 5PL |
Director Name | Mr Christopher John Godly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waltham Road Carshalton Surrey SM5 1TR |
Director Name | Stuart Rees |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Cove Villa Bury Lane Horsell Woking Surrey GU21 4RP |
Director Name | Mr Michael Andrew John Blanchard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Shannon Business Centre Beverley Way New Malden Surrey KT3 4PT |
Director Name | Mr Alistair Cochrane |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fareham House 69 High Street Fareham Hampshire PO16 7BB |
Director Name | Mrs Ruth Anne Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hook Rise Business Centre 225 Hook Rise Sou Surbiton Surrey KT6 7LD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.streetwise-couriers.co.uk |
---|---|
Email address | [email protected] |
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 | £3,779,141 |
Gross Profit | £1,458,760 |
Net Worth | -£210,955 |
Current Liabilities | £918,808 |
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 | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
29 December 2022 | Delivered on: 30 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge 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 |
15 December 2004 | Delivered 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 1995 | Delivered 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 |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 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 June 2020 | Director's details changed for Mr Martin John Russell on 11 June 2020 (2 pages) |
22 March 2020 | Termination of appointment of Ruth Anne Russell as a director on 20 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
11 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
22 November 2017 | Satisfaction of charge 2 in full (1 page) |
22 November 2017 | Satisfaction of charge 2 in full (1 page) |
15 May 2017 | Appointment of Mrs Ruth Anne Russell as a director on 5 May 2017 (3 pages) |
15 May 2017 | Appointment of Mrs Ruth Anne Russell as a director on 5 May 2017 (3 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 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 April 2016 | Termination of appointment of Alistair Cochrane as a director on 14 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Alistair Cochrane as a director on 14 March 2016 (1 page) |
1 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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 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 | Secretary's details changed for Mr Martin John Russell on 8 February 2016 (1 page) |
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
|
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) |
12 November 2015 | Appointment of Mr Alistair Cochrane as a director on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Alistair Cochrane as a director on 30 September 2015 (2 pages) |
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) |
9 April 2015 | Annual return made up to 17 February 2015 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 February 2015 Statement of capital on 2015-04-09
|
9 September 2014 | Termination of appointment of Stuart Rees as a director on 26 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Stuart Rees as a director on 26 August 2014 (2 pages) |
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 | 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 | 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 | Secretary's details changed for Mr Martin John Russell on 2 May 2014 (1 page) |
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 January 2014 | Termination of appointment of Michael Blanchard as a director (2 pages) |
29 January 2014 | Termination of appointment of Michael Blanchard as a director (2 pages) |
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) |
28 May 2013 | Appointment of Michael Andrew John Blanchard as a director (3 pages) |
28 May 2013 | Appointment of Michael Andrew John Blanchard as a director (3 pages) |
19 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Termination of appointment of Christopher Godly as a director (2 pages) |
17 September 2012 | Termination of appointment of Christopher Godly as a director (2 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
18 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
9 May 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
16 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
25 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Stuart Rees as a director (3 pages) |
9 February 2010 | Appointment of Stuart Rees as a director (3 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) |
3 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 May 2008 | Secretary appointed martin john russell (2 pages) |
28 May 2008 | Return made up to 17/02/08; full list of members
|
28 May 2008 | Return made up to 17/02/08; full list of members
|
28 May 2008 | Secretary appointed martin john russell (2 pages) |
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) |
9 March 2007 | Return made up to 17/02/07; full list of members
|
9 March 2007 | Return made up to 17/02/07; full list of members
|
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) |
13 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 February 2005 | Return made up to 17/02/05; full list of members
|
15 February 2005 | Return made up to 17/02/05; full list of members
|
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 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) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 December 2003 | Company name changed pj couriers LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed pj couriers LIMITED\certificate issued on 04/12/03 (2 pages) |
25 July 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
25 July 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
11 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
22 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
8 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 June 2000 | Return made up to 17/02/00; full list of members (6 pages) |
12 June 2000 | Return made up to 17/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
14 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 February 1997 | Return made up to 17/02/97; no change of members
|
11 February 1997 | Return made up to 17/02/97; no change of members
|
16 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 March 1996 | Return made up to 17/02/96; full list of members
|
13 March 1996 | Return made up to 17/02/96; full list of members
|
25 April 1995 | Resolutions
|
25 April 1995 | Ad 03/04/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
25 April 1995 | Nc inc already adjusted 03/04/95 (1 page) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Nc inc already adjusted 03/04/95 (1 page) |
25 April 1995 | Ad 03/04/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
25 April 1995 | Resolutions
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
17 February 1995 | Incorporation (12 pages) |
17 February 1995 | Incorporation (12 pages) |