Surbiton
Surrey
KT6 7LD
Director Name | Gillian Birch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(23 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 10 The Tramsheds Coomber Way Croydon Surrey CR0 4TQ |
Director Name | Mr Martin John Russell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Fareham House 69 High Street Fareham Hampshire PO16 7BB |
Secretary Name | Geoff Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(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 | 19 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 2012) |
Role | Courier Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waltham Road Carshalton Surrey SM5 1TR |
Secretary Name | Mr Martin John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 May 2017) |
Role | Courier Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fareham House 69 High Street Fareham Hampshire PO16 7BB |
Director Name | Mrs Dorothy Gertrude Russell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 May 2017) |
Role | Company 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 | 01 June 2011(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 03 March 2014(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.streetwisecouriers.com |
---|---|
Telephone | 020 83361444 |
Telephone region | London |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,878,555 |
Gross Profit | £488,964 |
Net Worth | £7,109 |
Cash | £22,881 |
Current Liabilities | £387,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
26 May 2017 | Delivered on: 7 June 2017 Persons entitled: Barclays Bank PLC 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 |
21 October 2004 | Delivered on: 5 November 2004 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. Outstanding |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
---|---|
13 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Registered office address changed from Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD England to Unit 10 Faraday Way Ind Estate Faraday Way Orpington BR5 3QW on 6 June 2019 (1 page) |
10 May 2019 | Appointment of Gillian Birch as a director on 1 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
21 June 2018 | Cessation of Martin John Russell as a person with significant control on 26 May 2017 (1 page) |
21 June 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
21 June 2018 | Notification of Holroyd Holdings Limited as a person with significant control on 26 May 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
7 June 2017 | Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page) |
7 June 2017 | Registration of charge 031845960003, created on 26 May 2017 (26 pages) |
7 June 2017 | Registration of charge 031845960003, created on 26 May 2017 (26 pages) |
7 June 2017 | Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Martin John Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Martin John Russell as a secretary on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Martin John Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Dorothy Gertrude Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Dorothy Gertrude Russell as a director on 26 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Martin John Russell as a secretary on 26 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 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) |
29 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 March 2017 | Appointment of Mr John Benjamin Holroyd as a director on 1 March 2017 (3 pages) |
9 March 2017 | Appointment of Mr John Benjamin Holroyd as a director on 1 March 2017 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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 | Director's details changed for Mrs Ruth Anne Russell on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Dorothy Gertrude Russell on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Dorothy Gertrude 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) |
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) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 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 Dorothy Gertrude Russell on 2 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Dorothy Gertrude 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 | 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 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 Dorothy Gertrude 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) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 March 2014 | Appointment of Mrs Ruth Anne Russell as a director (2 pages) |
5 March 2014 | Appointment of Mrs Ruth Anne Russell as a director (2 pages) |
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
23 April 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
3 December 2012 | Termination of appointment of Christopher Godly as a director (2 pages) |
3 December 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 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
29 May 2012 | Appointment of Mrs Ruth Anne Russell as a director (2 pages) |
29 May 2012 | Appointment of Mrs Dorothy Russell as a director (2 pages) |
29 May 2012 | Appointment of Mrs Dorothy Russell as a director (2 pages) |
29 May 2012 | Appointment of Mrs Ruth Anne Russell as a director (2 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 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 11 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 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) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 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) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 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) |
29 April 2008 | Return made up to 11/04/08; no change of members
|
29 April 2008 | Return made up to 11/04/08; no change of members
|
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) |
2 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
2 June 2007 | Return made up to 11/04/07; 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) |
10 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
10 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 June 2005 | Return made up to 11/04/05; full list of members
|
24 June 2005 | Return made up to 11/04/05; full list of members
|
5 November 2004 | Particulars of mortgage/charge (9 pages) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2004 | Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page) |
1 November 2004 | Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
20 October 2004 | Company name changed streetwise nationwide LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed streetwise nationwide LIMITED\certificate issued on 20/10/04 (2 pages) |
20 September 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
20 September 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
20 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
12 April 2003 | Return made up to 11/04/03; full list of members
|
12 April 2003 | Return made up to 11/04/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
31 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (4 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (4 pages) |
12 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
25 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (4 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (4 pages) |
14 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
14 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 30 April 1997 (4 pages) |
18 August 1997 | Full accounts made up to 30 April 1997 (4 pages) |
16 May 1997 | Return made up to 11/04/97; full list of members
|
16 May 1997 | Return made up to 11/04/97; full list of members
|
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (13 pages) |
11 April 1996 | Incorporation (13 pages) |