Company NameATOZ Courier Services Limited
DirectorsJohn Benjamin Holroyd and Gillian Birch
Company StatusActive
Company Number03184596
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Previous NamesStreetwise Nationwide Limited and Streetwise Couriers Croydon Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr John Benjamin Holroyd
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hook Rise Business Centre 225 Hook Rise Sou
Surbiton
Surrey
KT6 7LD
Director NameGillian Birch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(23 years after company formation)
Appointment Duration4 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 10 The Tramsheds
Coomber Way
Croydon
Surrey
CR0 4TQ
Director NameMr Martin John Russell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFareham House 69 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameGeoff Russell
NationalityBritish
StatusResigned
Appointed11 April 1996(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
Appointed19 October 2004(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 November 2012)
RoleCourier Company Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Waltham Road
Carshalton
Surrey
SM5 1TR
Secretary NameMr Martin John Russell
NationalityBritish
StatusResigned
Appointed19 October 2004(8 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 May 2017)
RoleCourier Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFareham House 69 High Street
Fareham
Hampshire
PO16 7BB
Director NameMrs Dorothy Gertrude Russell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(15 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 2017)
RoleCompany 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
Appointed01 June 2011(15 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed03 March 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Shannon Commercial Centre
Beverley Way
New Malden
Surrey
KT3 4PT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.streetwisecouriers.com
Telephone020 83361444
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£1,878,555
Gross Profit£488,964
Net Worth£7,109
Cash£22,881
Current Liabilities£387,780

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Charges

26 May 2017Delivered on: 7 June 2017
Persons entitled: Barclays Bank PLC

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
21 October 2004Delivered 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

Filing History

15 December 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
6 June 2019Registered 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 2019Appointment of Gillian Birch as a director on 1 May 2019 (2 pages)
18 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
21 June 2018Cessation of Martin John Russell as a person with significant control on 26 May 2017 (1 page)
21 June 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
21 June 2018Notification of Holroyd Holdings Limited as a person with significant control on 26 May 2017 (2 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
7 June 2017Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page)
7 June 2017Registration of charge 031845960003, created on 26 May 2017 (26 pages)
7 June 2017Registration of charge 031845960003, created on 26 May 2017 (26 pages)
7 June 2017Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Martin John Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Ruth Anne Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Martin John Russell as a secretary on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Martin John Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Dorothy Gertrude Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Dorothy Gertrude Russell as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Martin John Russell as a secretary on 26 May 2017 (1 page)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 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)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 March 2017Appointment of Mr John Benjamin Holroyd as a director on 1 March 2017 (3 pages)
9 March 2017Appointment of Mr John Benjamin Holroyd as a director on 1 March 2017 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 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 2016Director's details changed for Mrs Ruth Anne Russell on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Dorothy Gertrude Russell on 8 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Dorothy Gertrude 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)
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)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 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 Dorothy Gertrude Russell on 2 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Dorothy Gertrude 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 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 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 Dorothy Gertrude 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)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
5 March 2014Appointment of Mrs Ruth Anne Russell as a director (2 pages)
5 March 2014Appointment of Mrs Ruth Anne Russell as a director (2 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
23 April 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
3 December 2012Termination of appointment of Christopher Godly as a director (2 pages)
3 December 2012Termination of appointment of Christopher Godly as a director (2 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)
29 May 2012Appointment of Mrs Ruth Anne Russell as a director (2 pages)
29 May 2012Appointment of Mrs Dorothy Russell as a director (2 pages)
29 May 2012Appointment of Mrs Dorothy Russell as a director (2 pages)
29 May 2012Appointment of Mrs Ruth Anne Russell as a director (2 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 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 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 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)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 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)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 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)
29 April 2008Return made up to 11/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2008Return made up to 11/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 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)
2 June 2007Return made up to 11/04/07; full list of members (7 pages)
2 June 2007Return made up to 11/04/07; 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)
10 April 2006Return made up to 11/04/06; full list of members (8 pages)
10 April 2006Return made up to 11/04/06; full list of members (8 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
18 November 2005Particulars of mortgage/charge (9 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 June 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(8 pages)
24 June 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(8 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2004Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page)
1 November 2004Ad 19/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
20 October 2004Company name changed streetwise nationwide LIMITED\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed streetwise nationwide LIMITED\certificate issued on 20/10/04 (2 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
20 September 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
20 May 2004Return made up to 11/04/04; full list of members (6 pages)
20 May 2004Return made up to 11/04/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
12 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
31 May 2002Return made up to 11/04/02; full list of members (6 pages)
31 May 2002Return made up to 11/04/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
26 September 2000Full accounts made up to 30 April 2000 (4 pages)
26 September 2000Full accounts made up to 30 April 2000 (4 pages)
12 June 2000Return made up to 11/04/00; full list of members (6 pages)
12 June 2000Return made up to 11/04/00; full list of members (6 pages)
25 August 1999Full accounts made up to 30 April 1999 (5 pages)
25 August 1999Full accounts made up to 30 April 1999 (5 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (4 pages)
14 April 1998Return made up to 11/04/98; no change of members (4 pages)
14 April 1998Return made up to 11/04/98; no change of members (4 pages)
18 August 1997Full accounts made up to 30 April 1997 (4 pages)
18 August 1997Full accounts made up to 30 April 1997 (4 pages)
16 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
11 April 1996Incorporation (13 pages)
11 April 1996Incorporation (13 pages)