Fareham
Hampshire
PO16 8UY
Secretary Name | Mr Martin John Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnac Place Cams Hall Fareham Hampshire PO16 8UY |
Director Name | Mr Christopher John Godly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waltham Road Carshalton Surrey SM5 1TR |
Director Name | Richard Woods |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Hook Rise Business Centre 225 Hook Rise So Surbiton Surrey KT6 7LD |
Director Name | Mr John Benjamin Holroyd |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 February 2017) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Runway Park Church Road Lowfield Heath Crawley West Sussex RH11 0PQ |
Director Name | Mrs Ruth Anne Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(11 years, 3 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 January 2006(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 January 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.apc-overnight.com |
---|---|
Email address | [email protected] |
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 | £3,696,483 |
Gross Profit | £941,802 |
Net Worth | -£656,762 |
Current Liabilities | £1,216,838 |
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 | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
22 August 2016 | Delivered on: 22 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 July 2016 | Delivered on: 12 July 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 February 2006 | Delivered on: 3 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge 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: All land in england and wales now vested in the chargor,all other land,all plant and machinery,all rental and other income and all debts and claims which are due or owing to the chargor. See the mortgage charge document for full details. Outstanding |
24 February 2006 | Delivered on: 3 March 2006 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 |
25 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
25 January 2021 | Director's details changed for Mr Martin John Russell on 10 June 2020 (2 pages) |
19 January 2021 | Secretary's details changed for Mr Martin John Russell on 22 December 2020 (1 page) |
19 January 2021 | Change of details for Mr Martin John Russell as a person with significant control on 22 December 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Martin John Russell on 22 December 2020 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 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) |
22 March 2020 | Termination of appointment of Ruth Anne Russell as a director on 20 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 18 January 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 18 January 2019 with updates (4 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
16 May 2017 | Director's details changed for Ruth Anne Evans on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Ruth Anne Evans as a director on 3 May 2017 (3 pages) |
16 May 2017 | Director's details changed for Ruth Anne Evans on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Ruth Anne Evans as a director on 3 May 2017 (3 pages) |
8 May 2017 | Termination of appointment of Richard Woods as a director on 28 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Richard Woods as a director on 28 April 2017 (2 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 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 March 2017 | Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of John Benjamin Holroyd as a director on 20 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
15 September 2016 | Appointment of Mr John Benjamin Holroyd as a director on 8 August 2016 (3 pages) |
15 September 2016 | Appointment of Mr John Benjamin Holroyd as a director on 8 August 2016 (3 pages) |
8 September 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2016 | Satisfaction of charge 2 in full (4 pages) |
8 September 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2016 | Satisfaction of charge 2 in full (4 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) |
22 August 2016 | Registration of charge 056783640005, created on 22 August 2016 (13 pages) |
22 August 2016 | Registration of charge 056783640005, created on 22 August 2016 (13 pages) |
12 July 2016 | Registration of charge 056783640004, created on 8 July 2016 (26 pages) |
12 July 2016 | Registration of charge 056783640004, created on 8 July 2016 (26 pages) |
9 June 2016 | Registration of charge 056783640003, created on 8 June 2016 (23 pages) |
9 June 2016 | Registration of charge 056783640003, created on 8 June 2016 (23 pages) |
17 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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) |
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) |
14 December 2015 | Registered office address changed from Unit 9 Shannon Commercial Ctr 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 9 Shannon Commercial Ctr 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) |
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders 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 | 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 | 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) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
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) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Appointment of Richard Woods as a director (3 pages) |
15 October 2012 | Appointment of Richard Woods as a director (3 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 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Company name changed streetwise deliver.com LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Company name changed streetwise deliver.com LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Change of name notice (2 pages) |
16 August 2011 | Change of name notice (2 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) |
17 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 January 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) |
11 February 2010 | Director's details changed for Mr Christopher John Godly on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Christopher John Godly on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Martin John Russell on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Martin John Russell on 11 February 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 March 2009 | Director's change of particulars / christopher godly / 01/02/2008 (2 pages) |
12 March 2009 | Director's change of particulars / christopher godly / 01/02/2008 (2 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
30 January 2006 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
30 January 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
17 January 2006 | Incorporation (12 pages) |
17 January 2006 | Incorporation (12 pages) |