Street (Uk) Services Limited

  • Active
  • Incorporated on 30 Nov 2004

Reg Address: 31 Gourock Road, London SE9 1JA, England

Previous Names:
Street (Uk) Equipment Finance Limited - 17 Apr 2008
Street (Uk) Equipment Finance Limited - 30 Nov 2004

Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors


  • Summary The company with name "Street (Uk) Services Limited" is a ltd and located in 31 Gourock Road, London SE9 1JA. Street (Uk) Services Limited is currently in active status and it was incorporated on 30 Nov 2004 (19 years 9 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Street (Uk) Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julia Herdman Director 12 Jan 2022 British Resigned
25 May 2023
2 Kashaf Ali Director 12 Jan 2022 British Resigned
22 Apr 2022
3 Georgina Louise Smith Director 1 Feb 2021 British Active
4 Georgina Louise Smith Director 1 Feb 2021 British Active
5 Julia Herdman Secretary 8 Dec 2020 - Active
6 Julia Herdman Secretary 8 Dec 2020 - Resigned
25 May 2023
7 Kashaf Ali Secretary 18 Jun 2020 - Resigned
8 Dec 2020
8 Lynda Blackwell Director 18 May 2020 British Active
9 David Balderston Secretary 10 May 2018 - Resigned
17 Jun 2020
10 Kashaf Ali Secretary 16 Oct 2017 - Resigned
10 May 2018
11 George Varghese Jose Secretary 4 Jan 2017 - Resigned
16 Oct 2017
12 Andrew Jason Webb Director 9 Nov 2015 British Resigned
3 Mar 2021
13 Steven Johnson Director 14 Sep 2015 British Active
14 Steven John Round Director 14 Sep 2015 British Resigned
2 Nov 2015
15 Steven Johnson Director 14 Sep 2015 British Resigned
12 Jan 2022
16 Patrick Rufane Tyrrell Director 24 Sep 2010 British Resigned
12 Jan 2022
17 Patrick Rufane Tyrrell Director 24 Sep 2010 British Active
18 Stephen Bickford-Smith Director 20 Sep 2007 British Resigned
14 Sep 2015
19 Wayne Tarot Horkan Director 21 Oct 2005 British Resigned
4 Feb 2013
20 Wayne Tarot Horkan Director 21 Oct 2005 British Resigned
4 Feb 2013
21 John Anthony Tackaberry Director 30 Nov 2004 Irish Resigned
27 Oct 2020
22 Bhanu Dhir Director 30 Nov 2004 British Resigned
12 Jun 2008
23 Martin Kenneth Hockly Secretary 30 Nov 2004 British Resigned
4 Jan 2017
24 Bhanu Dhir Director 30 Nov 2004 English Resigned
12 Jun 2008
25 Stephen Anthony King Director 30 Nov 2004 British Resigned
17 Apr 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Street Uk Foundation
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Street (Uk) Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 24 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 24 Jun 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 24 Jun 2024 Download PDF
4 Insolvency - Liquidation Voluntary Declaration Of Solvency 24 Jun 2024 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 25 May 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 25 May 2023 Download PDF
7 Accounts - Small 29 Nov 2022 Download PDF
10 Pages
8 Confirmation Statement - No Updates 23 Nov 2022 Download PDF
3 Pages
9 Mortgage - Satisfy Charge Full 17 Aug 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 8 Mar 2021 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 8 Feb 2021 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 25 Jan 2021 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 25 Jan 2021 Download PDF
2 Pages
14 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 19 Jan 2021 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 18 Jan 2021 Download PDF
1 Pages
17 Officers - Termination Secretary Company With Name Termination Date 8 Dec 2020 Download PDF
1 Pages
18 Officers - Appoint Person Secretary Company With Name Date 8 Dec 2020 Download PDF
2 Pages
19 Accounts - Small 1 Dec 2020 Download PDF
15 Pages
20 Officers - Termination Director Company With Name Termination Date 28 Oct 2020 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 19 Oct 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 6 Jul 2020 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 23 Jun 2020 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 23 Jun 2020 Download PDF
2 Pages
25 Mortgage - Satisfy Charge Full 31 Jan 2020 Download PDF
1 Pages
26 Accounts - Small 18 Dec 2019 Download PDF
15 Pages
27 Confirmation Statement - No Updates 15 Nov 2019 Download PDF
3 Pages
28 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
29 Accounts - Small 15 Nov 2018 Download PDF
15 Pages
30 Officers - Termination Secretary Company With Name Termination Date 14 May 2018 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 10 May 2018 Download PDF
2 Pages
32 Accounts - Small 20 Dec 2017 Download PDF
14 Pages
33 Confirmation Statement - No Updates 30 Nov 2017 Download PDF
3 Pages
34 Officers - Termination Secretary Company With Name Termination Date 27 Oct 2017 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 17 Oct 2017 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Mar 2017 Download PDF
24 Pages
37 Officers - Appoint Person Secretary Company With Name Date 4 Jan 2017 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
39 Confirmation Statement - Updates 13 Dec 2016 Download PDF
5 Pages
40 Accounts - Full 7 Oct 2016 Download PDF
15 Pages
41 Address - Change Registered Office Company With Date Old New 11 Apr 2016 Download PDF
1 Pages
42 Accounts - Full 15 Dec 2015 Download PDF
15 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2015 Download PDF
6 Pages
44 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 2 Nov 2015 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 21 Sep 2015 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 21 Sep 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 21 Sep 2015 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2014 Download PDF
6 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
9 Pages
51 Accounts - Full 8 Sep 2014 Download PDF
13 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 27 Dec 2013 Download PDF
6 Pages
53 Accounts - Full 19 Sep 2013 Download PDF
14 Pages
54 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
1 Pages
55 Mortgage - Legacy 28 Feb 2013 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2012 Download PDF
7 Pages
57 Accounts - Full 13 Nov 2012 Download PDF
14 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2011 Download PDF
7 Pages
59 Accounts - Full 17 Oct 2011 Download PDF
15 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2010 Download PDF
7 Pages
61 Accounts - Small 12 Oct 2010 Download PDF
6 Pages
62 Officers - Appoint Person Director Company With Name 6 Oct 2010 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2010 Download PDF
5 Pages
64 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
66 Accounts - Small 21 Aug 2009 Download PDF
6 Pages
67 Annual Return - Legacy 22 Dec 2008 Download PDF
4 Pages
68 Officers - Legacy 25 Nov 2008 Download PDF
1 Pages
69 Accounts - Small 2 Oct 2008 Download PDF
6 Pages
70 Change Of Name - Certificate Company 15 Apr 2008 Download PDF
2 Pages
71 Annual Return - Legacy 14 Jan 2008 Download PDF
3 Pages
72 Accounts - Small 21 Oct 2007 Download PDF
6 Pages
73 Officers - Legacy 3 Oct 2007 Download PDF
2 Pages
74 Officers - Legacy 30 Apr 2007 Download PDF
1 Pages
75 Annual Return - Legacy 12 Dec 2006 Download PDF
3 Pages
76 Accounts - Small 5 Dec 2006 Download PDF
7 Pages
77 Address - Legacy 29 Sep 2006 Download PDF
1 Pages
78 Accounts - Small 24 Jan 2006 Download PDF
6 Pages
79 Capital - Legacy 14 Dec 2005 Download PDF
1 Pages
80 Annual Return - Legacy 14 Dec 2005 Download PDF
3 Pages
81 Officers - Legacy 1 Nov 2005 Download PDF
2 Pages
82 Accounts - Legacy 26 Aug 2005 Download PDF
1 Pages
83 Incorporation - Company 30 Nov 2004 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Street (Uk) C.I.C.
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
2 Street (Uk) Foundation
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
3 Street Uk Homes Limited
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
4 Uinsure Limited
Mutual People: Lynda Blackwell
Active
5 Moneygp Ltd
Mutual People: Lynda Blackwell
dissolved
6 Thistle Dhu Consulting Ltd
Mutual People: Lynda Blackwell
Active
7 Molo Tech Ltd
Mutual People: Lynda Blackwell
Active
8 Onefamily Lifetime Mortgages Limited
Mutual People: Georgina Louise Smith
Active
9 Stonehaven Uk Ltd
Mutual People: Georgina Louise Smith
Active
10 Canada Life Home Finance Trustee Limited
Mutual People: Georgina Louise Smith
Active
11 Livemore Holdings Limited
Mutual People: Georgina Louise Smith
Active
12 Livemore Investments Limited
Mutual People: Georgina Louise Smith
Active
13 Livemore Capital Limited
Mutual People: Georgina Louise Smith
Active
14 Housing Association Property Mutual Limited
Mutual People: Patrick Rufane Tyrrell
Active
15 Citizens Advice Bureaux (Salford)
Mutual People: Patrick Rufane Tyrrell
Active
16 Craigmore Organisation Limited
Mutual People: Patrick Rufane Tyrrell
dissolved
17 Amblecote Close Residents Company Limited
Mutual People: Steven Johnson
Active
18 Independent Advice Services Limited
Mutual People: Steven Johnson
dissolved
19 Southern Space Limited
Mutual People: Steven Johnson
Active
20 Homeless Link
Mutual People: Steven Johnson
Active
21 Solicitors Pro Bono Group
Mutual People: Steven Johnson
Active
22 Advising Communities
Mutual People: Steven Johnson
Liquidation
23 The Access To Justice Foundation
Mutual People: Steven Johnson
Active
24 Advanced Case Management Solutions Limited
Mutual People: Steven Johnson
Active
25 School For Social Entrepreneurs
Mutual People: Steven Johnson
Active
26 Change Account Limited
Mutual People: Steven Johnson
Active - Proposal To Strike Off
27 The Advice Services Alliance
Mutual People: Steven Johnson
Active
28 Direct Debt Line
Mutual People: Steven Johnson
dissolved