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.