Stratford
London
E15 4HF
Director Name | Mr Patrick Joseph Keegan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Christopher Edward Perryman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Dr Vasileios Vernikos |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 10 July 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Christopher Andrew Patrick Carroll |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 days after company formation) |
Appointment Duration | 4 years (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Wandle Road Morden Surrey SM4 6AE |
Director Name | Mr Colin Richard Furbank |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Patrick Joseph Keegan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 days after company formation) |
Appointment Duration | 15 years (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Earlsthorpe Road London SE26 4PD |
Secretary Name | Mr Colin Richard Furbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Ashley Nicholas Butterworth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Shop Cottage Sampsons Lane Crowhurst Battle East Sussex TN33 9AU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.strategicrail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75372444 |
Telephone region | London |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300,990 |
Cash | £32 |
Current Liabilities | £264,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
29 May 2020 | Delivered on: 19 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 September 2019 | Delivered on: 10 September 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 January 2010 | Delivered on: 26 January 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 November 2021 | Termination of appointment of Ashley Nicholas Butterworth as a director on 8 November 2021 (1 page) |
14 September 2021 | Cessation of Ashley Nicholas Butterworth as a person with significant control on 27 July 2021 (1 page) |
26 April 2021 | Change of name notice (2 pages) |
26 April 2021 | Resolutions
|
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
19 February 2021 | Cessation of Src Engineering Systems Limited as a person with significant control on 23 October 2020 (1 page) |
19 February 2021 | Notification of Vasileios Vernikos as a person with significant control on 23 October 2020 (2 pages) |
19 February 2021 | Notification of Ashley Nicholas Butterworth as a person with significant control on 23 October 2020 (2 pages) |
19 February 2021 | Cessation of Src Engineering Systems Limited as a person with significant control on 23 October 2020 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 November 2020 | Appointment of Mr Colin Richard Furbank as a director on 10 July 2020 (2 pages) |
25 November 2020 | Appointment of Dr Vasileios Vernikos as a director on 10 July 2020 (2 pages) |
25 November 2020 | Appointment of Mr Christopher Edward Perryman as a director on 10 July 2020 (2 pages) |
25 November 2020 | Appointment of Mr Patrick Joseph Keegan as a director on 10 July 2020 (2 pages) |
19 June 2020 | Registration of charge 046942170003, created on 29 May 2020 (14 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 September 2019 | Registration of charge 046942170002, created on 10 September 2019 (27 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
22 January 2019 | Termination of appointment of Patrick Joseph Keegan as a director on 1 April 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
20 March 2018 | Notification of Src Engineering Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA United Kingdom on 28 May 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Registered office address changed from 2Nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 2Nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 2Nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 1 September 2011 (1 page) |
4 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Ashley Nicholas Butterworth on 24 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Ashley Nicholas Butterworth on 24 March 2011 (2 pages) |
22 March 2011 | Termination of appointment of Colin Furbank as a director (1 page) |
22 March 2011 | Termination of appointment of Colin Furbank as a director (1 page) |
22 March 2011 | Termination of appointment of Colin Furbank as a secretary (1 page) |
22 March 2011 | Termination of appointment of Colin Furbank as a secretary (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Patrick Joseph Keegan on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Ashley Nicholas Butterworth on 2 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Patrick Joseph Keegan on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Ashley Nicholas Butterworth on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Patrick Joseph Keegan on 2 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Ashley Nicholas Butterworth on 2 October 2009 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
17 September 2009 | Director appointed mr ashley butterworth (1 page) |
17 September 2009 | Director appointed mr ashley butterworth (1 page) |
1 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 December 2008 | Return made up to 12/03/08; full list of members (6 pages) |
23 December 2008 | Return made up to 12/03/08; full list of members (6 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 48-50 cannon workshops hertsmere road london E14 4AS (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 48-50 cannon workshops hertsmere road london E14 4AS (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Nc inc already adjusted 24/01/07 (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Nc inc already adjusted 24/01/07 (1 page) |
15 March 2006 | Return made up to 12/03/06; full list of members (9 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 April 2005 | Return made up to 12/03/05; full list of members
|
29 April 2005 | Return made up to 12/03/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 11 powell road buckhurst hill essex 9RG 5RD (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 11 powell road buckhurst hill essex 9RG 5RD (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | Ad 14/03/03--------- £ si 779@1=779 £ ic 1/780 (2 pages) |
14 April 2003 | Ad 14/03/03--------- £ si 779@1=779 £ ic 1/780 (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |