Company NameSRC Infrastructure Limited
Company StatusActive
Company Number04694217
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous NameStrategic Rail Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Colin Richard Furbank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Patrick Joseph Keegan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Christopher Edward Perryman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameDr Vasileios Vernikos
Date of BirthOctober 1986 (Born 37 years ago)
NationalityGreek
StatusCurrent
Appointed10 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Christopher Andrew Patrick Carroll
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 days after company formation)
Appointment Duration4 years (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Wandle Road
Morden
Surrey
SM4 6AE
Director NameMr Colin Richard Furbank
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Patrick Joseph Keegan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 days after company formation)
Appointment Duration15 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Earlsthorpe Road
London
SE26 4PD
Secretary NameMr Colin Richard Furbank
NationalityBritish
StatusResigned
Appointed14 March 2003(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Ashley Nicholas Butterworth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Shop Cottage Sampsons Lane
Crowhurst
Battle
East Sussex
TN33 9AU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.strategicrail.co.uk
Email address[email protected]
Telephone020 75372444
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£300,990
Cash£32
Current Liabilities£264,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

29 May 2020Delivered on: 19 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 September 2019Delivered on: 10 September 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 January 2010Delivered 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

Filing History

21 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
16 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
17 November 2021Termination of appointment of Ashley Nicholas Butterworth as a director on 8 November 2021 (1 page)
14 September 2021Cessation of Ashley Nicholas Butterworth as a person with significant control on 27 July 2021 (1 page)
26 April 2021Change of name notice (2 pages)
26 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-09
(2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
19 February 2021Cessation of Src Engineering Systems Limited as a person with significant control on 23 October 2020 (1 page)
19 February 2021Notification of Vasileios Vernikos as a person with significant control on 23 October 2020 (2 pages)
19 February 2021Notification of Ashley Nicholas Butterworth as a person with significant control on 23 October 2020 (2 pages)
19 February 2021Cessation of Src Engineering Systems Limited as a person with significant control on 23 October 2020 (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 November 2020Appointment of Mr Colin Richard Furbank as a director on 10 July 2020 (2 pages)
25 November 2020Appointment of Dr Vasileios Vernikos as a director on 10 July 2020 (2 pages)
25 November 2020Appointment of Mr Christopher Edward Perryman as a director on 10 July 2020 (2 pages)
25 November 2020Appointment of Mr Patrick Joseph Keegan as a director on 10 July 2020 (2 pages)
19 June 2020Registration of charge 046942170003, created on 29 May 2020 (14 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 September 2019Registration of charge 046942170002, created on 10 September 2019 (27 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
22 January 2019Termination of appointment of Patrick Joseph Keegan as a director on 1 April 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
20 March 2018Notification of Src Engineering Systems Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,200
(4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,200
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,200
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,200
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,200
(4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,200
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA United Kingdom on 28 May 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Registered office address changed from 2Nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2Nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 2Nd Floor 81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 1 September 2011 (1 page)
4 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Ashley Nicholas Butterworth on 24 March 2011 (2 pages)
4 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Ashley Nicholas Butterworth on 24 March 2011 (2 pages)
22 March 2011Termination of appointment of Colin Furbank as a director (1 page)
22 March 2011Termination of appointment of Colin Furbank as a director (1 page)
22 March 2011Termination of appointment of Colin Furbank as a secretary (1 page)
22 March 2011Termination of appointment of Colin Furbank as a secretary (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Patrick Joseph Keegan on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Ashley Nicholas Butterworth on 2 October 2009 (2 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Patrick Joseph Keegan on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Ashley Nicholas Butterworth on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Patrick Joseph Keegan on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Ashley Nicholas Butterworth on 2 October 2009 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
17 September 2009Director appointed mr ashley butterworth (1 page)
17 September 2009Director appointed mr ashley butterworth (1 page)
1 May 2009Return made up to 12/03/09; full list of members (5 pages)
1 May 2009Return made up to 12/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 December 2008Return made up to 12/03/08; full list of members (6 pages)
23 December 2008Return made up to 12/03/08; full list of members (6 pages)
21 August 2008Registered office changed on 21/08/2008 from 48-50 cannon workshops hertsmere road london E14 4AS (1 page)
21 August 2008Registered office changed on 21/08/2008 from 48-50 cannon workshops hertsmere road london E14 4AS (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 April 2007Return made up to 12/03/07; full list of members (4 pages)
4 April 2007Return made up to 12/03/07; full list of members (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Nc inc already adjusted 24/01/07 (1 page)
6 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2007Nc inc already adjusted 24/01/07 (1 page)
15 March 2006Return made up to 12/03/06; full list of members (9 pages)
15 March 2006Return made up to 12/03/06; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(8 pages)
29 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(8 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2005Registered office changed on 23/02/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
23 February 2005Registered office changed on 23/02/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
19 March 2004Return made up to 12/03/04; full list of members (8 pages)
19 March 2004Return made up to 12/03/04; full list of members (8 pages)
22 December 2003Registered office changed on 22/12/03 from: 11 powell road buckhurst hill essex 9RG 5RD (1 page)
22 December 2003Registered office changed on 22/12/03 from: 11 powell road buckhurst hill essex 9RG 5RD (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
14 April 2003Ad 14/03/03--------- £ si 779@1=779 £ ic 1/780 (2 pages)
14 April 2003Ad 14/03/03--------- £ si 779@1=779 £ ic 1/780 (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
20 March 2003Registered office changed on 20/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
12 March 2003Incorporation (12 pages)
12 March 2003Incorporation (12 pages)