Swindon
Wiltshire
SN1 1HL
Director Name | Mr Stephen Henry Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Current |
Appointed | 20 February 2017(18 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael Huntly Schabas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month after company formation) |
Appointment Duration | 10 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Grand Avenue London N10 3BB |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month after company formation) |
Appointment Duration | 6 years (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr Max David Steinkopf |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2005) |
Role | Commercial Director |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Director Name | Michael Stuart North |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 February 2004) |
Role | Executive |
Correspondence Address | The Shires Nagshead Lane Hargrave Northamptonshire NN9 6BJ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Secretary Name | Mr Max David Steinkopf |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 July 2005) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr James Gullen Morgan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettfields Fen Lane Hitcham Ipswich Suffolk IP7 7NL |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2004) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Gb Railways Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
5 March 2018 | Change of details for Gb Railways Group Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
11 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 18 March 2010 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
17 December 2009 | Termination of appointment of James Morgan as a director (2 pages) |
17 December 2009 | Appointment of David Clement Gausby as a director (3 pages) |
17 December 2009 | Termination of appointment of James Morgan as a director (2 pages) |
17 December 2009 | Appointment of David Clement Gausby as a director (3 pages) |
17 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
30 September 2009 | Director's change of particulars / james morgan / 01/02/2008 (1 page) |
30 September 2009 | Director's change of particulars / james morgan / 01/02/2008 (1 page) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
3 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / james morgan / 01/01/2008 (1 page) |
27 August 2008 | Return made up to 25/02/08; full list of members (5 pages) |
27 August 2008 | Director's change of particulars / james morgan / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Return made up to 25/02/08; full list of members (5 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of debenture register (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
6 September 2007 | Return made up to 25/02/07; full list of members (7 pages) |
6 September 2007 | Return made up to 25/02/07; full list of members (7 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 15-25 artillery lane london E1 7HA (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 15-25 artillery lane london E1 7HA (1 page) |
17 May 2007 | Company name changed GBR1234 LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed GBR1234 LIMITED\certificate issued on 17/05/07 (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Location of register of members (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Location of register of members (1 page) |
14 September 2004 | Secretary resigned (1 page) |
3 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Company name changed rse management LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed rse management LIMITED\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Director resigned (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
4 April 2003 | Company name changed GB railways overseas LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed GB railways overseas LIMITED\certificate issued on 04/04/03 (2 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 April 2000 | Location of register of directors' interests (1 page) |
15 April 2000 | Location of register of directors' interests (1 page) |
15 April 2000 | Location of register of members (1 page) |
15 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
15 April 2000 | Location of debenture register (1 page) |
15 April 2000 | Location of register of members (1 page) |
15 April 2000 | Location of debenture register (1 page) |
15 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 July 1999 | Memorandum and Articles of Association (20 pages) |
2 July 1999 | Memorandum and Articles of Association (20 pages) |
25 June 1999 | Company name changed wortharena LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed wortharena LIMITED\certificate issued on 28/06/99 (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (4 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (4 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1999 | Incorporation (10 pages) |
25 February 1999 | Incorporation (10 pages) |