Company NameFirst Dublin Metro Limited
DirectorsAndrew Mark James and Stephen Henry Montgomery
Company StatusActive
Company Number03719564
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(18 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grand Avenue
London
N10 3BB
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month after company formation)
Appointment Duration6 years (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed16 April 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2005)
RoleCommercial Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director NameMichael Stuart North
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 February 2004)
RoleExecutive
Correspondence AddressThe Shires
Nagshead Lane
Hargrave
Northamptonshire
NN9 6BJ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed15 July 2004(5 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed13 January 2005(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 2005)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr James Gullen Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettfields
Fen Lane Hitcham
Ipswich
Suffolk
IP7 7NL
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 1999(9 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2004)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Gb Railways Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
5 March 2018Change of details for Gb Railways Group Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
11 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
11 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 18 March 2010 (1 page)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 18 March 2010 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 December 2009Appointment of Andrew Mark James as a director (3 pages)
17 December 2009Termination of appointment of James Morgan as a director (2 pages)
17 December 2009Appointment of David Clement Gausby as a director (3 pages)
17 December 2009Termination of appointment of James Morgan as a director (2 pages)
17 December 2009Appointment of David Clement Gausby as a director (3 pages)
17 December 2009Appointment of Andrew Mark James as a director (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
30 September 2009Director's change of particulars / james morgan / 01/02/2008 (1 page)
30 September 2009Director's change of particulars / james morgan / 01/02/2008 (1 page)
20 April 2009Appointment terminated director michael schabas (1 page)
20 April 2009Appointment terminated director michael schabas (1 page)
3 March 2009Return made up to 25/02/09; full list of members (5 pages)
3 March 2009Return made up to 25/02/09; full list of members (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 August 2008Director's change of particulars / michael schabas / 01/01/2008 (1 page)
27 August 2008Director's change of particulars / james morgan / 01/01/2008 (1 page)
27 August 2008Return made up to 25/02/08; full list of members (5 pages)
27 August 2008Director's change of particulars / james morgan / 01/01/2008 (1 page)
27 August 2008Director's change of particulars / michael schabas / 01/01/2008 (1 page)
27 August 2008Return made up to 25/02/08; full list of members (5 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of debenture register (1 page)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
31 January 2008Full accounts made up to 31 March 2007 (9 pages)
6 September 2007Return made up to 25/02/07; full list of members (7 pages)
6 September 2007Return made up to 25/02/07; full list of members (7 pages)
1 August 2007Registered office changed on 01/08/07 from: 15-25 artillery lane london E1 7HA (1 page)
1 August 2007Registered office changed on 01/08/07 from: 15-25 artillery lane london E1 7HA (1 page)
17 May 2007Company name changed GBR1234 LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed GBR1234 LIMITED\certificate issued on 17/05/07 (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Return made up to 25/02/06; full list of members (4 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Return made up to 25/02/06; full list of members (4 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
14 March 2005Return made up to 26/02/05; full list of members (8 pages)
14 March 2005Return made up to 26/02/05; full list of members (8 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Location of register of members (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Location of register of members (1 page)
14 September 2004Secretary resigned (1 page)
3 March 2004Return made up to 26/02/04; full list of members (6 pages)
3 March 2004Return made up to 26/02/04; full list of members (6 pages)
18 February 2004Director resigned (1 page)
18 February 2004Company name changed rse management LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed rse management LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Director resigned (1 page)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
4 April 2003Company name changed GB railways overseas LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed GB railways overseas LIMITED\certificate issued on 04/04/03 (2 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 25/02/02; full list of members (6 pages)
6 March 2002Return made up to 25/02/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 April 2000Location of register of directors' interests (1 page)
15 April 2000Location of register of directors' interests (1 page)
15 April 2000Location of register of members (1 page)
15 April 2000Return made up to 25/02/00; full list of members (6 pages)
15 April 2000Location of debenture register (1 page)
15 April 2000Location of register of members (1 page)
15 April 2000Location of debenture register (1 page)
15 April 2000Return made up to 25/02/00; full list of members (6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
9 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 July 1999Memorandum and Articles of Association (20 pages)
2 July 1999Memorandum and Articles of Association (20 pages)
25 June 1999Company name changed wortharena LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed wortharena LIMITED\certificate issued on 28/06/99 (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed;new director appointed (4 pages)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed;new director appointed (4 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1999Incorporation (10 pages)
25 February 1999Incorporation (10 pages)