Company NameGDNB Limited
DirectorsZaheer Sheikh and Haji Yousuf Choksy
Company StatusActive
Company Number05464289
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Zaheer Sheikh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(5 days after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Concord Business Centre, Concord Road
London
W3 0TJ
Secretary NameMr Zaheer Sheikh
NationalityBritish
StatusCurrent
Appointed31 May 2005(5 days after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Concord Business Centre, Concord Road
London
W3 0TJ
Director NameMr Haji Yousuf Choksy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Concord Business Centre, Concord Road
London
W3 0TJ
Director NameMr Aftar Arshad
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2006)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address60 Thurlby Road
Wembley
Middlesex
HA0 4RS
Director NameNadia Arshad
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2007)
RoleManager
Correspondence Address34 Bengarth Drive
Harrow Weald
Middlesex
HA3 5HZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitegdnb.co.uk

Location

Registered Address1 Concord Business Centre, Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1Zaheer Sheikh
70.00%
Ordinary
150 at £1Nadia Sheikh
30.00%
Ordinary

Financials

Year2014
Net Worth£35,993
Cash£38,430
Current Liabilities£99,918

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
24 January 2024Appointment of Mr Haji Yousuf Choksy as a director on 1 January 2024 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 August 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 July 2018Change of details for Mr Zaheer Sheikh as a person with significant control on 25 June 2018 (2 pages)
4 July 2018Director's details changed for Mr Zaheer Sheikh on 25 June 2018 (2 pages)
4 July 2018Secretary's details changed for Mr Zaheer Sheikh on 25 June 2018 (1 page)
21 May 2018Amended total exemption full accounts made up to 31 May 2016 (11 pages)
21 May 2018Amended total exemption full accounts made up to 31 May 2015 (11 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 500
(6 pages)
1 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 500
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500
(4 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 July 2014Director's details changed for Mr Zaheer Sheikh on 26 May 2014 (2 pages)
18 July 2014Director's details changed for Mr Zaheer Sheikh on 26 May 2014 (2 pages)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 500
(4 pages)
18 July 2014Secretary's details changed for Mr Zaheer Sheikh on 26 May 2014 (1 page)
18 July 2014Secretary's details changed for Mr Zaheer Sheikh on 26 May 2014 (1 page)
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 500
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 July 2012Director's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages)
6 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages)
6 July 2012Director's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages)
6 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Registered office address changed from 483 Rayners Lane Pinner Harrow Middlesex HA5 5DN on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 483 Rayners Lane Pinner Harrow Middlesex HA5 5DN on 20 February 2012 (1 page)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Secretary's details changed for Zaheer Arshad on 26 May 2010 (1 page)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Zaheer Arshad on 26 May 2010 (2 pages)
16 June 2010Secretary's details changed for Zaheer Arshad on 26 May 2010 (1 page)
16 June 2010Director's details changed for Zaheer Arshad on 26 May 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 July 2009Return made up to 26/05/09; full list of members (3 pages)
1 July 2009Return made up to 26/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 31 May 2007 (12 pages)
24 March 2009Total exemption full accounts made up to 31 May 2007 (12 pages)
10 September 2008Appointment terminated director nadia arshad (1 page)
10 September 2008Return made up to 26/05/08; full list of members (3 pages)
10 September 2008Return made up to 26/05/08; full list of members (3 pages)
10 September 2008Appointment terminated director nadia arshad (1 page)
9 August 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2007Registered office changed on 30/03/07 from: quintex house 287A abbeydale road wembley middlesex HA0 1TW (1 page)
30 March 2007Registered office changed on 30/03/07 from: quintex house 287A abbeydale road wembley middlesex HA0 1TW (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
28 June 2006Return made up to 26/05/06; full list of members (2 pages)
28 June 2006Return made up to 26/05/06; full list of members (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Ad 31/05/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
28 June 2005Ad 31/05/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page)
28 June 2005Registered office changed on 28/06/05 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
26 May 2005Incorporation (9 pages)
26 May 2005Incorporation (9 pages)