London
W3 0TJ
Secretary Name | Mr Zaheer Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(5 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Concord Business Centre, Concord Road London W3 0TJ |
Director Name | Mr Haji Yousuf Choksy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Concord Business Centre, Concord Road London W3 0TJ |
Director Name | Mr Aftar Arshad |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2006) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 60 Thurlby Road Wembley Middlesex HA0 4RS |
Director Name | Nadia Arshad |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2007) |
Role | Manager |
Correspondence Address | 34 Bengarth Drive Harrow Weald Middlesex HA3 5HZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | gdnb.co.uk |
---|
Registered Address | 1 Concord Business Centre, Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350 at £1 | Zaheer Sheikh 70.00% Ordinary |
---|---|
150 at £1 | Nadia Sheikh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,993 |
Cash | £38,430 |
Current Liabilities | £99,918 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
24 January 2024 | Appointment of Mr Haji Yousuf Choksy as a director on 1 January 2024 (2 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 July 2018 | Change of details for Mr Zaheer Sheikh as a person with significant control on 25 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Zaheer Sheikh on 25 June 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mr Zaheer Sheikh on 25 June 2018 (1 page) |
21 May 2018 | Amended total exemption full accounts made up to 31 May 2016 (11 pages) |
21 May 2018 | Amended total exemption full accounts made up to 31 May 2015 (11 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 July 2014 | Director's details changed for Mr Zaheer Sheikh on 26 May 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Zaheer Sheikh on 26 May 2014 (2 pages) |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Mr Zaheer Sheikh on 26 May 2014 (1 page) |
18 July 2014 | Secretary's details changed for Mr Zaheer Sheikh on 26 May 2014 (1 page) |
18 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Director's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mr Zaheer Sheikh on 31 March 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Registered office address changed from 483 Rayners Lane Pinner Harrow Middlesex HA5 5DN on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 483 Rayners Lane Pinner Harrow Middlesex HA5 5DN on 20 February 2012 (1 page) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Secretary's details changed for Zaheer Arshad on 26 May 2010 (1 page) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Zaheer Arshad on 26 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Zaheer Arshad on 26 May 2010 (1 page) |
16 June 2010 | Director's details changed for Zaheer Arshad on 26 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
10 September 2008 | Appointment terminated director nadia arshad (1 page) |
10 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated director nadia arshad (1 page) |
9 August 2007 | Return made up to 26/05/07; full list of members
|
9 August 2007 | Return made up to 26/05/07; full list of members
|
30 March 2007 | Registered office changed on 30/03/07 from: quintex house 287A abbeydale road wembley middlesex HA0 1TW (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: quintex house 287A abbeydale road wembley middlesex HA0 1TW (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
28 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Ad 31/05/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
28 June 2005 | Ad 31/05/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (9 pages) |
26 May 2005 | Incorporation (9 pages) |