Company NameGeneral Development Bank Limited
DirectorAbdelilah Malki
Company StatusActive
Company Number06524409
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Abdelilah Malki
Date of BirthMarch 1949 (Born 75 years ago)
NationalityTunisian
StatusCurrent
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Regent Street
London
W1B 5FE
Director NameMr Manzoor Ashraf
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Dacre Green
Royston
SG8 7LH
Director NameMr Abderahman Malki
Date of BirthMarch 1949 (Born 75 years ago)
NationalityTunisian
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jahan & Co 22
Osborn Street
London
E1 6TD
Secretary NameMr Manzoor Ashraf
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Dacre Green
Royston
Hertfordshire
SG8 7LH
Secretary NameMr  Jahan & Co
StatusResigned
Appointed10 July 2009(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2010)
RoleCompany Director
Correspondence Address22 Osborn Street
1st Floor
London
E1 6TD
Director NameMr Sarwar Jahan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Osborn Street
London
E1 6TD
Secretary NameMr Bernard Assaker
StatusResigned
Appointed25 February 2015(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 February 2016)
RoleCompany Director
Correspondence Address58 Sabine Road
London
SW11 5LW

Contact

Websitejahanandco.com
Email address[email protected]
Telephone020 73750598
Telephone regionLondon

Location

Registered Address120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

920k at £1Abdelilah Malki
80.00%
Ordinary
230k at £1General Development France
20.00%
Ordinary

Financials

Year2014
Net Worth£1,069,476
Cash£21
Current Liabilities£960,270

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 October 2018Registered office address changed from 5 Harbour Exchange Square London E14 9GE to 120 Regent Street London W1B 5FE on 1 October 2018 (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 February 2016Termination of appointment of Bernard Assaker as a secretary on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Bernard Assaker as a secretary on 5 February 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,150,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,150,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,150,000
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,150,000
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,150,000
(4 pages)
25 February 2015Appointment of Mr Bernard Assaker as a secretary on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Bernard Assaker as a secretary on 25 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,150,000
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,150,000
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Registered office address changed from 22 Osborn Street London E1 6TD England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 22 Osborn Street London E1 6TD England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 22 Osborn Street London E1 6TD England on 9 October 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Registered office address changed from Harbour Exchange Business Centre 5 Harbour Exchange Square London E14 9GE United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from Harbour Exchange Business Centre 5 Harbour Exchange Square London E14 9GE United Kingdom on 14 June 2013 (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Registered office address changed from One Canada Square 29Th Floor London E14 5DY on 18 July 2012 (1 page)
18 July 2012Registered office address changed from One Canada Square 29Th Floor London E14 5DY on 18 July 2012 (1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register inspection address has been changed (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Registered office address changed from One Canada Square 29Th Floor London E14 5DY United Kingdom on 17 June 2010 (1 page)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from 29Th Floor One Canada Square London E14 5DY on 17 June 2010 (1 page)
17 June 2010Registered office address changed from One Canada Square 29Th Floor London E14 5DY United Kingdom on 17 June 2010 (1 page)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from 29Th Floor One Canada Square London E14 5DY on 17 June 2010 (1 page)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from C/O Jahan & Co 22 Osborn Street London E1 6TD on 16 June 2010 (1 page)
16 June 2010Registered office address changed from C/O Jahan & Co 22 Osborn Street London E1 6TD on 16 June 2010 (1 page)
27 May 2010Termination of appointment of Jahan & Co as a secretary (1 page)
27 May 2010Termination of appointment of Jahan & Co as a secretary (1 page)
17 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,160,000
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,160,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,150,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,160,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,160,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1,160,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,150,000
(2 pages)
11 May 2010Termination of appointment of Abderahman Malki as a director (1 page)
11 May 2010Termination of appointment of Abderahman Malki as a director (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Sarwar Jahan as a director (1 page)
17 March 2010Termination of appointment of Sarwar Jahan as a director (1 page)
5 March 2010Appointment of Dr Abdelilah Malki as a director (2 pages)
5 March 2010Appointment of Dr Abdelilah Malki as a director (2 pages)
3 March 2010Director's details changed for Mr Abderahman Malki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Abderahman Malki on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Abderahman Malki on 3 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 August 2009Director appointed mr sarwar jahan (1 page)
10 August 2009Director appointed mr sarwar jahan (1 page)
17 July 2009Secretary appointed jahan & co (1 page)
17 July 2009Secretary appointed jahan & co (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 05/03/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from c/o jahan & co 22 osborn street london E1 6TD (1 page)
26 June 2009Registered office changed on 26/06/2009 from c/o jahan & co 22 osborn street london E1 6TD (1 page)
26 June 2009Return made up to 05/03/09; full list of members (4 pages)
25 June 2009Appointment terminated secretary manzoor ashraf (1 page)
25 June 2009Director's change of particulars / abderahman malki / 25/06/2009 (1 page)
25 June 2009Appointment terminated director manzoor ashraf (1 page)
25 June 2009Appointment terminated director manzoor ashraf (1 page)
25 June 2009Appointment terminated secretary manzoor ashraf (1 page)
25 June 2009Director's change of particulars / abderahman malki / 25/06/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 28 west court, tannery drift royston SG8 5BE united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 28 west court, tannery drift royston SG8 5BE united kingdom (1 page)
12 August 2008Ad 12/08/08\gbp si 4000@1=4000\gbp ic 4000/8000\ (1 page)
12 August 2008Ad 12/08/08\gbp si 3900@1=3900\gbp ic 100/4000\ (1 page)
12 August 2008Ad 12/08/08\gbp si 3900@1=3900\gbp ic 100/4000\ (1 page)
12 August 2008Ad 12/08/08\gbp si 2000@1=2000\gbp ic 8000/10000\ (1 page)
12 August 2008Ad 12/08/08\gbp si 4000@1=4000\gbp ic 4000/8000\ (1 page)
12 August 2008Ad 12/08/08\gbp si 2000@1=2000\gbp ic 8000/10000\ (1 page)
10 March 2008Gbp nc 100/300000000\07/03/08 (2 pages)
10 March 2008Gbp nc 100/300000000\07/03/08 (2 pages)
5 March 2008Incorporation (8 pages)
5 March 2008Incorporation (8 pages)