Jesmond
Newcastle Upon Tyne
NE2 4HE
Director Name | Mr Kemal Guclu |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(25 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Groat Market Newcastle Upon Tyne NE1 1UQ |
Secretary Name | Mr Nasir Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | Mr Nasir Rashid |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 2020) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Terrace Newcastle Upon Tyne Tyne And Wear NE2 4HE |
Director Name | Mr Nasir Rashid |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.portlandresidential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2812525 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£228,037 |
Cash | £1,509 |
Current Liabilities | £2,831,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
27 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 9-17 collingwood street, newcastle upon tyne, NE1 1HE. 115-116 westborough, scarborough, YO11 1LP. 33-35 penny street, lancaster, LA1 1UA. 89, 91, 93 westgate road, newcastle upon tyne, NE1 4AE. Outstanding |
---|---|
27 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
16 January 2007 | Delivered on: 17 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the salsa club, 89-93 westgate road, newcastle tyne and wear t/n nd 9808. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 December 2005 | Delivered on: 19 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115-116 westborough scarborough north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 October 2005 | Delivered on: 21 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 to 35 and 35A penny street lancaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2005 | Delivered on: 30 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plaza tavern 72-74 west road benwell newcastle upon tyne t/no TY323678. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
7 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2022 | Appointment of Mr Nasir Rashid as a director on 1 April 2021 (2 pages) |
1 November 2021 | Company name changed portland residential LIMITED\certificate issued on 01/11/21
|
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
18 May 2021 | Registered office address changed from 7-19 Mosley Street Newcastle upon Tyne NE1 1YE United Kingdom to 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 18 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 November 2020 | Director's details changed for Mr Sayeed Ahmed on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from 17 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to 7-19 Mosley Street Newcastle upon Tyne NE1 1YE on 6 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Nasir Rashid as a secretary on 4 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Nasir Rashid as a director on 4 November 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2020 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (2 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
12 October 2018 | Satisfaction of charge 4 in full (2 pages) |
12 October 2018 | Satisfaction of charge 5 in full (2 pages) |
28 September 2018 | Registration of charge 036544890007, created on 27 September 2018 (33 pages) |
28 September 2018 | Registration of charge 036544890006, created on 27 September 2018 (40 pages) |
1 August 2018 | Current accounting period shortened from 31 October 2017 to 5 April 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (2 pages) |
17 February 2018 | Satisfaction of charge 1 in full (4 pages) |
17 February 2018 | Satisfaction of charge 2 in full (4 pages) |
17 February 2018 | Satisfaction of charge 3 in full (4 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 October 2017 | Secretary's details changed for Mr Nasir Rashid on 5 October 2017 (3 pages) |
12 October 2017 | Secretary's details changed for Mr Nasir Rashid on 5 October 2017 (3 pages) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-24
|
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
30 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 April 2014 | Annual return made up to 25 January 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 January 2014 Statement of capital on 2014-04-09
|
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Appointment of Mr Nasir Rashid as a director (2 pages) |
9 April 2013 | Appointment of Mr Nasir Rashid as a director (2 pages) |
19 February 2013 | Annual return made up to 25 January 2013 (14 pages) |
19 February 2013 | Annual return made up to 25 January 2013 (14 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (15 pages) |
7 December 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 October 2009 (8 pages) |
14 March 2011 | Accounts for a small company made up to 31 October 2009 (8 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 25 January 2011 (11 pages) |
31 January 2011 | Annual return made up to 25 January 2011 (11 pages) |
31 January 2011 | Annual return made up to 25 January 2010 with a full list of shareholders (12 pages) |
31 January 2011 | Annual return made up to 25 January 2010 with a full list of shareholders (12 pages) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Accounts for a small company made up to 31 October 2008 (8 pages) |
14 July 2010 | Accounts for a small company made up to 31 October 2008 (8 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Annual return made up to 25 January 2009 (4 pages) |
22 February 2010 | Annual return made up to 25 January 2009 (4 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Accounts for a small company made up to 31 October 2007 (7 pages) |
5 June 2009 | Accounts for a small company made up to 31 October 2007 (7 pages) |
27 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
27 February 2009 | Return made up to 22/10/08; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 June 2008 | Return made up to 22/10/07; full list of members (6 pages) |
6 June 2008 | Return made up to 22/10/07; full list of members (6 pages) |
13 March 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
13 March 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
25 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2005 | Particulars of mortgage/charge (5 pages) |
19 December 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
24 March 2004 | Return made up to 22/10/03; full list of members
|
24 March 2004 | Return made up to 22/10/03; full list of members
|
25 June 2003 | Return made up to 22/10/01; full list of members (6 pages) |
25 June 2003 | Return made up to 22/10/01; full list of members (6 pages) |
17 June 2003 | Return made up to 22/10/02; full list of members (6 pages) |
17 June 2003 | Return made up to 22/10/02; full list of members (6 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
24 May 2001 | Return made up to 22/10/00; full list of members (6 pages) |
24 May 2001 | Return made up to 22/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
20 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
20 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
10 November 1998 | Ad 04/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 1998 | Ad 04/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 1998 | Incorporation (12 pages) |
22 October 1998 | Incorporation (12 pages) |