Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Secretary Name | Gibreel Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 November 2000) |
Role | Office Manager |
Correspondence Address | 7 Auden Grove Newcastle Tyne & Wear NE4 9HJ |
Secretary Name | Nasir Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 28 November 2018) |
Role | Property Developer |
Correspondence Address | 17 Windsor Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4HE |
Director Name | Nasir Rashid |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 November 2018) |
Role | Property Developer |
Correspondence Address | 17 Windsor Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(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 | 07 July 2000(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 | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£49,696 |
Current Liabilities | £2,344,109 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (3 weeks, 4 days from now) |
23 February 2007 | Delivered on: 7 March 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 2 west road & 1 beading gardens newcastle upon tyne. 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 |
---|---|
19 December 2005 | Delivered on: 21 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 36-38 mosley street newcastle upon tyne t/n ND9876. 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 |
19 December 2005 | Delivered on: 21 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 63 deneside court jesmond newcastle upon tyne t/n TY232618. 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 |
19 December 2005 | Delivered on: 21 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 13 manor house road jesmond newcastle upon tyne t/n ty 409303. 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 |
19 December 2005 | Delivered on: 21 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 13-21 perry street newcastle upon tyne t/n TY162401. 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 |
21 May 2019 | Delivered on: 24 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges:. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
21 May 2019 | Delivered on: 24 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. 13 to 21 (odd) percy street and 36 and 38 leazes lane, newcastle upon tyne, NE1 4PW (title number: TY162401);. 2. 2 west road and 1 beadling gardens, newcastle upon tyne, NE4 9HB (title number: TY74885);. 3. 13 manor house road, jesmond, NE2 2LU (title number: TY409303);. 4. 15 and 17 feasegate, york YO1 8SH (title number: NYK13937); and. 5. 63 deneside court, selbourne gardens, jesmond, NE2 1JW (title number: TY232618). Outstanding |
17 August 2007 | Delivered on: 21 August 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: 15-17 feasgate york t/n NYK13937,. 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 |
21 March 2003 | Delivered on: 29 March 2003 Satisfied on: 12 September 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
21 March 2003 | Delivered on: 29 March 2003 Satisfied on: 12 September 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 36 & 38 mosley street newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 12 September 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 13-21 (odd) percy street newcastle upon tyne t/n TY162401. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 12 September 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 63 deneside court selbourne gardens jesmond newcastle upon tyne t/n TY232618. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge 8 in full (4 pages) |
24 May 2019 | Registration of charge 040293600012, created on 21 May 2019 (10 pages) |
24 May 2019 | Registration of charge 040293600011, created on 21 May 2019 (4 pages) |
23 May 2019 | Satisfaction of charge 9 in full (4 pages) |
23 May 2019 | Satisfaction of charge 7 in full (4 pages) |
23 May 2019 | Satisfaction of charge 6 in full (4 pages) |
23 May 2019 | Satisfaction of charge 10 in full (4 pages) |
23 May 2019 | Satisfaction of charge 5 in full (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2019 | Termination of appointment of Nasir Rashid as a director on 28 November 2018 (1 page) |
17 January 2019 | Termination of appointment of Nasir Rashid as a secretary on 28 November 2018 (1 page) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
23 October 2018 | Confirmation statement made on 5 October 2018 with no updates (2 pages) |
1 August 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
2 May 2018 | Current accounting period shortened from 31 July 2017 to 5 April 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (2 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Annual return made up to 7 July 2014 Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 July 2014 Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 July 2014 Statement of capital on 2014-11-12
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 October 2013 | Annual return made up to 7 July 2013 no member list Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 July 2013 no member list Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 July 2013 no member list Statement of capital on 2013-10-11
|
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
13 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (16 pages) |
13 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (16 pages) |
13 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (16 pages) |
9 November 2011 | Annual return made up to 7 July 2011 (14 pages) |
9 November 2011 | Annual return made up to 7 July 2011 (14 pages) |
9 November 2011 | Annual return made up to 7 July 2011 (14 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
31 October 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
7 March 2011 | Accounts for a small company made up to 31 July 2009 (7 pages) |
7 March 2011 | Accounts for a small company made up to 31 July 2009 (7 pages) |
7 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
4 March 2011 | Administrative restoration application (3 pages) |
4 March 2011 | Administrative restoration application (3 pages) |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2009 | Annual return made up to 7 July 2009 (6 pages) |
23 October 2009 | Annual return made up to 7 July 2009 (6 pages) |
23 October 2009 | Annual return made up to 7 July 2009 (6 pages) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2009 | Return made up to 07/07/08; no change of members (7 pages) |
6 January 2009 | Return made up to 07/07/08; no change of members (7 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
3 June 2008 | Return made up to 07/07/07; full list of members
|
3 June 2008 | Return made up to 07/07/07; full list of members
|
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Return made up to 07/07/06; full list of members (7 pages) |
25 January 2007 | Return made up to 07/07/06; full list of members (7 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
13 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 October 2004 | Return made up to 07/07/04; full list of members
|
11 October 2004 | Return made up to 07/07/04; full list of members
|
25 March 2004 | Return made up to 07/07/03; full list of members (7 pages) |
25 March 2004 | Return made up to 07/07/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
7 November 2002 | Return made up to 07/07/02; full list of members (6 pages) |
7 November 2002 | Return made up to 07/07/02; full list of members (6 pages) |
7 November 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 November 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
3 November 2001 | Return made up to 07/07/01; full list of members (6 pages) |
3 November 2001 | Return made up to 07/07/01; full list of members (6 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Company name changed flatround LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed flatround LIMITED\certificate issued on 13/11/00 (2 pages) |
7 July 2000 | Incorporation (17 pages) |
7 July 2000 | Incorporation (17 pages) |