Company NameNailsworth (No.2) Limited
DirectorSayeed Ahmed Rashid
Company StatusActive
Company Number04029360
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Previous NameFlatround Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sayeed Ahmed Rashid
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Secretary NameGibreel Mahmood
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 November 2000)
RoleOffice Manager
Correspondence Address7 Auden Grove
Newcastle
Tyne & Wear
NE4 9HJ
Secretary NameMr Nasir Rashid
NationalityBritish
StatusResigned
Appointed23 November 2000(4 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 28 November 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Director NameMr Nasir Rashid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 November 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.portlandresidential.co.uk/
Email address[email protected]
Telephone0191 2812525
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,696
Current Liabilities£2,344,109

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

23 February 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2019Delivered 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 2019Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
8 March 2023Director's details changed for Mr Sayeed Ahmed on 1 March 2023 (2 pages)
8 March 2023Change of details for Mr Sayeed Ahmed as a person with significant control on 1 March 2023 (2 pages)
4 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 8 in full (4 pages)
24 May 2019Registration of charge 040293600012, created on 21 May 2019 (10 pages)
24 May 2019Registration of charge 040293600011, created on 21 May 2019 (4 pages)
23 May 2019Satisfaction of charge 9 in full (4 pages)
23 May 2019Satisfaction of charge 7 in full (4 pages)
23 May 2019Satisfaction of charge 6 in full (4 pages)
23 May 2019Satisfaction of charge 10 in full (4 pages)
23 May 2019Satisfaction of charge 5 in full (4 pages)
2 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2019Termination of appointment of Nasir Rashid as a director on 28 November 2018 (1 page)
17 January 2019Termination of appointment of Nasir Rashid as a secretary on 28 November 2018 (1 page)
3 January 2019Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
23 October 2018Confirmation statement made on 5 October 2018 with no updates (2 pages)
1 August 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
2 May 2018Current accounting period shortened from 31 July 2017 to 5 April 2017 (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (2 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (2 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(14 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(14 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(14 pages)
17 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 7 July 2014
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Annual return made up to 7 July 2014
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Annual return made up to 7 July 2014
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 October 2013Annual return made up to 7 July 2013 no member list
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 7 July 2013 no member list
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 7 July 2013 no member list
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Accounts for a small company made up to 31 July 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2012Accounts for a small company made up to 31 July 2011 (7 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (16 pages)
13 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (16 pages)
13 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (16 pages)
9 November 2011Annual return made up to 7 July 2011 (14 pages)
9 November 2011Annual return made up to 7 July 2011 (14 pages)
9 November 2011Annual return made up to 7 July 2011 (14 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Accounts for a small company made up to 31 July 2010 (9 pages)
31 October 2011Accounts for a small company made up to 31 July 2010 (9 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
7 March 2011Accounts for a small company made up to 31 July 2009 (7 pages)
7 March 2011Accounts for a small company made up to 31 July 2009 (7 pages)
7 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
4 March 2011Administrative restoration application (3 pages)
4 March 2011Administrative restoration application (3 pages)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Annual return made up to 7 July 2009 (6 pages)
23 October 2009Annual return made up to 7 July 2009 (6 pages)
23 October 2009Annual return made up to 7 July 2009 (6 pages)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
6 January 2009Return made up to 07/07/08; no change of members (7 pages)
6 January 2009Return made up to 07/07/08; no change of members (7 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2008Total exemption small company accounts made up to 31 July 2006 (10 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2006 (10 pages)
3 June 2008Return made up to 07/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 June 2008Return made up to 07/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
25 January 2007Return made up to 07/07/06; full list of members (7 pages)
25 January 2007Return made up to 07/07/06; full list of members (7 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2005Return made up to 07/07/05; full list of members (7 pages)
13 October 2005Return made up to 07/07/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 October 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2004Return made up to 07/07/03; full list of members (7 pages)
25 March 2004Return made up to 07/07/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
7 November 2002Return made up to 07/07/02; full list of members (6 pages)
7 November 2002Return made up to 07/07/02; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 November 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
3 November 2001Return made up to 07/07/01; full list of members (6 pages)
3 November 2001Return made up to 07/07/01; full list of members (6 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 November 2000Secretary resigned (1 page)
10 November 2000Company name changed flatround LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Company name changed flatround LIMITED\certificate issued on 13/11/00 (2 pages)
7 July 2000Incorporation (17 pages)
7 July 2000Incorporation (17 pages)