NAILSWORTH (NO.2) LIMITED
NEWCASTLE UPON TYNE FLATROUND LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4HE

Company number 04029360
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address 17 WINDSOR TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 4HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NAILSWORTH (NO.2) LIMITED are www.nailsworthno2.co.uk, and www.nailsworth-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Nailsworth No 2 Limited is a Private Limited Company. The company registration number is 04029360. Nailsworth No 2 Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Nailsworth No 2 Limited is 17 Windsor Terrace Jesmond Newcastle Upon Tyne Ne2 4he. . RASHID, Nasir is a Secretary of the company. AHMED, Sayeed is a Director of the company. RASHID, Nasir is a Director of the company. Secretary MAHMOOD, Gibreel has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RASHID, Nasir
Appointed Date: 23 November 2000

Director
AHMED, Sayeed
Appointed Date: 03 November 2000
69 years old

Director
RASHID, Nasir
Appointed Date: 01 November 2002
60 years old

Resigned Directors

Secretary
MAHMOOD, Gibreel
Resigned: 23 November 2000
Appointed Date: 03 November 2000

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 03 November 2000
Appointed Date: 07 July 2000

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 03 November 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mr Sayeed Ahmed
Notified on: 7 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

NAILSWORTH (NO.2) LIMITED Events

12 Sep 2016
Confirmation statement made on 7 July 2016 with updates
16 Jul 2016
Compulsory strike-off action has been discontinued
15 Jul 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2016
First Gazette notice for compulsory strike-off
18 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

...
... and 62 more events
17 Nov 2000
Secretary resigned
17 Nov 2000
New secretary appointed
17 Nov 2000
Registered office changed on 17/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
10 Nov 2000
Company name changed flatround LIMITED\certificate issued on 13/11/00
07 Jul 2000
Incorporation

NAILSWORTH (NO.2) LIMITED Charges

17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15-17 feasgate york t/n NYK13937,. Together with all…
23 February 2007
Mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 west road & 1 beading gardens newcastle upon tyne…
19 December 2005
Mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 36-38 mosley street newcastle upon tyne t/n…
19 December 2005
Mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 63 deneside court jesmond newcastle upon…
19 December 2005
Mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13 manor house road jesmond newcastle upon…
19 December 2005
Mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13-21 perry street newcastle upon tyne t/n…
21 March 2003
Charge over deposits
Delivered: 29 March 2003
Status: Satisfied on 12 September 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
21 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Satisfied on 12 September 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 36 & 38 mosley street…
30 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 12 September 2012
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 13-21 (odd) percy street newcastle…
30 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 12 September 2012
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 63 deneside court selbourne gardens…