Company NameNewlords Limited
DirectorAziz Yousef Meshiea
Company StatusActive
Company Number01241641
CategoryPrivate Limited Company
Incorporation Date23 January 1976(48 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMegan Meshiea
NationalityAmerican
StatusCurrent
Appointed12 March 2008(32 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleSoftware Consultan
Correspondence Address4 Turneville Road
London
W14 9PS
Director NameMr Aziz Yousef Meshiea
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(32 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Turneville Road
London
W14 9PS
Director NameAbdul Majid Ahmed Kafala
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address94 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Director NameYousef Abdulaziz Mesheia
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(15 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address12a Ennismore Gardens
London
SW7 1AA
Secretary NameAbdul Majid Ahmed Kafala
NationalityBritish
StatusResigned
Appointed12 September 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address94 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Secretary NameDoretta Meshiea
NationalityAmerican
StatusResigned
Appointed17 March 1999(23 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address12a Ennismore Gardens
London
SW7 1AA

Contact

Telephone020 74991547
Telephone regionLondon

Location

Registered AddressUnit 6 Cambridge Court Shepherds Bush Road
Hammersmith
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£159,277
Current Liabilities£1,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

11 April 2018Delivered on: 23 April 2018
Persons entitled: Byblos Bank Europe S.A.

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold land known as unit 6, cambridge court, 210 shepherds bush road, hammersmith, london W6 0RF as is registered at the land registry under title number BGL8918. For more details please refer to the instrument.
Outstanding
14 February 2000Delivered on: 17 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on tyhe south side of bedford street t/n MS367029 (also k/a unit P6 parr industrila estate st helens). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 February 2000Delivered on: 17 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of cornwall stret parr industrial estate st helens merseyside t/n LA361070. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 November 1999Delivered on: 24 November 1999
Persons entitled: Byblos Bank Europe S.A.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash collateral deposit of £300,000.
Outstanding
19 July 2004Delivered on: 24 July 2004
Satisfied on: 25 July 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 9 montrose house, 44 princes gate, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 August 2001Delivered on: 11 August 2001
Satisfied on: 26 August 2005
Persons entitled: Hsbc Bank Middle East

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bedford street st helens merseyside t/no: MS434826. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 2000Delivered on: 17 February 2000
Satisfied on: 26 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at site number BT330/7 parr ind estate cornwall street st helens merseyside t/n MS316723. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 November 1992Delivered on: 18 November 1992
Satisfied on: 2 February 1994
Persons entitled: Byblos Bank Sal

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.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 September 2018Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to Unit 6 Cambridge Court Shepherds Bush Road Hammersmith London W6 7NJ on 12 September 2018 (1 page)
23 April 2018Registration of charge 012416410008, created on 11 April 2018 (41 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
23 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 225,000
(4 pages)
6 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 225,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 225,000
(4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 225,000
(4 pages)
13 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 225,000
(4 pages)
13 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 225,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Aziz Meshiea on 12 September 2011 (2 pages)
31 October 2011Secretary's details changed for Megan Meshiea on 12 September 2011 (2 pages)
31 October 2011Director's details changed for Aziz Meshiea on 12 September 2011 (2 pages)
31 October 2011Secretary's details changed for Megan Meshiea on 12 September 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
26 October 2010Director's details changed for Aziz Meshiea on 12 September 2010 (2 pages)
26 October 2010Director's details changed for Aziz Meshiea on 12 September 2010 (2 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Megan Meshiea on 12 September 2010 (2 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Megan Meshiea on 12 September 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 April 2008Director appointed aziz meshiea (2 pages)
15 April 2008Director appointed aziz meshiea (2 pages)
7 April 2008Appointment terminated secretary doretta meshiea (1 page)
7 April 2008Secretary appointed megan meshiea (2 pages)
7 April 2008Secretary appointed megan meshiea (2 pages)
7 April 2008Appointment terminated director yousef mesheia (1 page)
7 April 2008Appointment terminated secretary doretta meshiea (1 page)
7 April 2008Appointment terminated director yousef mesheia (1 page)
23 October 2007Return made up to 12/09/07; full list of members (2 pages)
23 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 September 2006Return made up to 12/09/06; full list of members (2 pages)
19 September 2006Return made up to 12/09/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Return made up to 12/09/05; full list of members (6 pages)
26 September 2005Return made up to 12/09/05; full list of members (6 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2004Return made up to 12/09/04; full list of members (6 pages)
5 October 2004Return made up to 12/09/04; full list of members (6 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 September 2002Return made up to 12/09/02; full list of members (6 pages)
27 September 2002Return made up to 12/09/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 September 2001Return made up to 12/09/01; full list of members (6 pages)
14 September 2001Return made up to 12/09/01; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
29 June 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 12/09/99; no change of members (4 pages)
15 September 1999Return made up to 12/09/99; no change of members (4 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
3 February 1999Full accounts made up to 31 December 1998 (11 pages)
3 February 1999Full accounts made up to 31 December 1998 (11 pages)
9 September 1998Return made up to 12/09/98; no change of members (4 pages)
9 September 1998Return made up to 12/09/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
12 November 1997Return made up to 12/09/97; full list of members (6 pages)
12 November 1997Return made up to 12/09/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1995Return made up to 12/09/95; no change of members (4 pages)
6 October 1995Return made up to 12/09/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995Return made up to 12/09/94; full list of members (6 pages)
10 August 1995Return made up to 12/09/94; full list of members (6 pages)