Company NameVenezia Salon Limited
DirectorsCarol Saba and Fabrizio Saba
Company StatusActive
Company Number00926690
CategoryPrivate Limited Company
Incorporation Date1 February 1968(56 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Carol Saba
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(39 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Director NameMr Fabrizio Saba
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2007(39 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Secretary NameCarol Saba
NationalityBritish
StatusCurrent
Appointed22 June 2007(39 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Director NameFreda Bernardelli
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(23 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 June 2007)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address128 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameMr Luigi Bernardelli
Date of BirthJune 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed10 October 1991(23 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 June 2007)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address128 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Secretary NameFreda Bernardelli
NationalityEnglish
StatusResigned
Appointed10 October 1991(23 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2008Delivered on: 30 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 king street newcastle upon tyne; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
4 January 1983Delivered on: 11 January 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
2 November 1990Delivered on: 21 November 1990
Satisfied on: 6 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ann street, shiremoor, tyne & wear.
Fully Satisfied
13 January 1983Delivered on: 24 January 1983
Satisfied on: 6 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25,26,27,28 and 29 new durham road, sunderland and 14 derby street, sunderland, tyne and wear. Title no: ty 99737.
Fully Satisfied
6 January 1981Delivered on: 19 January 1981
Satisfied on: 6 September 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michelangiolo (restaurant) limited to the chargee on any account whatsoever.
Particulars: F/H 25 king street, newcastle upon tyne, tyne and wear. Title no. Nd 15308.
Fully Satisfied
19 September 1977Delivered on: 29 September 1977
Satisfied on: 6 September 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 vine place, sunderland, tyne & wear, title no ty 37628.
Fully Satisfied

Filing History

20 February 2024Accounts for a dormant company made up to 31 July 2023 (6 pages)
13 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
16 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 September 2016Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 13 September 2016 (1 page)
14 April 2016Satisfaction of charge 6 in full (2 pages)
14 April 2016Satisfaction of charge 6 in full (2 pages)
23 February 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
23 February 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
7 December 2015Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(4 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(4 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Carol Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Carol Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Carol Saba on 7 May 2015 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
2 July 2014Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages)
2 July 2014Secretary's details changed for Carol Saba on 16 June 2014 (1 page)
2 July 2014Director's details changed for Carol Saba on 16 June 2014 (2 pages)
2 July 2014Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages)
2 July 2014Director's details changed for Carol Saba on 16 June 2014 (2 pages)
2 July 2014Secretary's details changed for Carol Saba on 16 June 2014 (1 page)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
8 February 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Carol Saba on 8 October 2011 (2 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Fabrizio Saba on 8 October 2011 (2 pages)
28 October 2011Director's details changed for Fabrizio Saba on 8 October 2011 (2 pages)
28 October 2011Director's details changed for Fabrizio Saba on 8 October 2011 (2 pages)
28 October 2011Director's details changed for Carol Saba on 8 October 2011 (2 pages)
28 October 2011Director's details changed for Carol Saba on 8 October 2011 (2 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
25 October 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
25 October 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
17 January 2010Accounts for a dormant company made up to 31 July 2009 (10 pages)
17 January 2010Accounts for a dormant company made up to 31 July 2009 (10 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 November 2008Return made up to 08/10/08; full list of members (5 pages)
6 November 2008Return made up to 08/10/08; full list of members (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
16 April 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
4 November 2007Return made up to 08/10/07; full list of members (5 pages)
4 November 2007Return made up to 08/10/07; full list of members (5 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
19 July 2007Registered office changed on 19/07/07 from: 128 moorside north fenham newcastle upon tyne NE4 9DY (1 page)
19 July 2007Registered office changed on 19/07/07 from: 128 moorside north fenham newcastle upon tyne NE4 9DY (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Return made up to 08/10/06; full list of members (3 pages)
31 October 2006Return made up to 08/10/06; full list of members (3 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Location of register of members (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Return made up to 08/10/05; full list of members (2 pages)
31 October 2005Return made up to 08/10/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2004Return made up to 08/10/04; full list of members (7 pages)
29 September 2004Return made up to 08/10/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
22 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 10/10/01; no change of members (4 pages)
20 December 2001Return made up to 10/10/01; no change of members (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Return made up to 10/10/99; full list of members (6 pages)
21 November 1999Return made up to 10/10/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 November 1998Return made up to 10/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Return made up to 10/10/97; no change of members (4 pages)
18 November 1997Return made up to 10/10/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Auditor's resignation (1 page)
11 July 1996Auditor's resignation (1 page)
2 January 1996Return made up to 10/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1996Return made up to 10/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1984Accounts made up to 31 March 1983 (9 pages)
1 October 1984Accounts made up to 31 March 1983 (9 pages)
30 September 1984Accounts made up to 31 March 1982 (8 pages)
30 September 1984Accounts made up to 31 March 1982 (8 pages)
29 September 1984Accounts made up to 31 March 1981 (5 pages)
29 September 1984Accounts made up to 31 March 1981 (5 pages)