Company NameSalt N Pepper Cafe Limited
DirectorMagda Milad Dirias
Company StatusActive
Company Number04537628
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMagda Milad Dirias
Date of BirthMay 1961 (Born 62 years ago)
NationalitySudanese
StatusCurrent
Appointed18 September 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Secretary NameMary Sabri Salah Seif
NationalityBritish
StatusResigned
Appointed18 September 2002(1 day after company formation)
Appointment Duration6 years (resigned 20 September 2008)
RoleStudent
Correspondence Address33 Honiton Way
New York
North Shields
Tyne & Wear
NE29 8HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0191 2602466
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address227 Westgate Road
Newcastle
Tyne And Wear
NE4 6AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£505
Cash£2,007
Current Liabilities£2,844

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

7 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
19 September 2017Change of details for Mrs Magda Milad Dirias as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Change of details for Mrs Magda Milad Dirias as a person with significant control on 18 September 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Director's details changed for Magda Milad Dirias on 1 January 2013 (2 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Director's details changed for Magda Milad Dirias on 1 January 2013 (2 pages)
12 September 2013Director's details changed for Magda Milad Dirias on 1 January 2013 (2 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
18 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Magda Milad Dirias on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Magda Milad Dirias on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Magda Milad Dirias on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Appointment terminated secretary mary seif (1 page)
22 September 2008Return made up to 31/07/08; full list of members (3 pages)
22 September 2008Return made up to 31/07/08; full list of members (3 pages)
22 September 2008Appointment terminated secretary mary seif (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 July 2006Return made up to 31/07/05; full list of members (2 pages)
19 July 2006Return made up to 31/07/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 December 2004Return made up to 31/07/04; full list of members (5 pages)
13 December 2004Return made up to 31/07/04; full list of members (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 May 2004Registered office changed on 17/05/04 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY (1 page)
17 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 May 2004Registered office changed on 17/05/04 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY (1 page)
17 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 October 2003Return made up to 23/08/03; full list of members (5 pages)
7 October 2003Return made up to 23/08/03; full list of members (5 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (9 pages)
17 September 2002Incorporation (9 pages)