Company NamePizzeria Santana Limited
DirectorsAidris Ahmed Salam and Waled Masud Salah
Company StatusActive
Company Number05094605
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aidris Ahmed Salam
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director NameMr Waled Masud Salah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-133 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JY
Director NameAbdelhamid Ben Ahamied Jaber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleRestauranteer
Correspondence Address133 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1JY
Director NameLynn Marie Jaber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleRestauranteer
Correspondence Address133 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1JY
Director NameNordean Jaber
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleRestauranteer
Country of ResidenceEngland
Correspondence Address447 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QU
Secretary NameLynn Marie Jaber
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleRestauranteer
Correspondence Address133 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1JY
Director NameMr Derek Brian Armstrong
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2012)
RoleChef
Country of ResidenceEngland
Correspondence Address18 Keith Close
Benwell
Newcastle Upon Tyne
NE4 8HG
Director NameMr Skender Lata
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2016)
RoleChef
Country of ResidenceEngland
Correspondence AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director NameMr Andrew Tom Beale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director NameMr Amar Jaber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
Secretary NameMr Amar Jaber
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2017)
RoleChef
Country of ResidenceEngland
Correspondence AddressPj's Hotel Station Road
Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.pizzeriasantanas.com

Location

Registered Address131-133 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

20 September 2016Delivered on: 27 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
24 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 March 2021Appointment of Mr Waled Masud Salah as a director on 4 March 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Notification of Waled Masud Salah as a person with significant control on 4 March 2021 (2 pages)
15 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 June 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
11 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 August 2017Termination of appointment of Andrew Tom Beale as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Amar Jaber as a secretary on 1 August 2017 (1 page)
15 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
15 August 2017Termination of appointment of Andrew Tom Beale as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Amar Jaber as a secretary on 1 August 2017 (1 page)
15 August 2017Notification of Aidris Ahmed Salam as a person with significant control on 10 June 2017 (2 pages)
15 August 2017Termination of appointment of Amar Jaber as a director on 1 August 2017 (1 page)
15 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
15 August 2017Termination of appointment of Amar Jaber as a director on 1 August 2017 (1 page)
15 August 2017Notification of Aidris Ahmed Salam as a person with significant control on 10 June 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 September 2016Registration of charge 050946050001, created on 20 September 2016 (18 pages)
27 September 2016Registration of charge 050946050001, created on 20 September 2016 (18 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
25 May 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
25 May 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
4 May 2016Termination of appointment of Skender Lata as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Skender Lata as a director on 30 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(7 pages)
11 September 2015Director's details changed for Mr Andrew Beale on 16 July 2012 (2 pages)
11 September 2015Director's details changed for Mr Andrew Beale on 16 July 2012 (2 pages)
11 September 2015Director's details changed for Mr Aidris Ahmed Salam on 30 June 2014 (2 pages)
11 September 2015Director's details changed for Mr Amar Jaber on 10 November 2010 (2 pages)
11 September 2015Director's details changed for Mr Skender Lata on 29 November 2014 (2 pages)
11 September 2015Secretary's details changed for Mr Amar Jaber on 10 July 2013 (1 page)
11 September 2015Secretary's details changed for Mr Amar Jaber on 10 July 2013 (1 page)
11 September 2015Director's details changed for Mr Skender Lata on 29 November 2014 (2 pages)
11 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(7 pages)
11 September 2015Director's details changed for Mr Aidris Ahmed Salam on 30 June 2014 (2 pages)
11 September 2015Director's details changed for Mr Amar Jaber on 10 November 2010 (2 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(5 pages)
18 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(5 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Amar Jaber on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Amar Jaber on 2 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Amar Jaber on 2 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Amar Jaber on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Amar Jaber on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Amar Jaber on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Skender Lata on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Skender Lata on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Skender Lata on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Andrew Beale on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Andrew Beale on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Andrew Beale on 2 July 2012 (2 pages)
29 June 2012Appointment of Mr Aidris Ahmed Salam as a director (2 pages)
29 June 2012Appointment of Mr Aidris Ahmed Salam as a director (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
27 June 2012Termination of appointment of Derek Armstrong as a director (1 page)
27 June 2012Termination of appointment of Derek Armstrong as a director (1 page)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Mr Andrew Beale on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Derek Brian Armstrong on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Skender Lata on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Andrew Beale on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Skender Lata on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Mr Derek Brian Armstrong on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Mr Andrew Beale on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Derek Brian Armstrong on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Skender Lata on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 5 April 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 5 April 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 5 April 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (6 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
2 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
23 July 2008Appointment terminate, director and secretary amar jaber logged form (1 page)
23 July 2008Appointment terminate, director and secretary amar jaber logged form (1 page)
22 July 2008Appointment terminated director abdelhamid jaber (1 page)
22 July 2008Appointment terminated director nordean jaber (1 page)
22 July 2008Appointment terminated director abdelhamid jaber (1 page)
22 July 2008Appointment terminated director nordean jaber (1 page)
21 July 2008Director appointed skender lata (1 page)
21 July 2008Director and secretary appointed amar jaber (1 page)
21 July 2008Director and secretary appointed amar jaber (1 page)
21 July 2008Director appointed skender lata (1 page)
18 July 2008Director appointed derek brian armstrong (1 page)
18 July 2008Director appointed andrew beale (1 page)
18 July 2008Director appointed derek brian armstrong (1 page)
18 July 2008Director appointed andrew beale (1 page)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 November 2007Return made up to 05/04/07; full list of members (3 pages)
22 November 2007Return made up to 05/04/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 May 2006Return made up to 05/04/06; full list of members (3 pages)
19 May 2006Return made up to 05/04/06; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 June 2005Return made up to 05/04/05; full list of members (7 pages)
18 June 2005Return made up to 05/04/05; full list of members (7 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
29 April 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Director resigned (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)