Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director Name | Mr Waled Masud Salah |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-133 Jesmond Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JY |
Director Name | Abdelhamid Ben Ahamied Jaber |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Restauranteer |
Correspondence Address | 133 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1JY |
Director Name | Lynn Marie Jaber |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Restauranteer |
Correspondence Address | 133 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1JY |
Director Name | Nordean Jaber |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Restauranteer |
Country of Residence | England |
Correspondence Address | 447 Chillingham Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5QU |
Secretary Name | Lynn Marie Jaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Restauranteer |
Correspondence Address | 133 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1JY |
Director Name | Mr Derek Brian Armstrong |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2012) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 18 Keith Close Benwell Newcastle Upon Tyne NE4 8HG |
Director Name | Mr Skender Lata |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2016) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Pj's Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
Director Name | Mr Andrew Tom Beale |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2017) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Pj's Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
Director Name | Mr Amar Jaber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2017) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Pj's Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
Secretary Name | Mr Amar Jaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2017) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Pj's Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.pizzeriasantanas.com |
---|
Registered Address | 131-133 Jesmond Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
20 September 2016 | Delivered on: 27 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
24 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
12 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 March 2021 | Appointment of Mr Waled Masud Salah as a director on 4 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 March 2021 | Notification of Waled Masud Salah as a person with significant control on 4 March 2021 (2 pages) |
15 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
13 June 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
11 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 August 2017 | Termination of appointment of Andrew Tom Beale as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Amar Jaber as a secretary on 1 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
15 August 2017 | Termination of appointment of Andrew Tom Beale as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Amar Jaber as a secretary on 1 August 2017 (1 page) |
15 August 2017 | Notification of Aidris Ahmed Salam as a person with significant control on 10 June 2017 (2 pages) |
15 August 2017 | Termination of appointment of Amar Jaber as a director on 1 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
15 August 2017 | Termination of appointment of Amar Jaber as a director on 1 August 2017 (1 page) |
15 August 2017 | Notification of Aidris Ahmed Salam as a person with significant control on 10 June 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 September 2016 | Registration of charge 050946050001, created on 20 September 2016 (18 pages) |
27 September 2016 | Registration of charge 050946050001, created on 20 September 2016 (18 pages) |
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
25 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 May 2016 | Termination of appointment of Skender Lata as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Skender Lata as a director on 30 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Andrew Beale on 16 July 2012 (2 pages) |
11 September 2015 | Director's details changed for Mr Andrew Beale on 16 July 2012 (2 pages) |
11 September 2015 | Director's details changed for Mr Aidris Ahmed Salam on 30 June 2014 (2 pages) |
11 September 2015 | Director's details changed for Mr Amar Jaber on 10 November 2010 (2 pages) |
11 September 2015 | Director's details changed for Mr Skender Lata on 29 November 2014 (2 pages) |
11 September 2015 | Secretary's details changed for Mr Amar Jaber on 10 July 2013 (1 page) |
11 September 2015 | Secretary's details changed for Mr Amar Jaber on 10 July 2013 (1 page) |
11 September 2015 | Director's details changed for Mr Skender Lata on 29 November 2014 (2 pages) |
11 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Aidris Ahmed Salam on 30 June 2014 (2 pages) |
11 September 2015 | Director's details changed for Mr Amar Jaber on 10 November 2010 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Amar Jaber on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Amar Jaber on 2 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Amar Jaber on 2 July 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mr Amar Jaber on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Amar Jaber on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Amar Jaber on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Skender Lata on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Skender Lata on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Skender Lata on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Andrew Beale on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Andrew Beale on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Andrew Beale on 2 July 2012 (2 pages) |
29 June 2012 | Appointment of Mr Aidris Ahmed Salam as a director (2 pages) |
29 June 2012 | Appointment of Mr Aidris Ahmed Salam as a director (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Termination of appointment of Derek Armstrong as a director (1 page) |
27 June 2012 | Termination of appointment of Derek Armstrong as a director (1 page) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr Andrew Beale on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Derek Brian Armstrong on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Skender Lata on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Andrew Beale on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Skender Lata on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr Derek Brian Armstrong on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mr Andrew Beale on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Derek Brian Armstrong on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Skender Lata on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 5 April 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 5 April 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 5 April 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
2 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
23 July 2008 | Appointment terminate, director and secretary amar jaber logged form (1 page) |
23 July 2008 | Appointment terminate, director and secretary amar jaber logged form (1 page) |
22 July 2008 | Appointment terminated director abdelhamid jaber (1 page) |
22 July 2008 | Appointment terminated director nordean jaber (1 page) |
22 July 2008 | Appointment terminated director abdelhamid jaber (1 page) |
22 July 2008 | Appointment terminated director nordean jaber (1 page) |
21 July 2008 | Director appointed skender lata (1 page) |
21 July 2008 | Director and secretary appointed amar jaber (1 page) |
21 July 2008 | Director and secretary appointed amar jaber (1 page) |
21 July 2008 | Director appointed skender lata (1 page) |
18 July 2008 | Director appointed derek brian armstrong (1 page) |
18 July 2008 | Director appointed andrew beale (1 page) |
18 July 2008 | Director appointed derek brian armstrong (1 page) |
18 July 2008 | Director appointed andrew beale (1 page) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Return made up to 05/04/07; full list of members (3 pages) |
22 November 2007 | Return made up to 05/04/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
18 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
29 April 2004 | Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |