Company NameSambuca Cafe Limited
DirectorsAidris Ahmed Salam and Nordean Jaber
Company StatusActive
Company Number05384220
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 2 months ago)

Business Activity

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

Directors

Secretary NameNordean Jaber
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleRestauranteer
Country of ResidenceEngland
Correspondence Address447 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QU
Director NameMr Aidris Ahmed Salam
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Dunsmuir Grove
Gateshead
Tyne And Wear
NE8 4QL
Director NameNordean Jaber
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(5 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address447 Chillingham Road
Heaton
Newcastle Upon Tyne
NE6 5QU
Director NameMr Amar Jaber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleRestauranteer
Country of ResidenceEngland
Correspondence Address137 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1JY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesambuca-restaurant.co.uk

Location

Registered Address9-11 Union Quay
North Shields
NE30 1HJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Aidris Ahmed Salam
50.00%
Ordinary
50 at £1Nordean Jaber
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,968
Cash£2,801
Current Liabilities£26,077

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

15 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
17 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Registered office address changed from C/O Ariston Ltd 117 Cedar Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Ariston Ltd 117 Cedar Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 29 April 2015 (1 page)
27 March 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Amended accounts made up to 31 May 2013 (6 pages)
3 June 2014Amended accounts made up to 31 May 2013 (6 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from 32 Grainger Park Road Fenham Newcastle upon Tyne Tyne & Wear NE4 8SA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 32 Grainger Park Road Fenham Newcastle upon Tyne Tyne & Wear NE4 8SA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 32 Grainger Park Road Fenham Newcastle upon Tyne Tyne & Wear NE4 8SA on 3 May 2011 (1 page)
8 September 2010Appointment of Aidris Ahmed Salam as a director (3 pages)
8 September 2010Appointment of Aidris Ahmed Salam as a director (3 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 May 2010Appointment of Nordean Jaber as a director (3 pages)
21 May 2010Appointment of Nordean Jaber as a director (3 pages)
23 April 2010Termination of appointment of Amar Jaber as a director (2 pages)
23 April 2010Termination of appointment of Amar Jaber as a director (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Amar Jaber on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Amar Jaber on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Amar Jaber on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
6 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
4 April 2006Return made up to 07/03/06; full list of members (6 pages)
4 April 2006Return made up to 07/03/06; full list of members (6 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
18 March 2005Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
7 March 2005Incorporation (16 pages)
7 March 2005Incorporation (16 pages)