Prudhoe
Northumberland
NE42 6QD
Secretary Name | Mr Salvatore Pascale |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 12 September 1994(19 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Western Avenue Prudhoe Northumberland NE42 6QD |
Director Name | Mrs Judith Pascale |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(21 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Part Time Lecturer |
Country of Residence | England |
Correspondence Address | 135 Western Avenue Prudhoe Northumberland NE42 6QD |
Director Name | Benito Bruni |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 1997) |
Role | Waiter/Restaurateur |
Correspondence Address | 10 Caldwell Road Redhouse Farm Estate Newcastle Upon Tyne NE3 2AX |
Director Name | Mr Ezio Rocca |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Waiter/Restauranteur |
Correspondence Address | 3 The Croft Gosforth Newcastle Upon Tyne NE3 4RF |
Secretary Name | Mr Ezio Rocca |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 3 The Croft Gosforth Newcastle Upon Tyne NE3 4RF |
Website | barloconewcastle.com |
---|
Registered Address | Swallow House Parsons Road Washington NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Salvatore Pascale 67.93% Ordinary |
---|---|
114 at £1 | Alessandro Rocco Pascale 5.02% Ordinary |
114 at £1 | Claudio David Pascale 5.02% Ordinary |
114 at £1 | Francesco James Pascale 5.02% Ordinary |
386 at £1 | Judith Pascale 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £537,782 |
Cash | £22,510 |
Current Liabilities | £55,400 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
10 August 2009 | Delivered on: 12 August 2009 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: Freehold property known as 22 and 24 leazes park road newcastle upon tyne t/n TY28419. Outstanding |
---|---|
23 September 1994 | Delivered on: 3 October 1994 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: 22+24 leazes park road,newcastle upon tyne,tyne and wear t/no.TY28419. Outstanding |
14 September 1994 | Delivered on: 19 September 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or la toscana ristorante properties limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 November 1981 | Delivered on: 4 December 1981 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 22 & 24 leazes park road, newcastle upon tyne, tyne and wear T.N. ty 28419. Outstanding |
19 May 1976 | Delivered on: 25 May 1976 Satisfied on: 29 October 1994 Persons entitled: North-East Globe Building Society Classification: Mortgage Secured details: £7,000. Particulars: 22/24 leazes park rd, newcastle upon tyne tyne and wear. Fully Satisfied |
8 June 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 January 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 October 2019 | Registered office address changed from 135 135 Western Avenue Prudhoe Northumberland NE42 6QD United Kingdom to Swallow House Parsons Road Washington NE37 1EZ on 18 October 2019 (1 page) |
8 February 2019 | Registered office address changed from 22-24 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom to 135 135 Western Avenue Prudhoe Northumberland NE42 6QD on 8 February 2019 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
29 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
5 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
5 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 February 2016 | Registered office address changed from 135 Western Avenue Prudhoe Northumberland NE42 6QD to 22-24 Leazes Park Road Newcastle upon Tyne NE1 4PG on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 135 Western Avenue Prudhoe Northumberland NE42 6QD to 22-24 Leazes Park Road Newcastle upon Tyne NE1 4PG on 2 February 2016 (1 page) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Mr Salvatore Pascale on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Salvatore Pascale on 14 November 2011 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Registered office address changed from 22 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 22 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 25 August 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 November 2009 | Director's details changed for Mr Salvatore Pascale on 2 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Judith Pascale on 2 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Salvatore Pascale on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Salvatore Pascale on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Judith Pascale on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Judith Pascale on 2 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 December 2004 | Return made up to 18/10/04; full list of members
|
23 December 2004 | Return made up to 18/10/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
18 October 2003 | Return made up to 18/10/03; full list of members
|
18 October 2003 | Return made up to 18/10/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
11 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 November 1997 | Return made up to 18/10/97; full list of members
|
20 November 1997 | Return made up to 18/10/97; full list of members
|
24 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 November 1995 | Return made up to 18/10/95; full list of members (18 pages) |
10 November 1995 | Return made up to 18/10/95; full list of members (18 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 August 1994 | Memorandum and Articles of Association (45 pages) |
2 August 1994 | Memorandum and Articles of Association (45 pages) |