Company NameLa Toscana Ristorante Holdings Limited
DirectorsSalvatore Pascale and Judith Pascale
Company StatusActive
Company Number01216723
CategoryPrivate Limited Company
Incorporation Date19 June 1975(48 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Salvatore Pascale
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChef/Restauranteur
Country of ResidenceEngland
Correspondence Address135 Western Avenue
Prudhoe
Northumberland
NE42 6QD
Secretary NameMr Salvatore Pascale
NationalityItalian
StatusCurrent
Appointed12 September 1994(19 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Western Avenue
Prudhoe
Northumberland
NE42 6QD
Director NameMrs Judith Pascale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(21 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RolePart Time Lecturer
Country of ResidenceEngland
Correspondence Address135 Western Avenue
Prudhoe
Northumberland
NE42 6QD
Director NameBenito Bruni
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 1997)
RoleWaiter/Restaurateur
Correspondence Address10 Caldwell Road
Redhouse Farm Estate
Newcastle Upon Tyne
NE3 2AX
Director NameMr Ezio Rocca
Date of BirthApril 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleWaiter/Restauranteur
Correspondence Address3 The Croft
Gosforth
Newcastle Upon Tyne
NE3 4RF
Secretary NameMr Ezio Rocca
NationalityItalian
StatusResigned
Appointed18 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address3 The Croft
Gosforth
Newcastle Upon Tyne
NE3 4RF

Contact

Websitebarloconewcastle.com

Location

Registered AddressSwallow House
Parsons Road
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Salvatore Pascale
67.93%
Ordinary
114 at £1Alessandro Rocco Pascale
5.02%
Ordinary
114 at £1Claudio David Pascale
5.02%
Ordinary
114 at £1Francesco James Pascale
5.02%
Ordinary
386 at £1Judith Pascale
17.00%
Ordinary

Financials

Year2014
Net Worth£537,782
Cash£22,510
Current Liabilities£55,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

10 August 2009Delivered 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 1994Delivered 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 1994Delivered 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 1981Delivered 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 1976Delivered 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

Filing History

8 June 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
8 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 October 2019Registered 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 2019Registered 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 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
29 November 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
29 November 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
5 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 February 2016Registered 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 2016Registered 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 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,270
(6 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,270
(6 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,270
(6 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,270
(6 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,270
(6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,270
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Mr Salvatore Pascale on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Salvatore Pascale on 14 November 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
25 August 2010Registered office address changed from 22 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 22 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 25 August 2010 (1 page)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 November 2009Director's details changed for Mr Salvatore Pascale on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Judith Pascale on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Salvatore Pascale on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Salvatore Pascale on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Judith Pascale on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Judith Pascale on 2 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
31 October 2005Return made up to 18/10/05; full list of members (2 pages)
31 October 2005Return made up to 18/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 December 2004Return made up to 18/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2004Return made up to 18/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
18 October 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 October 2002Return made up to 18/10/02; full list of members (7 pages)
11 October 2002Return made up to 18/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1998Return made up to 18/10/98; no change of members (4 pages)
4 November 1998Return made up to 18/10/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
31 October 1996Return made up to 18/10/96; no change of members (4 pages)
31 October 1996Return made up to 18/10/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 November 1995Return made up to 18/10/95; full list of members (18 pages)
10 November 1995Return made up to 18/10/95; full list of members (18 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
2 August 1994Memorandum and Articles of Association (45 pages)
2 August 1994Memorandum and Articles of Association (45 pages)