La Tasca Group Limited
- Active
- Incorporated on 21 May 2001
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
Previous Names:
Dmwsl 339 Limited - 27 Jul 2001
The Restaurant People Group Limited - 27 Jul 2001
Dmwsl 339 Limited - 21 May 2001
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "La Tasca Group Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. La Tasca Group Limited is currently in active status and it was incorporated on 21 May 2001 (23 years 3 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in La Tasca Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
2 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
7 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 28 Aug 2015 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 28 Aug 2015 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 28 Aug 2015 | British | Resigned 30 Apr 2019 |
11 | Timothy John Doubleday | Secretary | 28 Aug 2015 | - | Resigned 21 Jun 2017 |
12 | Simon Wilkinson | Director | 1 Mar 2011 | British | Resigned 28 Aug 2015 |
13 | David Paul Myers | Director | 1 Dec 2010 | British | Resigned 28 Aug 2015 |
14 | MAZARS COMPANY SECRETARIES LIMITED | Corporate Secretary | 15 May 2008 | - | Resigned 28 Aug 2015 |
15 | Suzanne Louise Baker | Director | 15 May 2008 | British | Resigned 1 Mar 2011 |
16 | Mark Grunnell | Director | 20 Feb 2008 | British | Resigned 6 Mar 2009 |
17 | Mark Grunnell | Director | 20 Feb 2008 | British | Resigned 6 Mar 2009 |
18 | Paul Symonds | Director | 12 Jun 2007 | British | Resigned 28 Feb 2010 |
19 | Christian Keen | Director | 12 Jun 2007 | British | Resigned 1 Mar 2011 |
20 | Aaron Maxwell Brown | Director | 12 Jun 2007 | American | Resigned 6 Mar 2009 |
21 | Timothy John Smalley | Director | 12 Jun 2007 | British | Resigned 6 Mar 2009 |
22 | Matthew David Powell | Director | 1 Jan 2007 | British | Resigned 15 May 2008 |
23 | Matthew David Powell | Secretary | 1 Jan 2007 | British | Resigned 15 May 2008 |
24 | Ian Edward | Director | 11 Jan 2005 | British | Resigned 4 May 2007 |
25 | Richard William Richardson | Director | 1 May 2003 | British | Resigned 11 Jan 2005 |
26 | Gavin Wetton | Director | 3 May 2002 | British | Resigned 11 Jan 2005 |
27 | Jonathan Havenhand | Director | 1 Mar 2002 | British | Resigned 11 Jan 2005 |
28 | Martin John Evans | Director | 1 Feb 2002 | - | Resigned 31 Dec 2006 |
29 | Mary Catherine Mclaughlin | Director | 1 Feb 2002 | Irish | Resigned 15 May 2008 |
30 | Adrian Mark Abbey | Director | 12 Nov 2001 | British | Resigned 11 Jan 2005 |
31 | Martin John Evans | Secretary | 29 Oct 2001 | - | Resigned 31 Dec 2006 |
32 | James Michael Alexander Horler | Director | 29 Oct 2001 | British | Resigned 15 May 2008 |
33 | Malcolm Craig Armour | Director | 10 Sep 2001 | British | Resigned 11 Jan 2005 |
34 | Michael John Barnes | Director | 10 Sep 2001 | British | Resigned 4 May 2007 |
35 | DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 21 May 2001 | - | Resigned 29 Oct 2001 |
36 | 25 NOMINEES LIMITED | Corporate Director | 21 May 2001 | - | Resigned 10 Sep 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | La Tasca Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 21 May 2017 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 21 May 2017 | - | Ceased 21 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for La Tasca Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 11 May 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 4 May 2021 | Download PDF |
3 | Dissolution - Application Strike Off Company | 26 Apr 2021 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 10 Mar 2021 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 22 May 2020 | Download PDF 3 Pages |
7 | Accounts - Dormant | 25 Mar 2020 | Download PDF 2 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Jan 2020 | Download PDF 24 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
15 | Accounts - Dormant | 11 Apr 2019 | Download PDF 2 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Aug 2018 | Download PDF 25 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Aug 2018 | Download PDF 25 Pages |
18 | Confirmation Statement - Updates | 5 Jun 2018 | Download PDF 4 Pages |
19 | Accounts - Dormant | 7 Mar 2018 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Mar 2018 | Download PDF 2 Pages |
21 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 6 Mar 2018 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 4 Sep 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 5 Pages |
27 | Accounts - Full | 21 Apr 2017 | Download PDF 14 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 6 Pages |
29 | Address - Move Registers To Sail Company With New | 27 May 2016 | Download PDF 1 Pages |
30 | Address - Change Sail Company With Old New | 26 May 2016 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Feb 2016 | Download PDF 66 Pages |
34 | Auditors - Resignation Company | 6 Jan 2016 | Download PDF 1 Pages |
35 | Auditors - Resignation Company | 6 Jan 2016 | Download PDF 1 Pages |
36 | Accounts - Change Account Reference Date Company Current Extended | 23 Dec 2015 | Download PDF 1 Pages |
37 | Accounts - Full | 15 Nov 2015 | Download PDF 15 Pages |
38 | Mortgage - Satisfy Charge Full | 6 Nov 2015 | Download PDF 5 Pages |
39 | Resolution | 5 Oct 2015 | Download PDF 27 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Oct 2015 | Download PDF 20 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Oct 2015 | Download PDF 20 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 16 Sep 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2015 | Download PDF 2 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 16 Sep 2015 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2015 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2015 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2015 | Download PDF 2 Pages |
48 | Mortgage - Satisfy Charge Full | 12 Sep 2015 | Download PDF 4 Pages |
49 | Address - Change Registered Office Company With Date Old New | 10 Sep 2015 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2015 | Download PDF 6 Pages |
51 | Accounts - Full | 26 Nov 2014 | Download PDF 15 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2014 | Download PDF 6 Pages |
53 | Accounts - Full | 31 Dec 2013 | Download PDF 15 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2013 | Download PDF 6 Pages |
55 | Accounts - Full | 10 Apr 2013 | Download PDF 14 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2012 | Download PDF 6 Pages |
57 | Officers - Change Person Director Company With Change Date | 25 Jun 2012 | Download PDF 2 Pages |
58 | Accounts - Group | 19 Jan 2012 | Download PDF 29 Pages |
59 | Address - Change Registered Office Company With Date Old | 24 Jun 2011 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 6 Pages |
61 | Address - Change Sail Company With Old | 1 Jun 2011 | Download PDF 1 Pages |
62 | Officers - Termination Director Company With Name | 10 Mar 2011 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 10 Mar 2011 | Download PDF 1 Pages |
64 | Mortgage - Legacy | 10 Mar 2011 | Download PDF 4 Pages |
65 | Officers - Appoint Person Director Company With Name | 10 Mar 2011 | Download PDF 2 Pages |
66 | Mortgage - Legacy | 2 Mar 2011 | Download PDF |
67 | Mortgage - Legacy | 28 Feb 2011 | Download PDF 8 Pages |
68 | Capital - Statement Company With Date Currency Figure | 15 Feb 2011 | Download PDF 4 Pages |
69 | Resolution | 15 Feb 2011 | Download PDF 2 Pages |
70 | Capital - Legacy | 15 Feb 2011 | Download PDF 1 Pages |
71 | Insolvency - Legacy | 15 Feb 2011 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 17 Jan 2011 | Download PDF 3 Pages |
73 | Accounts - Group | 10 Sep 2010 | Download PDF 30 Pages |
74 | Address - Change Sail Company | 26 May 2010 | Download PDF 1 Pages |
75 | Address - Move Registers To Sail Company | 26 May 2010 | Download PDF 1 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2010 | Download PDF 13 Pages |
77 | Officers - Change Person Director Company With Change Date | 25 May 2010 | Download PDF 2 Pages |
78 | Officers - Change Corporate Secretary Company With Change Date | 25 May 2010 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 25 May 2010 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 4 Mar 2010 | Download PDF 2 Pages |
81 | Accounts - Group | 7 Jan 2010 | Download PDF 33 Pages |
82 | Annual Return - Legacy | 27 May 2009 | Download PDF 6 Pages |
83 | Accounts - Group | 14 May 2009 | Download PDF 33 Pages |
84 | Officers - Legacy | 20 Mar 2009 | Download PDF 1 Pages |
85 | Officers - Legacy | 20 Mar 2009 | Download PDF 1 Pages |
86 | Officers - Legacy | 20 Mar 2009 | Download PDF 1 Pages |
87 | Resolution | 22 Aug 2008 | Download PDF 4 Pages |
88 | Auditors - Resignation Company | 15 Jul 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 20 Jun 2008 | Download PDF 1 Pages |
90 | Capital - Legacy | 6 Jun 2008 | Download PDF 32 Pages |
91 | Capital - Legacy | 6 Jun 2008 | Download PDF 24 Pages |
92 | Capital - Legacy | 6 Jun 2008 | Download PDF 24 Pages |
93 | Address - Legacy | 2 Jun 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 2 Jun 2008 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 2 Jun 2008 | Download PDF 7 Pages |
96 | Officers - Legacy | 2 Jun 2008 | Download PDF 2 Pages |
97 | Officers - Legacy | 2 Jun 2008 | Download PDF 1 Pages |
98 | Officers - Legacy | 2 Jun 2008 | Download PDF 1 Pages |
99 | Officers - Legacy | 2 Jun 2008 | Download PDF 3 Pages |
100 | Officers - Legacy | 21 May 2008 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.