La Tasca Holdings Limited

  • Active
  • Incorporated on 25 Jan 2011

Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "La Tasca Holdings Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. La Tasca Holdings Limited is currently in active status and it was incorporated on 25 Jan 2011 (13 years 7 months 25 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 Holdings 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 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
7 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
8 Kerry Ann Fine Secretary 28 Aug 2015 British Resigned
21 Jun 2017
9 Timothy John Doubleday Director 28 Aug 2015 British Resigned
21 Jun 2017
10 Stephen Richards Director 28 Aug 2015 British Resigned
30 Apr 2019
11 Stephen Richards Director 28 Aug 2015 British Resigned
30 Apr 2019
12 MAZARS COMPANY SECRETARIES LIMITED Corporate Secretary 14 Dec 2012 - Resigned
28 Aug 2015
13 Rupert John Horrocks Director 7 Sep 2011 New Zealand Resigned
28 Aug 2015
14 Christian Keen Director 25 Jan 2011 British Resigned
1 Mar 2011
15 Simon Wilkinson Director 25 Jan 2011 British Resigned
28 Aug 2015
16 David Paul Myers Director 25 Jan 2011 British Resigned
28 Aug 2015
17 Marino Gudmundsson Director 25 Jan 2011 Icelander Resigned
28 Aug 2015


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 Casual Dining 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
30 Jan 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
27 Jan 2017 - Ceased
27 Jan 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for La Tasca Holdings 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 18 Jun 2021 Download PDF
2 Gazette - Notice Voluntary 4 May 2021 Download PDF
3 Dissolution - Application Strike Off Company 26 Apr 2021 Download PDF
1 Pages
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 Accounts - Dormant 25 Mar 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 3 Feb 2020 Download PDF
3 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jan 2020 Download PDF
24 Pages
9 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
14 Accounts - Dormant 10 Apr 2019 Download PDF
2 Pages
15 Confirmation Statement - Updates 30 Jan 2019 Download PDF
4 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 Accounts - Dormant 6 Mar 2018 Download PDF
2 Pages
19 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 30 Jan 2018 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 30 Jan 2018 Download PDF
2 Pages
21 Confirmation Statement - Updates 30 Jan 2018 Download PDF
4 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 Accounts - Dormant 27 Feb 2017 Download PDF
2 Pages
27 Confirmation Statement - Updates 27 Jan 2017 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2016 Download PDF
6 Pages
29 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Feb 2016 Download PDF
66 Pages
32 Auditors - Resignation Company 6 Jan 2016 Download PDF
1 Pages
33 Accounts - Change Account Reference Date Company Current Extended 6 Jan 2016 Download PDF
1 Pages
34 Accounts - Group 15 Nov 2015 Download PDF
30 Pages
35 Capital - Alter Shares Subdivision 21 Oct 2015 Download PDF
5 Pages
36 Capital - Name Of Class Of Shares 5 Oct 2015 Download PDF
2 Pages
37 Resolution 5 Oct 2015 Download PDF
28 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Oct 2015 Download PDF
20 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Oct 2015 Download PDF
20 Pages
40 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
44 Officers - Appoint Person Secretary Company With Name Date 16 Sep 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 16 Sep 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 16 Sep 2015 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2015 Download PDF
1 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 13 Aug 2015 Download PDF
9 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2015 Download PDF
9 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2015 Download PDF
9 Pages
53 Accounts - Group 26 Nov 2014 Download PDF
29 Pages
54 Capital - Allotment Shares 13 May 2014 Download PDF
4 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2014 Download PDF
8 Pages
56 Accounts - Group 31 Dec 2013 Download PDF
29 Pages
57 Resolution 17 Dec 2013 Download PDF
1 Pages
58 Resolution 17 Dec 2013 Download PDF
53 Pages
59 Change Of Constitution - Statement Of Companys Objects 17 Dec 2013 Download PDF
2 Pages
60 Capital - Allotment Shares 17 Dec 2013 Download PDF
4 Pages
61 Capital - Name Of Class Of Shares 17 Dec 2013 Download PDF
2 Pages
62 Accounts - Group 26 Apr 2013 Download PDF
32 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2013 Download PDF
8 Pages
64 Officers - Change Person Director Company With Change Date 30 Jan 2013 Download PDF
2 Pages
65 Officers - Appoint Corporate Secretary Company With Name 14 Dec 2012 Download PDF
2 Pages
66 Accounts - Change Account Reference Date Company Previous Extended 14 Dec 2012 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2012 Download PDF
7 Pages
68 Officers - Appoint Person Director Company With Name 28 Nov 2011 Download PDF
2 Pages
69 Address - Change Registered Office Company With Date Old 24 Jun 2011 Download PDF
2 Pages
70 Resolution 16 Mar 2011 Download PDF
50 Pages
71 Mortgage - Legacy 11 Mar 2011 Download PDF
8 Pages
72 Officers - Termination Director Company With Name 10 Mar 2011 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 9 Mar 2011 Download PDF
2 Pages
74 Capital - Allotment Shares 7 Mar 2011 Download PDF
3 Pages
75 Resolution 7 Mar 2011 Download PDF
1 Pages
76 Capital - Alter Shares Subdivision 7 Mar 2011 Download PDF
5 Pages
77 Incorporation - Company 25 Jan 2011 Download PDF
46 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.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti
Liquidation
14 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti
Liquidation
15 Bii123 Limited
Mutual People: Fiona Jane Moretti
dissolved
16 The Big Table Group Limited
Mutual People: Fiona Jane Moretti
Active
17 Marl123 Limited
Mutual People: Fiona Jane Moretti
Active
18 Espresso Uk Limited
Mutual People: Fiona Jane Moretti
dissolved
19 Isabela Topco Limited
Mutual People: Fiona Jane Moretti
Active
20 St Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
21 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
22 Floreana Midco Limited
Mutual People: Fiona Jane Moretti
Active
23 Pinta Brands Limited
Mutual People: Fiona Jane Moretti
Active
24 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti
Active
25 Ortega Bars Limited
Mutual People: Fiona Jane Moretti
dissolved
26 La Tasca Group Limited
Mutual People: Fiona Jane Moretti
Active
27 Bprl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
28 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
29 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti
dissolved
30 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti
Active
31 Hbakl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
32 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti
Active
33 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti
Active
34 Red Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
35 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
36 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti
dissolved
37 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
38 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti
dissolved
39 Santiago Midco Limited
Mutual People: Fiona Jane Moretti
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active