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
- 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.