La Tasca Restaurants Holdings Limited

  • Active
  • Incorporated on 10 Apr 1997

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

Previous Names:
Pure Excellence Limited - 10 Apr 1997

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


  • Summary The company with name "La Tasca Restaurants Holdings Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. La Tasca Restaurants Holdings Limited is currently in active status and it was incorporated on 10 Apr 1997 (27 years 5 months 9 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 Restaurants 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 Timothy John Doubleday Secretary 28 Aug 2015 - Resigned
21 Jun 2017
9 Stephen Richards Director 28 Aug 2015 British Resigned
30 Apr 2019
10 Timothy John Doubleday Director 28 Aug 2015 British Resigned
21 Jun 2017
11 Stephen Richards Director 28 Aug 2015 British Resigned
30 Apr 2019
12 David Paul Myers Director 1 Mar 2011 British Resigned
28 Aug 2015
13 Simon Wilkinson Director 1 Mar 2011 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 DENTONS SECRETARIES LIMITED Corporate Secretary 27 Mar 2008 - Resigned
25 Apr 2008
17 Timothy John Smalley Director 12 Jun 2007 British Resigned
6 Mar 2009
18 Christian Keen Director 12 Jun 2007 British Resigned
1 Mar 2011
19 Aaron Maxwell Brown Director 12 Jun 2007 American Resigned
6 Mar 2009
20 Paul Symonds Director 12 Jun 2007 British Resigned
28 Feb 2010
21 Matthew David Powell Secretary 1 Jan 2007 British Resigned
27 Mar 2008
22 Matthew David Powell Director 1 Jan 2007 British Resigned
27 Mar 2008
23 James Michael Alexander Horler Director 4 Jan 2002 British Resigned
27 Mar 2008
24 Michael John Barnes Director 10 Sep 2001 British Resigned
11 Jan 2005
25 Roger Freeman Director 15 Jun 2001 British Resigned
9 Jan 2002
26 Mary Catherine Mclaughlin Director 18 Mar 1998 Irish Resigned
27 Mar 2008
27 Martin John Evans Secretary 30 May 1997 - Resigned
31 Dec 2006
28 Neil Robert Gatt Director 29 Apr 1997 British Resigned
10 Sep 2001
29 Neil Robert Gatt Secretary 29 Apr 1997 British Resigned
30 May 1997
30 Martin John Evans Director 29 Apr 1997 - Resigned
31 Dec 2006
31 Gordon Harman Director 29 Apr 1997 British Resigned
10 Sep 2001
32 YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 10 Apr 1997 - Resigned
10 Apr 1997
33 Stephen Devlin Director 10 Apr 1997 British Resigned
29 Apr 1997
34 YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 10 Apr 1997 - Resigned
10 Apr 1997
35 Jonathan Robert Chapman Secretary 10 Apr 1997 British Resigned
29 Apr 1997


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 -
Natures of Control:
Persons With Significant Control Statement
10 Apr 2017 - Ceased
10 Apr 2017
2 La Tasca Group 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for La Tasca Restaurants 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
4 Officers - Termination Director Company With Name Termination Date 26 Apr 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 15 Mar 2021 Download PDF
1 Pages
6 Confirmation Statement - No Updates 14 Apr 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 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 Confirmation Statement - Updates 10 Apr 2019 Download PDF
4 Pages
15 Accounts - Dormant 10 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 16 Apr 2018 Download PDF
4 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 6 Mar 2018 Download PDF
2 Pages
20 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 6 Mar 2018 Download PDF
2 Pages
21 Accounts - Dormant 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 Accounts - Full 21 Apr 2017 Download PDF
15 Pages
27 Confirmation Statement - Updates 12 Apr 2017 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2016 Download PDF
5 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 23 Dec 2015 Download PDF
1 Pages
34 Accounts - Full 15 Nov 2015 Download PDF
14 Pages
35 Mortgage - Satisfy Charge Full 6 Nov 2015 Download PDF
4 Pages
36 Resolution 5 Oct 2015 Download PDF
27 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Oct 2015 Download PDF
20 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Oct 2015 Download PDF
20 Pages
39 Officers - Appoint Person Secretary Company With Name Date 16 Sep 2015 Download PDF
2 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 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 Director Company With Name Date 16 Sep 2015 Download PDF
2 Pages
45 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
46 Address - Change Registered Office Company With Date Old New 10 Sep 2015 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
6 Pages
48 Accounts - Full 26 Nov 2014 Download PDF
14 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
6 Pages
50 Accounts - Full 31 Dec 2013 Download PDF
14 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2013 Download PDF
6 Pages
52 Accounts - Full 10 Apr 2013 Download PDF
14 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
6 Pages
54 Accounts - Full 30 Dec 2011 Download PDF
13 Pages
55 Address - Change Registered Office Company With Date Old 24 Jun 2011 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
6 Pages
57 Address - Change Sail Company With Old 15 Apr 2011 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 14 Apr 2011 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 14 Apr 2011 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
2 Pages
62 Mortgage - Legacy 10 Mar 2011 Download PDF
4 Pages
63 Mortgage - Legacy 28 Feb 2011 Download PDF
8 Pages
64 Accounts - Full 10 Sep 2010 Download PDF
13 Pages
65 Officers - Change Corporate Secretary Company With Change Date 14 Apr 2010 Download PDF
2 Pages
66 Address - Move Registers To Sail Company 14 Apr 2010 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2010 Download PDF
6 Pages
68 Address - Change Sail Company 14 Apr 2010 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 4 Mar 2010 Download PDF
2 Pages
70 Accounts - Full 7 Jan 2010 Download PDF
13 Pages
71 Accounts - Legacy 21 May 2009 Download PDF
1 Pages
72 Accounts - Full 14 May 2009 Download PDF
12 Pages
73 Address - Legacy 24 Apr 2009 Download PDF
1 Pages
74 Annual Return - Legacy 24 Apr 2009 Download PDF
4 Pages
75 Officers - Legacy 24 Apr 2009 Download PDF
1 Pages
76 Officers - Legacy 20 Mar 2009 Download PDF
1 Pages
77 Officers - Legacy 20 Mar 2009 Download PDF
1 Pages
78 Resolution 22 Aug 2008 Download PDF
4 Pages
79 Auditors - Resignation Company 15 Jul 2008 Download PDF
2 Pages
80 Officers - Legacy 20 Jun 2008 Download PDF
1 Pages
81 Capital - Legacy 6 Jun 2008 Download PDF
33 Pages
82 Capital - Legacy 6 Jun 2008 Download PDF
24 Pages
83 Officers - Legacy 4 Jun 2008 Download PDF
1 Pages
84 Officers - Legacy 4 Jun 2008 Download PDF
1 Pages
85 Address - Legacy 4 Jun 2008 Download PDF
1 Pages
86 Annual Return - Legacy 3 Jun 2008 Download PDF
4 Pages
87 Annual Return - Legacy 2 Jun 2008 Download PDF
6 Pages
88 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
89 Resolution 18 Apr 2008 Download PDF
4 Pages
90 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages
91 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages
92 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages
93 Officers - Legacy 8 Apr 2008 Download PDF
2 Pages
94 Mortgage - Legacy 3 Apr 2008 Download PDF
24 Pages
95 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
96 Accounts - Full 12 Sep 2007 Download PDF
12 Pages
97 Officers - Legacy 14 Jul 2007 Download PDF
2 Pages
98 Officers - Legacy 14 Jul 2007 Download PDF
2 Pages
99 Officers - Legacy 14 Jul 2007 Download PDF
2 Pages
100 Officers - Legacy 14 Jul 2007 Download PDF
2 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 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