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.