La Tasca Restaurants Limited

  • Liquidation
  • Incorporated on 24 May 1993

Reg Address: 4Th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG


  • Summary The company with name "La Tasca Restaurants Limited" is a private limited company and located in 4Th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. La Tasca Restaurants Limited is currently in liquidation status and it was incorporated on 24 May 1993 (31 years 3 months 26 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 29 Feb 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in La Tasca Restaurants Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Active
2 Fiona Jane Moretti Director 6 Dec 2019 British Active
3 James Forrester Spragg Director 30 Apr 2019 British Active
4 James Forrester Spragg Director 30 Apr 2019 British Active
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
7 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
8 Timothy John Doubleday Secretary 28 Aug 2015 - 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 Simon Wilkinson Director 1 Mar 2011 British Resigned
28 Aug 2015
13 David Paul Myers Director 1 Mar 2011 British Resigned
28 Aug 2015
14 MAZARS COMPANY SECRETARIES LIMITED Corporate Secretary 15 May 2008 - Resigned
28 Aug 2015
15 DENTONS SECRETARIES LIMITED Corporate Secretary 27 Mar 2008 - Resigned
25 Apr 2008
16 Suzanne Louise Baker Director 12 Jun 2007 British Resigned
1 Mar 2011
17 Aaron Maxwell Brown Director 12 Jun 2007 American Resigned
6 Mar 2009
18 Christian Keen Director 12 Jun 2007 British Resigned
1 Mar 2011
19 Ian Timothy Payne Director 12 Jun 2007 British Resigned
1 Dec 2010
20 Timothy John Smalley Director 12 Jun 2007 British Resigned
6 Mar 2009
21 Paul Symonds Director 12 Jun 2007 British Resigned
28 Feb 2010
22 Matthew David Powell Director 1 Jan 2007 British Resigned
27 Mar 2008
23 Matthew David Powell Secretary 1 Jan 2007 British Resigned
27 Mar 2008
24 James Michael Alexander Horler Director 4 Jan 2002 British Resigned
27 Mar 2008
25 Michael John Barnes Director 10 Sep 2001 British Resigned
11 Jan 2005
26 Roger Freeman Director 15 Jun 2001 British Resigned
9 Jan 2002
27 Mary Catherine Mclaughlin Director 18 Mar 1998 Irish Resigned
27 Mar 2008
28 Martin John Evans Secretary 30 May 1997 - Resigned
31 Dec 2006
29 Martin John Evans Director 30 Apr 1997 - Resigned
31 Dec 2006
30 Gordon Harman Director 29 Apr 1997 British Resigned
10 Sep 2001
31 Neil Robert Gatt Secretary 30 Nov 1993 British Resigned
30 May 1997
32 Andrew Walter Robinson Director 30 Nov 1993 British Resigned
30 Apr 1997
33 CORPORATE NOMINEE SERVICES LIMITED Nominee Director 24 May 1993 - Resigned
24 May 1993
34 CORPORATE NOMINEE SECRETARIES LIMITED Nominee Secretary 24 May 1993 - Resigned
24 May 1993
35 Neil Robert Gatt Director 24 May 1993 British Resigned
10 Sep 2001
36 Fiona Rachel Mary Gatt Secretary 24 May 1993 - Resigned
30 Nov 1993


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 Restaurants 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
24 May 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
24 May 2017 - Ceased
24 May 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for La Tasca Restaurants Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Apr 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 May 2023 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 May 2021 Download PDF
4 Insolvency - Liquidation Disclaimer Notice 20 May 2020 Download PDF
4 Pages
5 Insolvency - Liquidation Disclaimer Notice 11 Mar 2020 Download PDF
5 Pages
6 Insolvency - Liquidation Disclaimer Notice 11 Mar 2020 Download PDF
5 Pages
7 Insolvency - Liquidation Disclaimer Notice 11 Mar 2020 Download PDF
5 Pages
8 Address - Change Registered Office Company With Date Old New 6 Mar 2020 Download PDF
2 Pages
9 Resolution 5 Mar 2020 Download PDF
1 Pages
10 Insolvency - Liquidation Voluntary Appointment Of Liquidator 5 Mar 2020 Download PDF
3 Pages
11 Insolvency - Liquidation Voluntary Statement Of Affairs 5 Mar 2020 Download PDF
8 Pages
12 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
16 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
18 Accounts - Full 7 May 2019 Download PDF
21 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
21 Confirmation Statement - Updates 24 May 2018 Download PDF
4 Pages
22 Accounts - Full 6 Mar 2018 Download PDF
23 Pages
23 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 5 Mar 2018 Download PDF
2 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 5 Mar 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 4 Sep 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
29 Confirmation Statement - Updates 24 May 2017 Download PDF
5 Pages
30 Accounts - Full 21 Apr 2017 Download PDF
26 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
6 Pages
32 Address - Move Registers To Sail Company With New 27 May 2016 Download PDF
1 Pages
33 Address - Change Sail Company With Old New 26 May 2016 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Feb 2016 Download PDF
66 Pages
37 Auditors - Resignation Company 6 Jan 2016 Download PDF
1 Pages
38 Accounts - Change Account Reference Date Company Current Extended 23 Dec 2015 Download PDF
1 Pages
39 Accounts - Full 15 Nov 2015 Download PDF
22 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Oct 2015 Download PDF
20 Pages
41 Resolution 5 Oct 2015 Download PDF
27 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Oct 2015 Download PDF
20 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 - Appoint Person Director Company With Name Date 16 Sep 2015 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
47 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 16 Sep 2015 Download PDF
1 Pages
49 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
58 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
59 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
60 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
61 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
62 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
63 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
64 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
65 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
66 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
67 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
70 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
71 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
72 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
73 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
74 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
75 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
76 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
77 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
78 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
79 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
80 Address - Change Registered Office Company With Date Old New 10 Sep 2015 Download PDF
1 Pages
81 Mortgage - Satisfy Charge Full 12 Aug 2015 Download PDF
1 Pages
82 Mortgage - Satisfy Charge Full 31 Jul 2015 Download PDF
1 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2015 Download PDF
6 Pages
84 Accounts - Full 26 Nov 2014 Download PDF
22 Pages
85 Insolvency - Liquidation Voluntary Arrangement Completion 5 Nov 2014 Download PDF
8 Pages
86 Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 5 Nov 2014 Download PDF
8 Pages
87 Mortgage - Create With Deed 14 Jul 2014 Download PDF
88 Mortgage - Create With Deed With Charge Number 28 Jun 2014 Download PDF
12 Pages
89 Mortgage - Create With Deed With Charge Number 13 Jun 2014 Download PDF
12 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2014 Download PDF
6 Pages
91 Accounts - Full 31 Dec 2013 Download PDF
21 Pages
92 Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 16 Oct 2013 Download PDF
8 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2013 Download PDF
6 Pages
94 Accounts - Full 10 Apr 2013 Download PDF
23 Pages
95 Mortgage - Legacy 27 Dec 2012 Download PDF
7 Pages
96 Resolution 12 Sep 2012 Download PDF
2 Pages
97 Incorporation - Memorandum Articles 12 Sep 2012 Download PDF
8 Pages
98 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Sep 2012 Download PDF
29 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2012 Download PDF
6 Pages
100 Mortgage - Legacy 17 Apr 2012 Download PDF
7 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 , James Forrester Spragg
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
insolvency-proceedings
13 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Liquidation
14 Bii123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
15 The Big Table Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
16 Marl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
17 Espresso Uk Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
18 Isabela Topco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
19 St Realisations Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
20 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
21 Floreana Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
22 Pinta Brands Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
23 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
24 Ortega Bars Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
25 La Tasca Group Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
26 Bprl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
27 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
28 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
29 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
30 Hbakl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
31 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
32 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
33 Red Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
34 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
35 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
36 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
37 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
38 Santiago Midco Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
39 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti , James Forrester Spragg
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active
46 Cambscuisine Holdings Limited
Mutual People: James Forrester Spragg
Active
47 Kitchen Dining Group Limited
Mutual People: James Forrester Spragg
Active
48 The Kitchen (Spalding) Limited
Mutual People: James Forrester Spragg
Active
49 Kitchen Dining (London) Limited
Mutual People: James Forrester Spragg
Active
50 Various Eateries Trading Limited
Mutual People: James Forrester Spragg
Active
51 San Gregorio Uk Limited
Mutual People: James Forrester Spragg
dissolved
52 Sports Café 2008 (Leeds) Limited
Mutual People: James Forrester Spragg
Liquidation
53 Document Hold Limited
Mutual People: James Forrester Spragg
dissolved
54 Confident Market Limited
Mutual People: James Forrester Spragg
dissolved
55 Annual Date Limited
Mutual People: James Forrester Spragg
dissolved
56 Deliver Information Limited
Mutual People: James Forrester Spragg
dissolved
57 The Rocks Consultancy Limited
Mutual People: James Forrester Spragg
dissolved