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.