Company NameLa Tua Pasta Limited
DirectorsJames Eric Hanson and Nicolas James Hanson
Company StatusActive
Company Number05587428
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Eric Hanson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Nucleus Park
Central Way
London
NW10 7XT
Director NameMr Nicolas James Hanson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Nucleus Park
Central Way
London
NW10 7XT
Director NameMrs Caroline Anne Renee Boggian
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Nucleus Park
Central Way
London
NW10 7XT
Director NameMr Francesco Boggian
Date of BirthJune 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Nucleus Park
Central Way
London
NW10 7XT
Secretary NameCaroline Anne Renee Boggian
NationalityFrench
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Nucleus Park
Central Way
London
NW10 7XT

Contact

Websitelatuapasta.com
Email address[email protected]
Telephone01454 924060
Telephone regionChipping Sodbury

Location

Registered AddressUnit 4 Nucleus Park
Central Way
London
NW10 7XT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Francesco Boggian
50.00%
Ordinary
50 at £1Mrs Caroline Boggian
50.00%
Ordinary

Financials

Year2014
Net Worth£1,123,307
Cash£502,208
Current Liabilities£475,733

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (7 months, 1 week ago)
Next Return Due24 October 2024 (5 months from now)

Charges

12 February 2019Delivered on: 21 February 2019
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 20 February 2019
Persons entitled: Caroline Anne Renee Boggian (As Security Agent)

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 15 February 2019
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
30 January 2019Delivered on: 19 February 2019
Persons entitled: Banchory Investments Limited

Classification: A registered charge
Particulars: A fixed and floating charge over all estates in land, plant, machinery, equipment, investments, intellectual property and goodwill. For further details please see the instrument.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 January 2006Delivered on: 28 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
28 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 August 2020Satisfaction of charge 055874280003 in full (1 page)
13 November 2019Termination of appointment of Francesco Boggian as a director on 11 November 2019 (1 page)
13 November 2019Termination of appointment of Caroline Anne Renee Boggian as a secretary on 11 November 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
24 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
21 February 2019Registration of charge 055874280006, created on 12 February 2019 (20 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 February 2019Registration of charge 055874280005, created on 12 February 2019 (31 pages)
19 February 2019Registration of charge 055874280003, created on 30 January 2019 (18 pages)
15 February 2019Registration of charge 055874280004, created on 12 February 2019 (13 pages)
13 February 2019Cessation of Francesco Boggian as a person with significant control on 12 February 2019 (1 page)
13 February 2019Appointment of Mr Nicolas James Hanson as a director on 12 February 2019 (2 pages)
13 February 2019Cessation of Caroline Anne Renee Boggian as a person with significant control on 12 February 2019 (1 page)
13 February 2019Termination of appointment of Caroline Anne Renee Boggian as a director on 12 February 2019 (1 page)
13 February 2019Appointment of Mr James Eric Hanson as a director on 12 February 2019 (2 pages)
13 February 2019Notification of Banchory Holdings Limited as a person with significant control on 12 February 2019 (2 pages)
1 February 2019Satisfaction of charge 055874280002 in full (1 page)
19 December 2018Registration of charge 055874280002, created on 17 December 2018 (23 pages)
17 December 2018Statement of capital following an allotment of shares on 10 October 2005
  • GBP 100
(2 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
20 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 June 2018Satisfaction of charge 1 in full (1 page)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 June 2017Director's details changed for Mrs Caroline Anne Renee Boggian on 7 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Francesco Boggian on 7 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Caroline Anne Renee Boggian on 7 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Francesco Boggian on 7 June 2017 (2 pages)
8 June 2017Secretary's details changed for Caroline Anne Renee Boggian on 7 June 2017 (1 page)
8 June 2017Secretary's details changed for Caroline Anne Renee Boggian on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Unit 4 Nucleus Central Way London NW10 7XT England to Unit 4 Nucleus Park Central Way London NW10 7XT on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Unit 4 Nucleus Central Way London NW10 7XT England to Unit 4 Nucleus Park Central Way London NW10 7XT on 7 June 2017 (1 page)
1 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
7 September 2016Register inspection address has been changed to Unit 4 Unit 4 Nucleus Park Central Way London SW10 7XT (1 page)
7 September 2016Register inspection address has been changed to Unit 4 Unit 4 Nucleus Park Central Way London SW10 7XT (1 page)
6 September 2016Registered office address changed from 52 Gorst Road London NW10 6LD to Unit 4 Nucleus Central Way London NW10 7XT on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 52 Gorst Road London NW10 6LD to Unit 4 Nucleus Central Way London NW10 7XT on 6 September 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2015Director's details changed for Francesco Boggian on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Francesco Boggian on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Caroline Anne Renee Boggian on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Caroline Anne Renee Boggian on 11 November 2015 (2 pages)
11 November 2015Secretary's details changed for Caroline Anne Renee Boggian on 11 November 2015 (1 page)
11 November 2015Secretary's details changed for Caroline Anne Renee Boggian on 11 November 2015 (1 page)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
9 October 2013Register inspection address has been changed from 52 Gorst Road London NW10 6LD United Kingdom (1 page)
9 October 2013Register inspection address has been changed from 52 Gorst Road London NW10 6LD United Kingdom (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Secretary's details changed (2 pages)
22 May 2013Secretary's details changed (2 pages)
22 May 2013Secretary's details changed for {officer_name} (2 pages)
21 May 2013Director's details changed for Caroline Anne Renee Boggian on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Caroline Anne Renee Boggian on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Francesco Boggian on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Francesco Boggian on 21 May 2013 (2 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Francesco Boggian on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Francesco Boggian on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Caroline Anne Renee Boggian on 24 October 2009 (2 pages)
24 November 2009Director's details changed for Caroline Anne Renee Boggian on 24 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Director and secretary's change of particulars / caroline boggian / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / caroline boggian / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / francesco boggian / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / caroline boggian / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / francesco boggian / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / caroline boggian / 28/07/2009 (1 page)
5 February 2009Return made up to 10/10/08; full list of members (4 pages)
5 February 2009Return made up to 10/10/08; full list of members (4 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2008Director and secretary's change of particulars / caroline boggian / 01/04/2008 (1 page)
4 April 2008Director's change of particulars / francesco boggian / 01/04/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from unit 13 parmiter street parmiter industrial estate london E2 9HZ (1 page)
4 April 2008Director and secretary's change of particulars / caroline boggian / 01/04/2008 (1 page)
4 April 2008Director's change of particulars / francesco boggian / 01/04/2008 (1 page)
4 April 2008Director and secretary's change of particulars / caroline boggian / 01/04/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from unit 13 parmiter street parmiter industrial estate london E2 9HZ (1 page)
4 April 2008Director and secretary's change of particulars / caroline boggian / 01/04/2008 (1 page)
12 December 2007Return made up to 10/10/07; full list of members (2 pages)
12 December 2007Return made up to 10/10/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2007Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
14 July 2007Accounting reference date shortened from 31/03/07 to 31/03/06 (1 page)
1 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
1 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
26 October 2006Return made up to 10/10/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: unit 13 parmiter street parmiter industria estate london E2 9HZ (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 13 parmiter street parmiter industria estate london E2 9HZ (1 page)
26 October 2006Return made up to 10/10/06; full list of members (2 pages)
26 October 2006Location of debenture register (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 January 2006Particulars of mortgage/charge (6 pages)
28 January 2006Particulars of mortgage/charge (6 pages)
23 January 2006Registered office changed on 23/01/06 from: shelley house 1 chelsea embankment london SW3 4LG (1 page)
23 January 2006Registered office changed on 23/01/06 from: shelley house 1 chelsea embankment london SW3 4LG (1 page)
10 October 2005Incorporation (13 pages)
10 October 2005Incorporation (13 pages)