Company NameLa Tasca Holdings Limited
Company StatusDissolved
Company Number07505029
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 02 November 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMarino Gudmundsson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIcelander
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressCounty House Glyme Court
Oxford Office Village Off Langford Lane
Kidlington
Oxford
OX5 1LQ
Director NameMr David Paul Myers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameSimon Wilkinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tunn House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Rupert John Horrocks
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 September 2011(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 - 44
New Bond Street
London
W1S 2SA
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameTimothy John Doubleday
StatusResigned
Appointed28 August 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor, 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2015)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitelatasca.com

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

688 at £0.01Simon Wilkinson
5.84%
Ordinary
650 at £0.01Simon Wilkinson
5.51%
Deferred
5.1k at £0.01Kaupthing Bank Hf
43.07%
Ordinary
3.9k at £0.01Commerzbank Ag
33.28%
Ordinary
225 at £0.01David Myers
1.91%
Ordinary
225 at £0.01David Pepper
1.91%
Ordinary
225 at £0.01James Picton
1.91%
Ordinary
225 at £0.01Peter Evans
1.91%
Ordinary
1 at £1Commerzbank Ag
0.85%
Ordinary Non-voting
100 at £0.01David Myers
0.85%
Deferred
100 at £0.01David Pepper
0.85%
Deferred
1 at £1Kaupthing Bank Hf
0.85%
Ordinary Non-voting
100 at £0.01Peter Evans
0.85%
Deferred
50 at £0.01James Picton
0.42%
Deferred

Financials

Year2014
Turnover£44,718,000
Gross Profit£4,462,000
Net Worth£6,894,000
Cash£2,326,000
Current Liabilities£5,692,000

Accounts

Latest Accounts26 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

14 January 2020Delivered on: 16 January 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: None at the date of the charge.
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture.
Outstanding
5 February 2016Delivered on: 12 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 5 October 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
7 March 2011Delivered on: 11 March 2011
Satisfied on: 12 September 2015
Persons entitled: Commerzbank Ag Filiale Luxemburg

Classification: An accession letter
Secured details: All monies due or to become due from the parent and of each obligor and of bay restaurant holdings limited and la tasca,inc to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property,the assigned assets,its tangible movable property,its charged investments,its intellectual property rights see image for full details.
Fully Satisfied

Filing History

5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
4 September 2017Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 (1 page)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
27 February 2017Accounts for a dormant company made up to 29 May 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 117.88
(6 pages)
19 February 2016Satisfaction of charge 075050290003 in full (4 pages)
19 February 2016Satisfaction of charge 075050290002 in full (4 pages)
12 February 2016Registration of charge 075050290004, created on 5 February 2016 (66 pages)
6 January 2016Current accounting period extended from 26 February 2016 to 31 May 2016 (1 page)
6 January 2016Auditor's resignation (1 page)
15 November 2015Group of companies' accounts made up to 22 February 2015 (30 pages)
21 October 2015Sub-division of shares on 23 September 2015 (5 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Registration of charge 075050290003, created on 25 September 2015 (20 pages)
5 October 2015Resolutions
  • RES13 ‐ Shares subdivided 23/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 October 2015Registration of charge 075050290002, created on 25 September 2015 (20 pages)
16 September 2015Appointment of Mr Stephen Richards as a director on 28 August 2015 (2 pages)
16 September 2015Termination of appointment of David Paul Myers as a director on 28 August 2015 (1 page)
16 September 2015Termination of appointment of Simon Wilkinson as a director on 28 August 2015 (1 page)
16 September 2015Termination of appointment of Marino Gudmundsson as a director on 28 August 2015 (1 page)
16 September 2015Appointment of Timothy John Doubleday as a secretary on 28 August 2015 (2 pages)
16 September 2015Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 (2 pages)
16 September 2015Termination of appointment of Rupert John Horrocks as a director on 28 August 2015 (1 page)
16 September 2015Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 (1 page)
12 September 2015Satisfaction of charge 1 in full (4 pages)
10 September 2015Registered office address changed from County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015 (1 page)
13 August 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117.88
(9 pages)
24 July 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 133.76
(9 pages)
26 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 117.88
(9 pages)
26 November 2014Group of companies' accounts made up to 23 February 2014 (29 pages)
13 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 117.88
(4 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (8 pages)
31 December 2013Group of companies' accounts made up to 24 February 2013 (29 pages)
17 December 2013Statement of company's objects (2 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 102
(4 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2013Group of companies' accounts made up to 26 February 2012 (32 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
30 January 2013Director's details changed for Marino Gudmundsson on 24 June 2011 (2 pages)
14 December 2012Previous accounting period extended from 31 January 2012 to 26 February 2012 (1 page)
14 December 2012Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
28 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
28 November 2011Appointment of Mr Rupert John Horrocks as a director (2 pages)
24 June 2011Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom on 24 June 2011 (2 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 March 2011Termination of appointment of Christian Keen as a director (1 page)
9 March 2011Director's details changed for Marino Gudmundsson on 25 January 2011 (2 pages)
7 March 2011Sub-division of shares on 23 February 2011 (5 pages)
7 March 2011Resolutions
  • RES13 ‐ Subdivided 23/02/2011
(1 page)
7 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100.00
(3 pages)
25 January 2011Incorporation (46 pages)