London
NW1 1BU
Director Name | Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Marino Gudmundsson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ |
Director Name | Mr David Paul Myers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Simon Wilkinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porter Tunn House 500 Capability Green Luton Bedfordshire LU1 3LS |
Director Name | Mr Rupert John Horrocks |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 September 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 - 44 New Bond Street London W1S 2SA |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Timothy John Doubleday |
---|---|
Status | Resigned |
Appointed | 28 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 163 Eversholt Street London NW1 1BU |
Secretary Name | Giles Matthew Oliver David |
---|---|
Status | Resigned |
Appointed | 21 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, 163 Eversholt Street London NW1 1BU |
Director Name | Mr James Forrester Spragg |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2015) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | latasca.com |
---|
Registered Address | Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
688 at £0.01 | Simon Wilkinson 5.84% Ordinary |
---|---|
650 at £0.01 | Simon Wilkinson 5.51% Deferred |
5.1k at £0.01 | Kaupthing Bank Hf 43.07% Ordinary |
3.9k at £0.01 | Commerzbank Ag 33.28% Ordinary |
225 at £0.01 | David Myers 1.91% Ordinary |
225 at £0.01 | David Pepper 1.91% Ordinary |
225 at £0.01 | James Picton 1.91% Ordinary |
225 at £0.01 | Peter Evans 1.91% Ordinary |
1 at £1 | Commerzbank Ag 0.85% Ordinary Non-voting |
100 at £0.01 | David Myers 0.85% Deferred |
100 at £0.01 | David Pepper 0.85% Deferred |
1 at £1 | Kaupthing Bank Hf 0.85% Ordinary Non-voting |
100 at £0.01 | Peter Evans 0.85% Deferred |
50 at £0.01 | James Picton 0.42% Deferred |
Year | 2014 |
---|---|
Turnover | £44,718,000 |
Gross Profit | £4,462,000 |
Net Worth | £6,894,000 |
Cash | £2,326,000 |
Current Liabilities | £5,692,000 |
Latest Accounts | 26 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 January 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered on: 12 February 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 5 October 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 September 2015 | Delivered 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 2011 | Delivered 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 |
5 September 2017 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages) |
---|---|
5 September 2017 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 (1 page) |
17 July 2017 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 29 May 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 February 2016 | Satisfaction of charge 075050290003 in full (4 pages) |
19 February 2016 | Satisfaction of charge 075050290002 in full (4 pages) |
12 February 2016 | Registration of charge 075050290004, created on 5 February 2016 (66 pages) |
6 January 2016 | Current accounting period extended from 26 February 2016 to 31 May 2016 (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
15 November 2015 | Group of companies' accounts made up to 22 February 2015 (30 pages) |
21 October 2015 | Sub-division of shares on 23 September 2015 (5 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Registration of charge 075050290003, created on 25 September 2015 (20 pages) |
5 October 2015 | Resolutions
|
2 October 2015 | Registration of charge 075050290002, created on 25 September 2015 (20 pages) |
16 September 2015 | Appointment of Mr Stephen Richards as a director on 28 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of David Paul Myers as a director on 28 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Simon Wilkinson as a director on 28 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Marino Gudmundsson as a director on 28 August 2015 (1 page) |
16 September 2015 | Appointment of Timothy John Doubleday as a secretary on 28 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Rupert John Horrocks as a director on 28 August 2015 (1 page) |
16 September 2015 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 (1 page) |
12 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 September 2015 | Registered 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 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 July 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 November 2014 | Group of companies' accounts made up to 23 February 2014 (29 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (8 pages) |
31 December 2013 | Group of companies' accounts made up to 24 February 2013 (29 pages) |
17 December 2013 | Statement of company's objects (2 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
17 December 2013 | Resolutions
|
26 April 2013 | Group of companies' accounts made up to 26 February 2012 (32 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Director's details changed for Marino Gudmundsson on 24 June 2011 (2 pages) |
14 December 2012 | Previous accounting period extended from 31 January 2012 to 26 February 2012 (1 page) |
14 December 2012 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
28 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Appointment of Mr Rupert John Horrocks as a director (2 pages) |
24 June 2011 | Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom on 24 June 2011 (2 pages) |
16 March 2011 | Resolutions
|
11 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 March 2011 | Termination of appointment of Christian Keen as a director (1 page) |
9 March 2011 | Director's details changed for Marino Gudmundsson on 25 January 2011 (2 pages) |
7 March 2011 | Sub-division of shares on 23 February 2011 (5 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
25 January 2011 | Incorporation (46 pages) |