LA TASCA GROUP LIMITED

LA TASCA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLA TASCA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LA TASCA GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LA TASCA GROUP LIMITED located?

    Registered Office Address
    Lower Ground Floor, Elsley House
    24/30 Great Titchfield Street
    W1W 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LA TASCA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RESTAURANT PEOPLE GROUP LIMITEDJul 27, 2001Jul 27, 2001
    DMWSL 339 LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for LA TASCA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for LA TASCA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021

    1 pagesTM01

    Registered office address changed from 1st Floor, 163 Eversholt Street London NW1 1BU England to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on Mar 10, 2021

    1 pagesAD01

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 26, 2019

    2 pagesAA

    Registration of charge 042205410015, created on Jan 14, 2020

    24 pagesMR01

    Appointment of Mr Adrian Walker as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019

    1 pagesTM02

    Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on May 21, 2019 with updates

    4 pagesCS01

    Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Stephen Richards as a director on Apr 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to May 27, 2018

    2 pagesAA

    Registration of charge 042205410014, created on Aug 15, 2018

    25 pagesMR01

    Registration of charge 042205410013, created on Aug 15, 2018

    25 pagesMR01

    Confirmation statement made on May 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 28, 2017

    2 pagesAA

    Notification of La Tasca Holdings Limited as a person with significant control on May 21, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2018

    2 pagesPSC09

    Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017

    1 pagesTM01

    Appointment of Giles Matthew Oliver David as a secretary on Jun 21, 2017

    2 pagesAP03

    Termination of appointment of Timothy John Doubleday as a secretary on Jun 21, 2017

    1 pagesTM02

    Who are the officers of LA TASCA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Adrian Rowland
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish265227060001
    DAVID, Giles Matthew Oliver
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    Secretary
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    237559790001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    201021490001
    EVANS, Martin John
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Secretary
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    British52869850002
    POWELL, Matthew David
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    Secretary
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    British125692100001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House,
    St Katharine's Way
    E1W 1DD London
    Tower
    United Kingdom
    Secretary
    Bridge House,
    St Katharine's Way
    E1W 1DD London
    Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    ABBEY, Adrian Mark
    The Stables
    Mill Lane Broom
    B50 4HS Alcester
    Warwickshire
    Director
    The Stables
    Mill Lane Broom
    B50 4HS Alcester
    Warwickshire
    United KingdomBritish78951280002
    ARMOUR, Malcolm Craig
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    Director
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    ScotlandBritish70810590001
    BAKER, Suzanne Louise
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    EnglandBritish35409580006
    BARNES, Michael John
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    Director
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    EnglandBritish11951630001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    DAVID, Giles Matthew Oliver
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    Director
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    EnglandBritish187907210001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish91011320001
    EDWARD, Ian
    17 Baronsmead Road
    SW13 9RR London
    Director
    17 Baronsmead Road
    SW13 9RR London
    EnglandBritish90337160001
    EVANS, Martin John
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Director
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    United KingdomBritish52869850002
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    HAVENHAND, Jonathan
    20 Canterbury Avenue
    Fulwood
    S10 3RT Sheffield
    Yorkshire
    Director
    20 Canterbury Avenue
    Fulwood
    S10 3RT Sheffield
    Yorkshire
    British80812860002
    HORLER, James Michael Alexander
    West End Farm
    Main Street
    WR11 7UE Sedgeberrow
    Worcestershire
    Director
    West End Farm
    Main Street
    WR11 7UE Sedgeberrow
    Worcestershire
    British65293140002
    KEEN, Christian
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United KingdomBritish117424240001
    MCLAUGHLIN, Mary Catherine
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    Director
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    United KingdomIrish58320700002
    MYERS, David Paul
    Glyme Court
    Oxford Office Village Off Langford Lane
    OX5 1LQ Kidlington
    County House
    Oxford
    United Kingdom
    Director
    Glyme Court
    Oxford Office Village Off Langford Lane
    OX5 1LQ Kidlington
    County House
    Oxford
    United Kingdom
    EnglandBritish142171370001
    POWELL, Matthew David
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    Director
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    EnglandBritish125692100001
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187618040002
    RICHARDSON, Richard William
    16 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    Director
    16 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    British31914560002
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    SPRAGG, James Forrester
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish127602840002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritish80167420001
    WETTON, Gavin
    Kingfisher Way
    Cottenham
    CB24 8XN Cambridge
    30
    Cambridgeshire
    Director
    Kingfisher Way
    Cottenham
    CB24 8XN Cambridge
    30
    Cambridgeshire
    EnglandBritish141080490001
    WILKINSON, Simon
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    United KingdomBritish158424890001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of LA TASCA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    May 21, 2017
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07505029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LA TASCA GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017May 21, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LA TASCA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 14, 2020
    Delivered On Jan 16, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    None at the date of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 05, 2016
    Delivered On Feb 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 12, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2015
    Delivered On Oct 05, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 05, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 25, 2015
    Delivered On Oct 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 02, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 2011
    Delivered On Feb 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor and bay restaurant holdings limited and la tasca, inc to the security trustee or to any of the other secured parties or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Commerzbank Ag Filiale Luxemburg
    Transactions
    • Feb 28, 2011Registration of a charge (MG01)
    • Sep 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 27, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the parent and each obligor of la tasca, inc to the chargee or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Mar 08, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Assignment of keyman life policy
    Created On Nov 07, 2002
    Delivered On Nov 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations); and the assignor's whole right title and interest present and future in the policy. The policy of life assurance on the life of michael john barnes with scottish equitable PLC (policy number LO0191147322) dated 30 september 2002.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee") as Security Trusteefor Itself and Each of the Security Beneficiaries
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Aug 23, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of life assurance on the life of james michael alexander horler with scottish equitable PLC (policy number LO199333112) dated 16TH november 2001 all sums assured by it and all bonuses and benefits accruing therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Aug 23, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of life assurance on the life of jonathan havenhand with norwich union linked life assurance (policy number 7748495EG) dated 18TH june 2002 all sums assured by it and all bonuses and benefits accruing therefrom.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Aug 23, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of life assurance on the life of mary catherine mclaughlin with norwich union linked life assurance limited (policy number 7784177EL) dated 15TH april 2002 all sums assured by it and all bo. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Aug 23, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of life assurance on the life of martin john evans with norwich union linked life assurance limited (policy number 7784384EU) dated 5TH april 2002 and all bonuses and benefits accruing ther. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Each of the Security Beneficiaries
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 13, 2002
    Delivered On Feb 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of life insurance on the life of michael john barnes with scottish equitable (policy number L0196780902), all sums assured by it and all bonuses and benefits wich may arise under it.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2002Registration of a charge (395)
    • Jan 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties and to the holders of the secured consideration loan notes under the secured consideration loan notes (as defined therein) on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0