LA TASCA HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 1BU

Company number 07505029
Status Active
Incorporation Date 25 January 2011
Company Type Private Limited Company
Address 1ST FLOOR, 163, EVERSHOLT STREET, LONDON, ENGLAND, NW1 1BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 29 May 2016; Confirmation statement made on 27 January 2017 with updates; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 117.88 . The most likely internet sites of LA TASCA HOLDINGS LIMITED are www.latascaholdings.co.uk, and www.la-tasca-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. La Tasca Holdings Limited is a Private Limited Company. The company registration number is 07505029. La Tasca Holdings Limited has been working since 25 January 2011. The present status of the company is Active. The registered address of La Tasca Holdings Limited is 1st Floor 163 Eversholt Street London England Nw1 1bu. . DOUBLEDAY, Timothy John is a Secretary of the company. DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary MAZARS COMPANY SECRETARIES LIMITED has been resigned. Director GUDMUNDSSON, Marino has been resigned. Director HORROCKS, Rupert John has been resigned. Director KEEN, Christian has been resigned. Director MYERS, David Paul has been resigned. Director WILKINSON, Simon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DOUBLEDAY, Timothy John
Appointed Date: 28 August 2015

Director
DOUBLEDAY, Timothy John
Appointed Date: 28 August 2015
61 years old

Director
RICHARDS, Stephen
Appointed Date: 28 August 2015
58 years old

Resigned Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Resigned: 28 August 2015
Appointed Date: 14 December 2012

Director
GUDMUNDSSON, Marino
Resigned: 28 August 2015
Appointed Date: 25 January 2011
59 years old

Director
HORROCKS, Rupert John
Resigned: 28 August 2015
Appointed Date: 07 September 2011
46 years old

Director
KEEN, Christian
Resigned: 01 March 2011
Appointed Date: 25 January 2011
61 years old

Director
MYERS, David Paul
Resigned: 28 August 2015
Appointed Date: 25 January 2011
66 years old

Director
WILKINSON, Simon
Resigned: 28 August 2015
Appointed Date: 25 January 2011
61 years old

LA TASCA HOLDINGS LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 29 May 2016
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
24 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 117.88

19 Feb 2016
Satisfaction of charge 075050290002 in full
19 Feb 2016
Satisfaction of charge 075050290003 in full
...
... and 42 more events
09 Mar 2011
Director's details changed for Marino Gudmundsson on 25 January 2011
07 Mar 2011
Resolutions
  • RES13 ‐ Subdivided 23/02/2011

07 Mar 2011
Sub-division of shares on 23 February 2011
07 Mar 2011
Statement of capital following an allotment of shares on 23 February 2011
  • GBP 100.00

25 Jan 2011
Incorporation

LA TASCA HOLDINGS LIMITED Charges

5 February 2016
Charge code 0750 5029 0004
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 September 2015
Charge code 0750 5029 0003
Delivered: 5 October 2015
Status: Satisfied on 19 February 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 September 2015
Charge code 0750 5029 0002
Delivered: 2 October 2015
Status: Satisfied on 19 February 2016
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
7 March 2011
An accession letter
Delivered: 11 March 2011
Status: Satisfied on 12 September 2015
Persons entitled: Commerzbank Ag Filiale Luxemburg
Description: All real property,the assigned assets,its tangible movable…