Marlow
Buckinghamshire
SL7 2HW
Secretary Name | Mrs Patricia Jane Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Director Name | Mr Geoffrey Peter Haslehurst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Avenue Road Maidenhead Berks SL6 1UG |
Director Name | Mr Stephen Anthony Cotter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(38 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Group Director Retailer |
Country of Residence | England |
Correspondence Address | Bracken Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Mrs Denise Elizabeth Lincoln |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | Rooks Hill Old Farmhouse Rooks Hill Bramley Guildford Surrey GU5 0LX |
Director Name | Dr Hiram James Maxmin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1994) |
Role | Chief Executive Officer |
Correspondence Address | 110 Marlborough Street Boston Massachusetts 02116 United States |
Director Name | Stephen Grant |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(41 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 1995) |
Role | Group Director |
Correspondence Address | 18 Mayfield Avenue London W4 1PW |
Director Name | Ann Iverson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1995(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 1997) |
Role | Chief Executive |
Correspondence Address | 3 Mallord Street London SW3 6DT |
Director Name | Miriam Basha Cohen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1996(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1997) |
Role | Director Of Design & Buying |
Correspondence Address | 53 Elystan Place London SW3 3JY |
Director Name | Patricia Fraser Manning |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1996(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1997) |
Role | Marketing Director |
Correspondence Address | 10 Lower Addison Gardens London W14 8BQ |
Director Name | Mr David Alexander Hoare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chepstow Place London W2 4TA |
Director Name | Mr Keith Alisdaire Hart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1999) |
Role | Accountant |
Correspondence Address | 14 Ashen Green Great Shelford Cambridge Cambridgeshire CB2 5EY |
Director Name | Victoria Egan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 24 September 1998(44 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 56 Lincoln House Basil Street London SW3 1AW |
Director Name | Jonathan Stephen Barber |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(45 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Heather Close New Haw Weybridge Surrey KT15 3PF |
Director Name | Robert Fook Hee Heng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 May 1999(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2002) |
Role | Chief Operating Officer |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Director Name | Michael Norman Kingsbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(48 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosebery Gardens London W13 0HD |
Director Name | Mr David Robert Cook |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Saint Paul Street Islington London N1 7DJ |
Secretary Name | Olayinka Olufunlayo Agbede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2005) |
Role | Ass Company Sec |
Correspondence Address | 22 Riverside Walk The Alders West Wickham Kent BR4 9PZ |
Secretary Name | Mr David Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(50 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Saint Paul Street Islington London N1 7DJ |
Secretary Name | Angela Chwee Peng Ong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 June 2006(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Accountant |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Mr Sean Thomas Anglim |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2006(52 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Director Name | Richard Hindley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(52 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 December 2006) |
Role | Commercial Director |
Correspondence Address | 6 The Hollies Oxted Surrey RH8 0RN |
Secretary Name | Rebecca Annapillai Navarednam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 June 2008(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Chief Finan.Officer |
Correspondence Address | 26 Foster Court Royal College Street London NW1 9NL |
Director Name | Clive George Barrett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2008(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2011) |
Role | Joint Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Director Name | Nicos Kaloyirou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Kien Mun Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Kien Mun Ho |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 December 2011(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Kai Xiang Teo |
---|---|
Status | Resigned |
Appointed | 12 September 2012(58 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Ms Alison Fraser |
---|---|
Status | Resigned |
Appointed | 26 September 2013(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Faizul Hoque |
---|---|
Status | Resigned |
Appointed | 23 July 2015(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Jonathan Gwilt |
---|---|
Status | Resigned |
Appointed | 03 May 2017(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Sagar Avinash Mavani |
---|---|
Status | Resigned |
Appointed | 31 October 2018(64 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Jawaharlal Ujoodia |
---|---|
Status | Resigned |
Appointed | 26 September 2019(65 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Director Name | Mr Sagar Avinash Mavani |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(65 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Website | lauraashley.com |
---|---|
Email address | [email protected] |
Registered Address | Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
23.7m at £1 | Laura Ashley Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £295,764,000 |
Gross Profit | £118,857,000 |
Net Worth | £109,562,000 |
Cash | £16,985,000 |
Current Liabilities | £95,239,000 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 15 December 2020 (overdue) |
7 February 1984 | Delivered on: 14 February 1984 Satisfied on: 18 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property - station buildings and part of station yard, platform, carno, powys. Fully Satisfied |
---|---|
7 February 1984 | Delivered on: 14 February 1984 Satisfied on: 8 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property- the old carno railway station, carno, powys. Fully Satisfied |
5 July 1983 | Delivered on: 22 July 1983 Satisfied on: 8 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H carno factory 1.62 acres of land at carno, powys. Fully Satisfied |
24 December 2004 | Delivered on: 30 December 2004 Satisfied on: 11 December 2009 Persons entitled: Bumiputra-Commerce Bank Berhad (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land lying on the south east of heol vastre vastre industrial estate newtown t/n WA632557. Fully Satisfied |
24 December 2004 | Delivered on: 30 December 2004 Satisfied on: 11 December 2009 Persons entitled: Bumiputra-Commerce Bank Berhad (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at vastre industrial estate newtown t/n WA400923. Fully Satisfied |
24 December 2004 | Delivered on: 30 December 2004 Satisfied on: 11 December 2009 Persons entitled: Bumiputra-Commerce Bank Berhad (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land lying on the east side of heol vastre industrial estate newtown t/n WA295292. Fully Satisfied |
24 December 2004 | Delivered on: 30 December 2004 Satisfied on: 11 December 2009 Persons entitled: Bumiputra-Commerce Bank Berhad (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north side of heol vastre newtown t/n WA420060. Fully Satisfied |
24 December 2004 | Delivered on: 30 December 2004 Satisfied on: 11 December 2009 Persons entitled: Bumiputra-Commerce Bank Berhad (The Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north side of heol vastre newtown t/n WA420065. Fully Satisfied |
2 August 2002 | Delivered on: 6 August 2002 Satisfied on: 30 October 2014 Persons entitled: N/A Classification: Rent deposit deed Secured details: This document was updated against this company in error and should have gone against the record of chelsea stores limited 3123019. Particulars: This document was updated against this company in error and should have gone against the record of chelsea stores limited 3123019. Fully Satisfied |
12 March 2003 | Delivered on: 26 March 2003 Satisfied on: 11 December 2009 Persons entitled: Bumiputra Commerce Bank Berhad Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (With the exception of the property referred to as unit d vastre industrial park in the term properties). 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. Fully Satisfied |
29 November 2002 | Delivered on: 18 December 2002 Satisfied on: 11 December 2009 Persons entitled: Bumiputra Commerce Bank Berhad 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 1 March 2002 Satisfied on: 11 December 2009 Persons entitled: Bumiputra-Commerce Bank Berhad Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 6 interlink road bardon leicestershire. Fully Satisfied |
4 January 2002 | Delivered on: 5 January 2002 Satisfied on: 11 May 2002 Persons entitled: Wilson Bowden Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a unit 6 interlink park bardon leicestershire part t/no lt 253604. Fully Satisfied |
28 July 2000 | Delivered on: 10 August 2000 Satisfied on: 18 June 2005 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (The "Security Trustee") Classification: Deed of assignment Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined). Particulars: All right title benefit and interest in and to each and every assigned contract. See the mortgage charge document for full details. Fully Satisfied |
28 July 2000 | Delivered on: 10 August 2000 Satisfied on: 18 June 2005 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Security deed Secured details: All monies due or to become due from the company and laura ashley manufacturing B.V. (together the chargors) to any of the security trustee and the banks (as defined) under each of the financing documents on any account whatsoever. Particulars: All right title and interest in and to the marks and to their other intellectual property rights and all related agreements. See the mortgage charge document for full details. Fully Satisfied |
28 July 2000 | Delivered on: 10 August 2000 Satisfied on: 18 June 2005 Persons entitled: Hsbc Bank PLC as Security Trustee and Agent for Each of the Banks (As Defined) Classification: Trademark security agreement Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) on any account whatsoever. Particulars: All trademarks trade names trademark licences all reissues all goodwill of the business and all proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
12 April 2000 | Delivered on: 25 April 2000 Satisfied on: 18 June 2005 Persons entitled: Hsbc Bank PLC Classification: Guarantee & debenture Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents including the debenture. 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. Fully Satisfied |
23 December 1997 | Delivered on: 6 January 1998 Satisfied on: 8 August 2000 Persons entitled: The Bank of Nova Scotia (The "Agent"), Acting as Agent and Arranger for the Banks Classification: Trademark security agreement Secured details: All monies due or to become due from the company and/or lara ashley manufacturing B.V. to the chargee under each of the finance documents (as defined). Particulars: The benefit of all the trademark collateral.. See the mortgage charge document for full details. Fully Satisfied |
22 December 1997 | Delivered on: 6 January 1998 Satisfied on: 8 August 2000 Persons entitled: The Bank of Nova Scotia (The "Agent"), as Agent and Arranger, for the Banks Classification: Security deed Secured details: All monies due or to become due from the company and/or laura ashley manufacturing B.V. (the "chargors") to the chargee under each of the finance documents (as defined). Particulars: All property, revenue proceeds, rights, intellectual property rights, floating charge on undertaking and assets.. See the mortgage charge document for full details. Fully Satisfied |
19 June 1990 | Delivered on: 5 July 1990 Satisfied on: 14 March 2001 Persons entitled: Samuel Montagu & Co Limitedfor Itself and Trustee for the Beneficiories Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the UK facilities agreement, the us facilities agreement the security trust deed and deeds supplemental thereto. Particulars: All and whole the sub-lease of subjects at 84-90 buchanan street glasgow t/n- gla 26805. Fully Satisfied |
13 June 1990 | Delivered on: 22 June 1990 Satisfied on: 3 December 1990 Persons entitled: Samuel Montagu & Co Limited(The "Security Trustee") Classification: Security trust deed, Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined). Particulars: (See form M395, ref M777C for full details). 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. Fully Satisfied |
7 June 1985 | Delivered on: 27 June 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 256/258 regent street london W1 and mezzanine floor at 19/20 argyll street, london W1. Fully Satisfied |
18 January 1985 | Delivered on: 25 January 1985 Satisfied on: 8 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit. A vastre industrial estate newtown powys. Fully Satisfied |
18 January 1985 | Delivered on: 25 January 1985 Satisfied on: 8 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to unit A. vastre industrial estate newtown powys. Fully Satisfied |
7 February 1984 | Delivered on: 14 February 1984 Satisfied on: 8 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being:- 80 square yards. Approx. At the old railway, station site, carno, powys. Fully Satisfied |
11 December 2019 | Delivered on: 13 December 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
16 October 2019 | Delivered on: 18 October 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. See clause 3.1(a) of the debenture that creates a legal mortgage over the land (as defined in the debenture) set out in schedule 2, including the following:. Name of chargor description of land freehold/leasehold title number. Laura ashley limited land lying on the south of heol vastre, vastre industrial estate, newtown freehold WA632557. Also see clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land, other than a leasehold interest in land.. Further, see clause 3.2 of the debenture that creates a fixed charge (to the extent it is not prohibited from doing so under the relevant lease agreement) over any right, title or interest which the company has now or may subsequently acquire in any leasehold interest in land.. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Trade mark proprietor country classes status app. No reg. Date reg. No international reg. No.. Ashley laura ashley limited united kingdom 14,20,21,26,27,35,36,39,40,42,43,44,45 registered 2310478 10-oct-2003 2310478 n/A. Cook's kitchen laura ashley limited united kingdom 3,4,5,8,9,18,21,24,25 registered UK00003093976 22-may-2015 UK00003093976 n/A. Laura ashley laura ashley limited united kingdom 2,3,11,16,18,19,20,21,24,25,26,27 registered 1231150 25-may-1990 1231150 n/A. Please also see schedule 4 within the debenture (this schedule includes further charged intellectual property rights). Outstanding |
6 October 2017 | Delivered on: 13 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
10 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
13 October 2017 | Registration of charge 005313010033, created on 6 October 2017 (49 pages) |
8 June 2017 | Auditor's resignation (1 page) |
16 May 2017 | Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page) |
9 May 2017 | Termination of appointment of Joyce Meng Poh Sit as a director on 2 May 2017 (1 page) |
9 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
1 September 2015 | Full accounts made up to 31 January 2015 (34 pages) |
4 August 2015 | Second filing of AP03 previously delivered to Companies House
|
27 July 2015 | Appointment of Mr Faizul Hoque as a secretary on 23 July 2015
|
27 May 2015 | Auditor's resignation (1 page) |
24 April 2015 | Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page) |
30 January 2015 | Appointment of Ms. Joyce Meng Poh Sit as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms. Joyce Meng Poh Sit as a director on 1 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 October 2014 | Satisfaction of charge 27 in full (1 page) |
30 October 2014 | Satisfaction of charge 5 in full (1 page) |
7 August 2014 | Full accounts made up to 25 January 2014 (34 pages) |
3 December 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 January 2010 (2 pages) |
3 December 2013 | Director's details changed for Nicos Kaloyirou on 1 January 2010 (2 pages) |
3 December 2013 | Director's details changed for Nicos Kaloyirou on 1 January 2010 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 January 2010 (2 pages) |
8 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Nicos Kaloyirou on 1 August 2013 (2 pages) |
8 October 2013 | Director's details changed for Nicos Kaloyirou on 1 August 2013 (2 pages) |
3 October 2013 | Appointment of Ms Alison Fraser as a secretary (1 page) |
3 October 2013 | Termination of appointment of Kai Teo as a secretary (1 page) |
13 August 2013 | Full accounts made up to 26 January 2013 (31 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Mr Kai Xiang Teo as a secretary (1 page) |
12 September 2012 | Termination of appointment of Kien Ho as a secretary (1 page) |
12 September 2012 | Termination of appointment of Kien Ho as a director (1 page) |
27 July 2012 | Termination of appointment of Leonard Sebastian as a director (1 page) |
8 June 2012 | Full accounts made up to 28 January 2012 (31 pages) |
6 June 2012 | Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages) |
29 March 2012 | Termination of appointment of Lillian Tan as a director (1 page) |
15 December 2011 | Appointment of Kien Mun Ho as a director (3 pages) |
15 December 2011 | Appointment of Kwan Cheong Ng as a director (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Termination of appointment of Clive Barrett as a director (1 page) |
29 November 2011 | Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages) |
9 June 2011 | Full accounts made up to 29 January 2011 (30 pages) |
4 March 2011 | Director's details changed for Clive George Barrett on 1 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Clive George Barrett on 1 March 2011 (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Resolutions
|
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Director's details changed for Nicos Kaloyirou on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Lillian Tan on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Leonard Kevin Chandran Sebastian on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Clive George Barrett on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Sean Thomas Anglim on 15 December 2010 (2 pages) |
26 October 2010 | Full accounts made up to 30 January 2010 (28 pages) |
20 September 2010 | Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages) |
20 September 2010 | Director's details changed for Nicos Kaloyirou on 10 September 2010 (3 pages) |
20 September 2010 | Director's details changed for Clive Barrett on 10 September 2010 (3 pages) |
23 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (28 pages) |
16 October 2009 | Appointment of Kien Mun Ho as a secretary (3 pages) |
16 October 2009 | Termination of appointment of Rebecca Navarednam as a director (1 page) |
16 October 2009 | Termination of appointment of Rebecca Navarednam as a secretary (1 page) |
29 December 2008 | Return made up to 30/11/08; no change of members (10 pages) |
9 December 2008 | Director appointed clive barrett (2 pages) |
9 December 2008 | Appointment terminated director david cook (1 page) |
9 December 2008 | Director appointed nicos kaloyirou (2 pages) |
17 November 2008 | Director's change of particulars / sean anglim / 01/05/2008 (1 page) |
8 September 2008 | Director appointed leonard kevin chandran sebastian (2 pages) |
15 August 2008 | Full accounts made up to 26 January 2008 (23 pages) |
4 August 2008 | Director's change of particulars / sean anglim / 25/07/2008 (1 page) |
17 June 2008 | Director appointed rebecca annapillai navarednam (2 pages) |
16 June 2008 | Appointment terminated secretary david cook (1 page) |
16 June 2008 | Appointment terminated secretary angela ong (1 page) |
16 June 2008 | Secretary appointed rebecca annapillai navarednam (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 30/11/07; no change of members
|
2 December 2007 | Full accounts made up to 27 January 2007 (23 pages) |
13 February 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (32 pages) |
24 August 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
27 September 2005 | Full accounts made up to 29 January 2005 (25 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members
|
14 December 2004 | New secretary appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 January 2004 (25 pages) |
14 July 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
13 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
16 September 2003 | Full accounts made up to 25 January 2003 (30 pages) |
16 July 2003 | Director's particulars changed (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
7 January 2003 | Nc inc already adjusted 23/01/01 (1 page) |
7 January 2003 | Return made up to 30/11/02; full list of members; amend (9 pages) |
7 January 2003 | Ad 23/01/01--------- £ si 14812840@1 (2 pages) |
30 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
28 November 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 26 January 2002 (28 pages) |
18 August 2002 | New director appointed (2 pages) |
6 August 2002 | Particulars of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Resolutions
|
5 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
10 July 2001 | Certificate of reduction of issued capital (1 page) |
10 July 2001 | Reduction of iss capital and minute (oc) £ ic 92337090/ 23724666 (4 pages) |
22 June 2001 | Resolutions
|
13 June 2001 | Full accounts made up to 27 January 2001 (25 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2001 | Recon 23/01/01 (1 page) |
19 February 2001 | Nc inc already adjusted 23/01/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
19 February 2001 | Ad 23/01/01--------- £ si 14812840@1=14812840 £ ic 77524250/92337090 (2 pages) |
1 February 2001 | Director's particulars changed (1 page) |
14 December 2000 | Return made up to 30/11/00; full list of members
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
10 August 2000 | Particulars of mortgage/charge (9 pages) |
10 August 2000 | Particulars of mortgage/charge (11 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Full accounts made up to 29 January 2000 (25 pages) |
25 April 2000 | Particulars of mortgage/charge (9 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members
|
25 October 1999 | Registered office changed on 25/10/99 from: third floor, the chambers, chelsea harbour, london SW10 0XF (1 page) |
30 September 1999 | Full accounts made up to 30 January 1999 (27 pages) |
9 August 1999 | Director's particulars changed (1 page) |
8 June 1999 | Auditor's resignation (3 pages) |
2 June 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
21 February 1999 | Memorandum and Articles of Association (22 pages) |
21 February 1999 | Ad 30/01/99--------- £ si 30000000@1=30000000 £ ic 47524250/77524250 (2 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | £ nc 47625250/77625250 30/01/99 (1 page) |
9 February 1999 | Director resigned (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
16 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
6 August 1998 | Full accounts made up to 31 January 1998 (26 pages) |
20 March 1998 | New director appointed (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Memorandum and Articles of Association (22 pages) |
16 February 1998 | Ad 30/01/98--------- £ si 30000000@1=30000000 £ ic 17524250/47524250 (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | £ nc 17625250/47625250 29/01/98 (1 page) |
11 February 1998 | Secretary's particulars changed (1 page) |
6 January 1998 | Particulars of mortgage/charge (15 pages) |
6 January 1998 | Particulars of mortgage/charge (11 pages) |
5 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director's particulars changed (2 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
27 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (3 pages) |
25 May 1997 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 25 January 1997 (25 pages) |
12 May 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
17 January 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | Return made up to 30/11/96; no change of members
|
5 November 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 150 bath road, maidenhead, berkshire, SL6 4YS (1 page) |
3 May 1996 | Full accounts made up to 27 January 1996 (25 pages) |
29 March 1996 | Director's particulars changed (1 page) |
27 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
8 January 1996 | New director appointed (2 pages) |
27 December 1995 | New director appointed (4 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members
|
20 September 1995 | Director resigned (2 pages) |
9 August 1995 | Memorandum and Articles of Association (38 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
11 July 1995 | Certificate of reduction of issued capital (1 page) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 28 January 1995 (25 pages) |
10 July 1995 | Director resigned (2 pages) |
28 April 1995 | Ad 10/04/95--------- £ si 20000000@1=20000000 £ ic 15573250/35573250 (2 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Nc inc already adjusted 10/04/95 (1 page) |
27 April 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 August 1994 | Full accounts made up to 29 January 1994 (23 pages) |
15 June 1993 | Full accounts made up to 30 January 1993 (21 pages) |
18 February 1993 | Memorandum and Articles of Association (21 pages) |
14 August 1992 | Memorandum and Articles of Association (11 pages) |
25 June 1992 | Memorandum and Articles of Association (11 pages) |
20 May 1992 | Full accounts made up to 25 January 1992 (23 pages) |
29 January 1992 | Registered office changed on 29/01/92 from: 4TH floor bank house, charlotte street, manchester, M1 4BX (1 page) |
25 June 1991 | Full accounts made up to 26 January 1991 (19 pages) |
5 December 1990 | Full accounts made up to 27 January 1990 (20 pages) |
3 December 1990 | Accounts made up to 27 January 1990 (20 pages) |
14 February 1984 | Particulars of mortgage/charge (3 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (2 pages) |
31 March 1954 | Incorporation (12 pages) |
31 March 1954 | Registered office changed on 31/03/54 from: registered office changed (4 pages) |
21 March 1954 | Certificate of incorporation (1 page) |