Company NameAl Realisations Limited
Company StatusLiquidation
Company Number00531301
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)
Previous NameLaura Ashley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(37 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wood Wood End
Marlow
Buckinghamshire
SL7 2HW
Secretary NameMrs Patricia Jane Harvey
NationalityBritish
StatusResigned
Appointed30 November 1991(37 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(38 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleGroup Director Retailer
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMrs Denise Elizabeth Lincoln
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1994)
RoleCompany Director
Correspondence AddressRooks Hill Old Farmhouse Rooks Hill
Bramley
Guildford
Surrey
GU5 0LX
Director NameDr Hiram James Maxmin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleChief Executive Officer
Correspondence Address110 Marlborough Street
Boston
Massachusetts 02116
United States
Director NameStephen Grant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(41 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 1995)
RoleGroup Director
Correspondence Address18 Mayfield Avenue
London
W4 1PW
Director NameAnn Iverson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1995(41 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1997)
RoleChief Executive
Correspondence Address3 Mallord Street
London
SW3 6DT
Director NameMiriam Basha Cohen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1996(41 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1997)
RoleDirector Of Design & Buying
Correspondence Address53 Elystan Place
London
SW3 3JY
Director NamePatricia Fraser Manning
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1996(41 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1997)
RoleMarketing Director
Correspondence Address10 Lower Addison Gardens
London
W14 8BQ
Director NameMr David Alexander Hoare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(43 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chepstow Place
London
W2 4TA
Director NameMr Keith Alisdaire Hart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(43 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1999)
RoleAccountant
Correspondence Address14 Ashen Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EY
Director NameVictoria Egan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFilipino
StatusResigned
Appointed24 September 1998(44 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1999)
RoleCompany Director
Correspondence Address56 Lincoln House
Basil Street
London
SW3 1AW
Director NameJonathan Stephen Barber
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(45 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2003)
RoleChartered Accountant
Correspondence Address12 Heather Close
New Haw
Weybridge
Surrey
KT15 3PF
Director NameRobert Fook Hee Heng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed26 May 1999(45 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2002)
RoleChief Operating Officer
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed06 November 2000(46 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Director NameMichael Norman Kingsbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(48 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosebery Gardens
London
W13 0HD
Director NameMr David Robert Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(49 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Secretary NameOlayinka Olufunlayo Agbede
NationalityBritish
StatusResigned
Appointed13 February 2004(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RoleAss Company Sec
Correspondence Address22 Riverside Walk
The Alders
West Wickham
Kent
BR4 9PZ
Secretary NameMr David Robert Cook
NationalityBritish
StatusResigned
Appointed29 March 2004(50 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Secretary NameAngela Chwee Peng Ong
NationalityMalaysian
StatusResigned
Appointed16 June 2006(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleAccountant
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameMr Sean Thomas Anglim
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2006(52 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Director NameRichard Hindley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(52 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 2006)
RoleCommercial Director
Correspondence Address6 The Hollies
Oxted
Surrey
RH8 0RN
Secretary NameRebecca Annapillai Navarednam
NationalityMalaysian
StatusResigned
Appointed03 June 2008(54 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleChief Finan.Officer
Correspondence Address26 Foster Court Royal College Street
London
NW1 9NL
Director NameClive George Barrett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2008(54 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2011)
RoleJoint Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Director NameNicos Kaloyirou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(54 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameKien Mun Ho
NationalityBritish
StatusResigned
Appointed01 October 2009(55 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameKien Mun Ho
Date of BirthAugust 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 2011(57 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMr Kai Xiang Teo
StatusResigned
Appointed12 September 2012(58 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 September 2013)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMs Alison Fraser
StatusResigned
Appointed26 September 2013(59 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2015)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMr Faizul Hoque
StatusResigned
Appointed23 July 2015(61 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2017)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMr Jonathan Gwilt
StatusResigned
Appointed03 May 2017(63 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMr Sagar Avinash Mavani
StatusResigned
Appointed31 October 2018(64 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 2019)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMr Jawaharlal Ujoodia
StatusResigned
Appointed26 September 2019(65 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2020)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Director NameMr Sagar Avinash Mavani
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(65 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA

Contact

Websitelauraashley.com
Email address[email protected]

Location

Registered AddressFrp Advisory Trading Limited
2nd Floor, 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

23.7m at £1Laura Ashley Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£295,764,000
Gross Profit£118,857,000
Net Worth£109,562,000
Cash£16,985,000
Current Liabilities£95,239,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 November 2019 (4 years, 5 months ago)
Next Return Due15 December 2020 (overdue)

Charges

7 February 1984Delivered 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 1984Delivered 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 1983Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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 1990Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 2019Delivered on: 13 December 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
16 October 2019Delivered on: 18 October 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
19 August 2019Delivered 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 2017Delivered 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

Filing History

10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 October 2017Registration of charge 005313010033, created on 6 October 2017 (49 pages)
8 June 2017Auditor's resignation (1 page)
16 May 2017Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page)
9 May 2017Termination of appointment of Joyce Meng Poh Sit as a director on 2 May 2017 (1 page)
9 April 2017Full accounts made up to 30 June 2016 (33 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 23,724,666
(5 pages)
9 October 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
1 September 2015Full accounts made up to 31 January 2015 (34 pages)
4 August 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Faizul Hoque.
(5 pages)
27 July 2015Appointment of Mr Faizul Hoque as a secretary on 23 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 04/08/2015.
(3 pages)
27 May 2015Auditor's resignation (1 page)
24 April 2015Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page)
30 January 2015Appointment of Ms. Joyce Meng Poh Sit as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Ms. Joyce Meng Poh Sit as a director on 1 January 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 23,724,666
(4 pages)
30 October 2014Satisfaction of charge 27 in full (1 page)
30 October 2014Satisfaction of charge 5 in full (1 page)
7 August 2014Full accounts made up to 25 January 2014 (34 pages)
3 December 2013Director's details changed for Mr Sean Thomas Anglim on 1 January 2010 (2 pages)
3 December 2013Director's details changed for Nicos Kaloyirou on 1 January 2010 (2 pages)
3 December 2013Director's details changed for Nicos Kaloyirou on 1 January 2010 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 23,724,666
(4 pages)
3 December 2013Director's details changed for Mr Sean Thomas Anglim on 1 January 2010 (2 pages)
8 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages)
8 October 2013Director's details changed for Nicos Kaloyirou on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Nicos Kaloyirou on 1 August 2013 (2 pages)
3 October 2013Appointment of Ms Alison Fraser as a secretary (1 page)
3 October 2013Termination of appointment of Kai Teo as a secretary (1 page)
13 August 2013Full accounts made up to 26 January 2013 (31 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 September 2012Appointment of Mr Kai Xiang Teo as a secretary (1 page)
12 September 2012Termination of appointment of Kien Ho as a secretary (1 page)
12 September 2012Termination of appointment of Kien Ho as a director (1 page)
27 July 2012Termination of appointment of Leonard Sebastian as a director (1 page)
8 June 2012Full accounts made up to 28 January 2012 (31 pages)
6 June 2012Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages)
29 March 2012Termination of appointment of Lillian Tan as a director (1 page)
15 December 2011Appointment of Kien Mun Ho as a director (3 pages)
15 December 2011Appointment of Kwan Cheong Ng as a director (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 November 2011Termination of appointment of Clive Barrett as a director (1 page)
29 November 2011Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages)
9 June 2011Full accounts made up to 29 January 2011 (30 pages)
4 March 2011Director's details changed for Clive George Barrett on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Clive George Barrett on 1 March 2011 (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
15 December 2010Director's details changed for Nicos Kaloyirou on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Lillian Tan on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Leonard Kevin Chandran Sebastian on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Clive George Barrett on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Sean Thomas Anglim on 15 December 2010 (2 pages)
26 October 2010Full accounts made up to 30 January 2010 (28 pages)
20 September 2010Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages)
20 September 2010Director's details changed for Nicos Kaloyirou on 10 September 2010 (3 pages)
20 September 2010Director's details changed for Clive Barrett on 10 September 2010 (3 pages)
23 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (16 pages)
1 November 2009Full accounts made up to 31 January 2009 (28 pages)
16 October 2009Appointment of Kien Mun Ho as a secretary (3 pages)
16 October 2009Termination of appointment of Rebecca Navarednam as a director (1 page)
16 October 2009Termination of appointment of Rebecca Navarednam as a secretary (1 page)
29 December 2008Return made up to 30/11/08; no change of members (10 pages)
9 December 2008Director appointed clive barrett (2 pages)
9 December 2008Appointment terminated director david cook (1 page)
9 December 2008Director appointed nicos kaloyirou (2 pages)
17 November 2008Director's change of particulars / sean anglim / 01/05/2008 (1 page)
8 September 2008Director appointed leonard kevin chandran sebastian (2 pages)
15 August 2008Full accounts made up to 26 January 2008 (23 pages)
4 August 2008Director's change of particulars / sean anglim / 25/07/2008 (1 page)
17 June 2008Director appointed rebecca annapillai navarednam (2 pages)
16 June 2008Appointment terminated secretary david cook (1 page)
16 June 2008Appointment terminated secretary angela ong (1 page)
16 June 2008Secretary appointed rebecca annapillai navarednam (2 pages)
4 February 2008Director's particulars changed (1 page)
11 January 2008Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2007Full accounts made up to 27 January 2007 (23 pages)
13 February 2007Director resigned (1 page)
4 January 2007Return made up to 30/11/06; full list of members (7 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
5 December 2006Full accounts made up to 28 January 2006 (32 pages)
24 August 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
27 September 2005Full accounts made up to 29 January 2005 (25 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004New secretary appointed (2 pages)
4 August 2004Full accounts made up to 31 January 2004 (25 pages)
14 July 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
13 December 2003Return made up to 30/11/03; full list of members (9 pages)
16 September 2003Full accounts made up to 25 January 2003 (30 pages)
16 July 2003Director's particulars changed (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (5 pages)
22 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2003Nc inc already adjusted 23/01/01 (1 page)
7 January 2003Return made up to 30/11/02; full list of members; amend (9 pages)
7 January 2003Ad 23/01/01--------- £ si 14812840@1 (2 pages)
30 December 2002Director's particulars changed (1 page)
18 December 2002Particulars of mortgage/charge (5 pages)
16 December 2002Return made up to 30/11/02; full list of members (9 pages)
28 November 2002Director resigned (1 page)
27 August 2002Full accounts made up to 26 January 2002 (28 pages)
18 August 2002New director appointed (2 pages)
6 August 2002Particulars of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Particulars of mortgage/charge (7 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 July 2001Certificate of reduction of issued capital (1 page)
10 July 2001Reduction of iss capital and minute (oc) £ ic 92337090/ 23724666 (4 pages)
22 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2001Full accounts made up to 27 January 2001 (25 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Recon 23/01/01 (1 page)
19 February 2001Nc inc already adjusted 23/01/01 (1 page)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 February 2001Ad 23/01/01--------- £ si 14812840@1=14812840 £ ic 77524250/92337090 (2 pages)
1 February 2001Director's particulars changed (1 page)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
10 August 2000Particulars of mortgage/charge (9 pages)
10 August 2000Particulars of mortgage/charge (11 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Full accounts made up to 29 January 2000 (25 pages)
25 April 2000Particulars of mortgage/charge (9 pages)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Registered office changed on 25/10/99 from: third floor, the chambers, chelsea harbour, london SW10 0XF (1 page)
30 September 1999Full accounts made up to 30 January 1999 (27 pages)
9 August 1999Director's particulars changed (1 page)
8 June 1999Auditor's resignation (3 pages)
2 June 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
21 February 1999Memorandum and Articles of Association (22 pages)
21 February 1999Ad 30/01/99--------- £ si 30000000@1=30000000 £ ic 47524250/77524250 (2 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 February 1999£ nc 47625250/77625250 30/01/99 (1 page)
9 February 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
16 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
6 August 1998Full accounts made up to 31 January 1998 (26 pages)
20 March 1998New director appointed (2 pages)
16 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 February 1998Memorandum and Articles of Association (22 pages)
16 February 1998Ad 30/01/98--------- £ si 30000000@1=30000000 £ ic 17524250/47524250 (2 pages)
16 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1998£ nc 17625250/47625250 29/01/98 (1 page)
11 February 1998Secretary's particulars changed (1 page)
6 January 1998Particulars of mortgage/charge (15 pages)
6 January 1998Particulars of mortgage/charge (11 pages)
5 January 1998New director appointed (2 pages)
2 January 1998Director's particulars changed (2 pages)
11 December 1997Return made up to 30/11/97; no change of members (7 pages)
27 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
16 October 1997New director appointed (3 pages)
25 May 1997Director resigned (1 page)
19 May 1997Full accounts made up to 25 January 1997 (25 pages)
12 May 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
17 January 1997Secretary's particulars changed (1 page)
19 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 150 bath road, maidenhead, berkshire, SL6 4YS (1 page)
3 May 1996Full accounts made up to 27 January 1996 (25 pages)
29 March 1996Director's particulars changed (1 page)
27 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
27 December 1995New director appointed (4 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Director resigned (2 pages)
9 August 1995Memorandum and Articles of Association (38 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
11 July 1995Certificate of reduction of issued capital (1 page)
10 July 1995Director resigned (2 pages)
10 July 1995Full accounts made up to 28 January 1995 (25 pages)
10 July 1995Director resigned (2 pages)
28 April 1995Ad 10/04/95--------- £ si 20000000@1=20000000 £ ic 15573250/35573250 (2 pages)
28 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
28 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 April 1995Nc inc already adjusted 10/04/95 (1 page)
27 April 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
1 August 1994Full accounts made up to 29 January 1994 (23 pages)
15 June 1993Full accounts made up to 30 January 1993 (21 pages)
18 February 1993Memorandum and Articles of Association (21 pages)
14 August 1992Memorandum and Articles of Association (11 pages)
25 June 1992Memorandum and Articles of Association (11 pages)
20 May 1992Full accounts made up to 25 January 1992 (23 pages)
29 January 1992Registered office changed on 29/01/92 from: 4TH floor bank house, charlotte street, manchester, M1 4BX (1 page)
25 June 1991Full accounts made up to 26 January 1991 (19 pages)
5 December 1990Full accounts made up to 27 January 1990 (20 pages)
3 December 1990Accounts made up to 27 January 1990 (20 pages)
14 February 1984Particulars of mortgage/charge (3 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (2 pages)
31 March 1954Incorporation (12 pages)
31 March 1954Registered office changed on 31/03/54 from: registered office changed (4 pages)
21 March 1954Certificate of incorporation (1 page)