Company NameBagleys Investments Limited
Company StatusDissolved
Company Number01948734
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesSwift 591 Limited and Laura Ashley Staff Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sagar Avinash Mavani
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(34 years, 3 months after company formation)
Appointment Duration1 year (closed 12 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Director NameMr Stephen John Fenwick Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFoxglade 66c Cleeve Hill
Downend
Bristol
Avon
BS16 6HQ
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameLord Hugh Emlyn Hooson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 1996)
RoleQueens Counsel
Correspondence AddressSummerfield Park
Llanidloes
Powys
SY18 6AQ
Wales
Secretary NameMrs Patricia Jane Harvey
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 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 Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wood Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(8 years, 9 months after company formation)
Appointment Duration1 year (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
Appointed13 January 1995(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameCharles Michael Overton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(9 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 February 1996)
RoleGroup Director Logis
Correspondence AddressBadgers Wood
Stonehouse Lane
Cookham Dean
Berkshire
SL6 9TP
Director NameAndrew MacDonald Stevenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 1997)
RoleRetailer
Correspondence Address2 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JG
Director NameStephen Grant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 1995)
RoleGroup Director
Correspondence Address18 Mayfield Avenue
London
W4 1PW
Director NameMrs Patricia Jane Harvey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameDominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 1997)
RoleChartered Accountant
Correspondence Address7 Ashness Road
London
SW11 6RY
Director NameJonathan Stephen Barber
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years, 9 months after company formation)
Appointment Duration8 years (resigned 05 July 2005)
RoleChartered Accountant
Correspondence Address12 Heather Close
New Haw
Weybridge
Surrey
KT15 3PF
Director NameFook Hee (Robert) Heng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2002)
RoleChief Operating Officer
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameAnn Elizabeth Mantz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleChartered Secretary
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed06 November 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleChartered Secretary
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameOlayinka Olufunlayo Agbede
NationalityBritish
StatusResigned
Appointed13 February 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleAss Company Sec
Correspondence Address22 Riverside Walk
The Alders
West Wickham
Kent
BR4 9PZ
Director NameMr David Robert Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Secretary NameMr David Robert Cook
NationalityBritish
StatusResigned
Appointed29 March 2004(18 years, 6 months 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
Director NameMike Kingsbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2006)
RoleChief Operating Officer
Correspondence Address12 Roseberry Gardens
London
W13 0HD
Director NameLillian Tan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed21 April 2006(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameAngela Chwee Peng Ong
NationalityMalaysian
StatusResigned
Appointed16 June 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleAccountant
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameRebecca Annapillai Navarednam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed03 June 2008(22 years, 8 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
Secretary NameRebecca Annapillai Navarednam
NationalityMalaysian
StatusResigned
Appointed03 June 2008(22 years, 8 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 NameMr Sean Thomas Anglim
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2008(23 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameKien Mun Ho
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameMr Kwan Cheong Ng
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(26 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA
Secretary NameMr Kai Xiang Teo
StatusResigned
Appointed12 September 2012(26 years, 12 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(28 years 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
Appointed13 July 2015(29 years, 10 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(31 years, 7 months 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(33 years, 1 month 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(34 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2020)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
Fulham
SW6 2QA

Contact

Websitelauraashley.com
Email address[email protected]

Location

Registered Address27 Bagleys Lane
London
Fulham
SW6 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2 at £1Laura Ashley Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£49,925
Cash£49,923

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

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(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 (as defined in the debenture), other than a leasehold interest in land.. Also 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 all fees, royalties and other rights of every kind relating to or deriving from such 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

16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 October 2017Registration of charge 019487340001, 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)
16 May 2017Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (14 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 2
(4 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 (14 pages)
27 July 2015Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 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)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
14 October 2014Full accounts made up to 25 January 2014 (15 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
3 December 2013Director's details changed for Mr Sean Thomas Anglim 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 2
(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)
3 October 2013Termination of appointment of Kai Xiang Teo as a secretary on 26 September 2013 (1 page)
3 October 2013Termination of appointment of Kai Teo as a secretary (1 page)
3 October 2013Appointment of Ms Alison Fraser as a secretary on 26 September 2013 (1 page)
3 October 2013Appointment of Ms Alison Fraser as a secretary (1 page)
20 August 2013Full accounts made up to 26 January 2013 (15 pages)
30 November 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 on 12 September 2012 (1 page)
17 September 2012Appointment of Mr Kai Xiang Teo as a secretary (1 page)
12 September 2012Termination of appointment of Kien Mun Ho as a secretary on 12 September 2012 (1 page)
12 September 2012Termination of appointment of Kien Ho as a secretary (1 page)
8 June 2012Full accounts made up to 28 January 2012 (15 pages)
29 March 2012Termination of appointment of Lillian Tan as a director (1 page)
29 March 2012Termination of appointment of Lillian Tan as a director on 28 March 2012 (1 page)
15 December 2011Appointment of Kwan Cheong Ng as a director (3 pages)
15 December 2011Appointment of Kwan Cheong Ng as a director on 1 December 2011 (3 pages)
15 December 2011Appointment of Kwan Cheong Ng as a director on 1 December 2011 (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages)
13 October 2011Director's details changed for Lillian Tan on 12 October 2011 (2 pages)
9 June 2011Full accounts made up to 29 January 2011 (15 pages)
25 January 2011Statement of company's objects (2 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (12 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 November 2010Director's details changed for Lillian Tan on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Lillian Tan on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Sean Thomas Anglim on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Sean Thomas Anglim on 2 November 2010 (2 pages)
26 October 2010Full accounts made up to 30 January 2010 (15 pages)
20 September 2010Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
1 November 2009Full accounts made up to 31 January 2009 (15 pages)
16 October 2009Termination of appointment of Rebecca Navarednam as a secretary (1 page)
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)
15 January 2009Return made up to 30/11/08; full list of members (10 pages)
9 December 2008Appointment terminated director david cook (1 page)
9 December 2008Director appointed sean thomas anglim (2 pages)
15 September 2008Full accounts made up to 26 January 2008 (12 pages)
17 June 2008Director appointed rebecca annapillai navarednam (2 pages)
16 June 2008Appointment terminated secretary angela ong (1 page)
16 June 2008Secretary appointed rebecca annapillai navarednam (2 pages)
16 June 2008Appointment terminated secretary david cook (1 page)
4 February 2008Director's particulars changed (1 page)
3 January 2008Return made up to 30/11/07; full list of members (7 pages)
2 December 2007Full accounts made up to 27 January 2007 (12 pages)
5 January 2007Return made up to 30/11/06; full list of members (7 pages)
21 December 2006Accounts made up to 28 January 2006 (7 pages)
21 December 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
24 August 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
24 May 2006Memorandum and Articles of Association (15 pages)
16 May 2006New director appointed (2 pages)
15 May 2006Company name changed laura ashley staff trustees limi ted\certificate issued on 15/05/06 (2 pages)
16 December 2005Return made up to 30/11/05; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 29 January 2005 (7 pages)
17 November 2005Accounts made up to 29 January 2005 (7 pages)
3 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2004Accounts made up to 31 January 2004 (7 pages)
12 July 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
8 April 2004New secretary appointed (1 page)
11 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
20 September 2003Accounts made up to 25 January 2003 (6 pages)
20 September 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 November 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 26 January 2002 (8 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 September 2001Full accounts made up to 27 January 2001 (9 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)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Full accounts made up to 29 January 2000 (9 pages)
13 March 2000New director appointed (2 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page)
13 July 1999Full accounts made up to 30 January 1999 (12 pages)
8 June 1999Auditor's resignation (2 pages)
18 January 1999Auditor's resignation (1 page)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 January 1998 (9 pages)
11 February 1998Secretary's particulars changed (1 page)
11 December 1997Return made up to 30/11/97; full list of members (6 pages)
15 July 1997Accounts for a dormant company made up to 25 January 1997 (10 pages)
15 July 1997Accounts made up to 25 January 1997 (10 pages)
10 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1996Full accounts made up to 27 January 1996 (9 pages)
21 July 1996Registered office changed on 21/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page)
29 April 1996Director resigned (1 page)
29 March 1996Director's particulars changed (1 page)
8 March 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
11 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (1 page)
15 August 1995Full accounts made up to 28 January 1995 (8 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
20 July 1995Director resigned (1 page)
20 July 1995Director resigned (2 pages)
10 July 1995Director resigned (1 page)
10 July 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
20 September 1985Incorporation (17 pages)