Fulham
London
SW6 2QA
Director Name | Clive George Barrett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Joint Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Nicos Kaloyirou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Kien-Mun Ho |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
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 | 01 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Kai Xiang Teo |
---|---|
Status | Resigned |
Appointed | 12 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Ms Alison Fraser |
---|---|
Status | Resigned |
Appointed | 26 September 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Faizul Hoque |
---|---|
Status | Resigned |
Appointed | 13 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Jonathan Gwilt |
---|---|
Status | Resigned |
Appointed | 03 May 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Sagar Avinash Mavani |
---|---|
Status | Resigned |
Appointed | 31 October 2018(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Secretary Name | Mr Jawaharlal Ujoodia |
---|---|
Status | Resigned |
Appointed | 26 September 2019(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Mr Kwan Cheong Ng |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Website | lauraashley.com |
---|---|
Email address | [email protected] |
Registered Address | 27 Bagleys Lane Fulham London SW6 2QA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
2 at £1 | Laura Ashley Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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(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 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 |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
13 October 2017 | Registration of charge 073987950001, created on 6 October 2017 (49 pages) |
9 May 2017 | Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page) |
9 May 2017 | Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
16 November 2016 | Second filing of Confirmation Statement dated 06/10/2016 (4 pages) |
20 October 2016 | 06/10/16 Statement of Capital gbp 2
|
23 October 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 September 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
27 July 2015 | Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages) |
24 April 2015 | Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 October 2014 | Accounts for a dormant company made up to 25 January 2014 (8 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 December 2011 (2 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 December 2011 (2 pages) |
9 October 2013 | Director's details changed for Nicos Kaloyirou on 6 October 2010 (2 pages) |
9 October 2013 | Director's details changed for Nicos Kaloyirou on 6 October 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) |
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 | Accounts for a dormant company made up to 26 January 2013 (7 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 6 October 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-Mun Ho as a secretary (1 page) |
8 June 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
15 December 2011 | Appointment of Sean Thomas Anglim as a director (3 pages) |
29 November 2011 | Termination of appointment of Clive Barrett as a director (1 page) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 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) |
25 January 2011 | Resolutions
|
26 October 2010 | Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|