Company NameLaura Ashley Hotels Holdings Limited
Company StatusDissolved
Company Number07398795
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sagar Avinash Mavani
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(9 years, 2 months after company formation)
Appointment Duration1 year (closed 12 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameClive George Barrett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleJoint Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameNicos Kaloyirou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameKien-Mun Ho
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameMr Sean Thomas Anglim
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2011(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Kai Xiang Teo
StatusResigned
Appointed12 September 2012(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 September 2013)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMs Alison Fraser
StatusResigned
Appointed26 September 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2015)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Faizul Hoque
StatusResigned
Appointed13 July 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2017)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Jonathan Gwilt
StatusResigned
Appointed03 May 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Sagar Avinash Mavani
StatusResigned
Appointed31 October 2018(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 2019)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Jawaharlal Ujoodia
StatusResigned
Appointed26 September 2019(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2020)
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
Appointed31 December 2019(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA

Contact

Websitelauraashley.com
Email address[email protected]

Location

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

Shareholders

2 at £1Laura Ashley Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
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

19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Registration of charge 073987950001, created on 6 October 2017 (49 pages)
9 May 2017Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page)
9 May 2017Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
16 November 2016Second filing of Confirmation Statement dated 06/10/2016 (4 pages)
20 October 201606/10/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 16/11/2016
(5 pages)
23 October 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
27 July 2015Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages)
24 April 2015Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 25 January 2014 (8 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 December 2011 (2 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 December 2011 (2 pages)
9 October 2013Director's details changed for Nicos Kaloyirou on 6 October 2010 (2 pages)
9 October 2013Director's details changed for Nicos Kaloyirou on 6 October 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)
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 2013Accounts for a dormant company made up to 26 January 2013 (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 6 October 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-Mun Ho as a secretary (1 page)
8 June 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
15 December 2011Appointment of Sean Thomas Anglim as a director (3 pages)
29 November 2011Termination of appointment of Clive Barrett as a director (1 page)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 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)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 October 2010Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)