ASHLEY SHOPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASHLEY SHOPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00931849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHLEY SHOPS LIMITED?

    • (7499) /

    Where is ASHLEY SHOPS LIMITED located?

    Registered Office Address
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHLEY SHOPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for ASHLEY SHOPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 01, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2011

    Statement of capital on Mar 31, 2011

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Lian Tan as a director

    1 pagesTM01

    Director's details changed for Lian Tee Tan on Nov 12, 2010

    2 pagesCH01

    Director's details changed for Sean Thomas Anglim on Nov 12, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 30, 2010

    5 pagesAA

    Director's details changed for Clive Barrett on Sep 10, 2010

    3 pagesCH01

    Director's details changed for Sean Thomas Anglim on Sep 10, 2010

    3 pagesCH01

    Appointment of Lian Tee Tan as a director

    3 pagesAP01

    Appointment of Clive Barrett as a director

    3 pagesAP01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2009

    6 pagesAA

    Appointment of Kien Mun Ho as a secretary

    3 pagesAP03

    Termination of appointment of Rebecca Navarednam as a secretary

    1 pagesTM02

    Termination of appointment of Rebecca Navarednam as a director

    1 pagesTM01

    legacy

    10 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Jan 26, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of ASHLEY SHOPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HO, Kien Mun
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    British146251940001
    ANGLIM, Sean Thomas
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Director
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    United KingdomIrish146269100001
    BARRETT, Clive George
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    UkAustralian116148810002
    AGBEDE, Olayinka Olufunlayo
    22 Riverside Walk
    The Alders
    BR4 9PZ West Wickham
    Kent
    Secretary
    22 Riverside Walk
    The Alders
    BR4 9PZ West Wickham
    Kent
    British96102890001
    COOK, David Robert
    33 Saint Paul Street
    N1 7DJ Islington
    London
    Secretary
    33 Saint Paul Street
    N1 7DJ Islington
    London
    British205194920001
    HARVEY, Patricia Jane
    Broadview Firle Road
    BN25 2HU Seaford
    East Sussex
    Secretary
    Broadview Firle Road
    BN25 2HU Seaford
    East Sussex
    British18756830003
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    NAVAREDNAM, Rebecca Annapillai
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Secretary
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Malaysian131169120001
    ONG, Angela Chwee Peng
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Secretary
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Malaysian113926610001
    BARBER, Jonathan Stephen
    12 Heather Close
    New Haw
    KT15 3PF Weybridge
    Surrey
    Director
    12 Heather Close
    New Haw
    KT15 3PF Weybridge
    Surrey
    British53719390001
    COOK, David Robert
    33 Saint Paul Street
    N1 7DJ Islington
    London
    Director
    33 Saint Paul Street
    N1 7DJ Islington
    London
    United KingdomBritish205194920001
    COTTER, Stephen Anthony
    Bracken
    Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    Director
    Bracken
    Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    EnglandBritish78750100001
    GRANT, Stephen
    18 Mayfield Avenue
    W4 1PW London
    Director
    18 Mayfield Avenue
    W4 1PW London
    British68747030001
    HARVEY, Patricia Jane
    Broadview Firle Road
    BN25 2HU Seaford
    East Sussex
    Director
    Broadview Firle Road
    BN25 2HU Seaford
    East Sussex
    EnglandBritish18756830003
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Director
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    United KingdomBritish1103560002
    HENG, Fook Hee (Robert)
    54 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Director
    54 Beechcroft Avenue
    KT3 3EE New Malden
    Surrey
    Malaysian68838800002
    HIGGINSON, Andrew Thomas
    Little Wood Wood End
    SL7 2HW Marlow
    Buckinghamshire
    Director
    Little Wood Wood End
    SL7 2HW Marlow
    Buckinghamshire
    United KingdomBritish57637410001
    KINGSBURY, Mike
    12 Roseberry Gardens
    W13 0HD London
    Director
    12 Roseberry Gardens
    W13 0HD London
    British106785340001
    LAVELLE, Dominic Joseph
    7 Ashness Road
    SW11 6RY London
    Director
    7 Ashness Road
    SW11 6RY London
    British75259330002
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Director
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    NAVAREDNAM, Rebecca Annapillai
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Director
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Malaysian131169120001
    OVERTON, Charles Michael
    Badgers Wood
    Stonehouse Lane
    SL6 9TP Cookham Dean
    Berkshire
    Director
    Badgers Wood
    Stonehouse Lane
    SL6 9TP Cookham Dean
    Berkshire
    British78904680002
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Director
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    EnglandBritish4362620001
    STEVENSON, Andrew Macdonald
    2 Belle Vue Road
    RG9 1JG Henley On Thames
    Oxfordshire
    Director
    2 Belle Vue Road
    RG9 1JG Henley On Thames
    Oxfordshire
    British76542790003
    TAN, Lian Tee
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Director
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    UkMalaysian153951220001
    TAYLOR, Stephen John Fenwick
    Foxglade 66c Cleeve Hill
    Downend
    BS16 6HQ Bristol
    Avon
    Director
    Foxglade 66c Cleeve Hill
    Downend
    BS16 6HQ Bristol
    Avon
    EnglandBritish18756840001

    Does ASHLEY SHOPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of hypothecation
    Created On Nov 21, 1973
    Delivered On Nov 26, 1973
    Outstanding
    Amount secured
    All monies due or to become due from laura ashley LTD to the chargee on any account whatsoever.
    Short particulars
    Any moneys standing to the credit of any account the company may at any time have with the bank.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 26, 1973Registration of a charge
    Floating charge
    Created On Oct 04, 1973
    Delivered On Oct 11, 1973
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 11, 1973Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0