BAGLEYS INVESTMENTS LIMITED
Overview
| Company Name | BAGLEYS INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01948734 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAGLEYS INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAGLEYS INVESTMENTS LIMITED located?
| Registered Office Address | 27 Bagleys Lane London SW6 2QA Fulham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAGLEYS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAURA ASHLEY STAFF TRUSTEES LIMITED | Jan 09, 1986 | Jan 09, 1986 |
| SWIFT 591 LIMITED | Sep 20, 1985 | Sep 20, 1985 |
What are the latest accounts for BAGLEYS INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for BAGLEYS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 019487340002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jawaharlal Ujoodia as a secretary on Apr 16, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of Kwan Cheong Ng as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Thomas Anglim as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sagar Avinash Mavani as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sagar Avinash Mavani as a secretary on Sep 26, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jawaharlal Ujoodia as a secretary on Sep 26, 2019 | 2 pages | AP03 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 019487340002, created on Aug 19, 2019 | 158 pages | MR01 | ||||||||||
Satisfaction of charge 019487340001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Gwilt as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Sagar Avinash Mavani as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 019487340001, created on Oct 06, 2017 | 49 pages | MR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Jonathan Gwilt as a secretary on May 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Faizul Hoque as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Faizul Hoque as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of BAGLEYS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAVANI, Sagar Avinash | Director | 27 Bagleys Lane London SW6 2QA Fulham | England | British | 265671490001 | |||||
| AGBEDE, Olayinka Olufunlayo | Secretary | 22 Riverside Walk The Alders BR4 9PZ West Wickham Kent | British | 96102890001 | ||||||
| COOK, David Robert | Secretary | 33 Saint Paul Street N1 7DJ Islington London | British | 205194920001 | ||||||
| FRASER, Alison | Secretary | 27 Bagleys Lane London SW6 2QA Fulham | 181816480001 | |||||||
| GWILT, Jonathan | Secretary | 27 Bagleys Lane London SW6 2QA Fulham | 231532620001 | |||||||
| HARVEY, Patricia Jane | Secretary | Broadview Firle Road BN25 2HU Seaford East Sussex | British | 18756830003 | ||||||
| HO, Kien Mun | Secretary | Bagleys Lane Fulham SW6 2QA London 27 | British | 146252180001 | ||||||
| HOQUE, Faizul | Secretary | 27 Bagleys Lane London SW6 2QA Fulham | 199709440001 | |||||||
| MANTZ, Ann Elizabeth | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||
| MAVANI, Sagar Avinash | Secretary | 27 Bagleys Lane London SW6 2QA Fulham | 252019820001 | |||||||
| NAVAREDNAM, Rebecca Annapillai | Secretary | Royal College Street NW1 9NL London 26 Foster Court | Malaysian | 131169120001 | ||||||
| ONG, Angela Chwee Peng | Secretary | 27 Bagleys Lane Fulham SW6 2QA London | Malaysian | 113926610001 | ||||||
| TEO, Kai Xiang | Secretary | 27 Bagleys Lane London SW6 2QA Fulham | 172133760001 | |||||||
| UJOODIA, Jawaharlal | Secretary | 27 Bagleys Lane London SW6 2QA Fulham | 262814030001 | |||||||
| ANGLIM, Sean Thomas | Director | 27 Bagleys Lane London SW6 2QA Fulham | England | Irish | 146269100004 | |||||
| BARBER, Jonathan Stephen | Director | 12 Heather Close New Haw KT15 3PF Weybridge Surrey | British | 53719390001 | ||||||
| COOK, David Robert | Director | 33 Saint Paul Street N1 7DJ Islington London | United Kingdom | British | 205194920001 | |||||
| COTTER, Stephen Anthony | Director | Bracken Plantation Road LU7 3HT Leighton Buzzard Bedfordshire | England | British | 78750100001 | |||||
| GRANT, Stephen | Director | 18 Mayfield Avenue W4 1PW London | British | 68747030001 | ||||||
| HARVEY, Patricia Jane | Director | Broadview Firle Road BN25 2HU Seaford East Sussex | England | British | 18756830003 | |||||
| HASLEHURST, Geoffrey Peter | Director | Rivermead Avenue Road SL6 1UG Maidenhead Berks | United Kingdom | British | 1103560002 | |||||
| HENG, Fook Hee (Robert) | Director | 54 Beechcroft Avenue KT3 3EE New Malden Surrey | Malaysian | 68838800002 | ||||||
| HIGGINSON, Andrew Thomas | Director | Little Wood Wood End SL7 2HW Marlow Buckinghamshire | United Kingdom | British | 57637410001 | |||||
| HOOSON, Hugh Emlyn, Lord | Director | Summerfield Park Llanidloes SY18 6AQ Powys | British | 31541960001 | ||||||
| KINGSBURY, Mike | Director | 12 Roseberry Gardens W13 0HD London | British | 106785340001 | ||||||
| LAVELLE, Dominic Joseph | Director | 7 Ashness Road SW11 6RY London | British | 75259330002 | ||||||
| MANTZ, Ann Elizabeth | Director | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||
| NAVAREDNAM, Rebecca Annapillai | Director | Royal College Street NW1 9NL London 26 Foster Court | Malaysian | 131169120001 | ||||||
| NG, Kwan Cheong | Director | 27 Bagleys Lane London SW6 2QA Fulham | England | British | 54065360011 | |||||
| OVERTON, Charles Michael | Director | Badgers Wood Stonehouse Lane SL6 9TP Cookham Dean Berkshire | British | 78904680002 | ||||||
| REW, Paul William | Director | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | England | British | 4362620001 | |||||
| STEVENSON, Andrew Macdonald | Director | 2 Belle Vue Road RG9 1JG Henley On Thames Oxfordshire | British | 76542790003 | ||||||
| TAN, Lillian | Director | 27 Bagleys Lane London SW6 2QA Fulham | United Kingdom | Malaysian | 77180710004 | |||||
| TAYLOR, Stephen John Fenwick | Director | Foxglade 66c Cleeve Hill Downend BS16 6HQ Bristol Avon | England | British | 18756840001 |
Who are the persons with significant control of BAGLEYS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Laura Ashley Holdings Plc | Apr 06, 2016 | Bagleys Lane SW6 2QA London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAGLEYS INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 19, 2019 Delivered On Aug 21, 2019 | Satisfied | ||
Brief description 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. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 06, 2017 Delivered On Oct 13, 2017 | Satisfied | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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