BAGLEYS INVESTMENTS LIMITED

BAGLEYS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAGLEYS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01948734
    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 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 AddressNo

    What were the previous names of BAGLEYS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAURA ASHLEY STAFF TRUSTEES LIMITEDJan 09, 1986Jan 09, 1986
    SWIFT 591 LIMITEDSep 20, 1985Sep 20, 1985

    What are the latest accounts for BAGLEYS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for BAGLEYS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 019487340002 in full

    1 pagesMR04

    Termination of appointment of Jawaharlal Ujoodia as a secretary on Apr 16, 2020

    2 pagesTM02

    Termination of appointment of Kwan Cheong Ng as a director on Feb 26, 2020

    1 pagesTM01

    Termination of appointment of Sean Thomas Anglim as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Sagar Avinash Mavani as a director on Dec 31, 2019

    2 pagesAP01

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sagar Avinash Mavani as a secretary on Sep 26, 2019

    1 pagesTM02

    Appointment of Mr Jawaharlal Ujoodia as a secretary on Sep 26, 2019

    2 pagesAP03

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 019487340002, created on Aug 19, 2019

    158 pagesMR01

    Satisfaction of charge 019487340001 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2018

    14 pagesAA

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Gwilt as a secretary on Oct 31, 2018

    1 pagesTM02

    Appointment of Mr Sagar Avinash Mavani as a secretary on Oct 31, 2018

    2 pagesAP03

    Full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Registration of charge 019487340001, created on Oct 06, 2017

    49 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Jonathan Gwilt as a secretary on May 03, 2017

    2 pagesAP03

    Termination of appointment of Faizul Hoque as a secretary on Feb 17, 2017

    1 pagesTM02

    Termination of appointment of Faizul Hoque as a secretary on Feb 17, 2017

    1 pagesTM02

    Who are the officers of BAGLEYS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVANI, Sagar Avinash
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Director
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    EnglandBritish265671490001
    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
    FRASER, Alison
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    181816480001
    GWILT, Jonathan
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    231532620001
    HARVEY, Patricia Jane
    Broadview Firle Road
    BN25 2HU Seaford
    East Sussex
    Secretary
    Broadview Firle Road
    BN25 2HU Seaford
    East Sussex
    British18756830003
    HO, Kien Mun
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    British146252180001
    HOQUE, Faizul
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    199709440001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    MAVANI, Sagar Avinash
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    252019820001
    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
    TEO, Kai Xiang
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    172133760001
    UJOODIA, Jawaharlal
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    262814030001
    ANGLIM, Sean Thomas
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Director
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    EnglandIrish146269100004
    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
    HOOSON, Hugh Emlyn, Lord
    Summerfield Park
    Llanidloes
    SY18 6AQ Powys
    Director
    Summerfield Park
    Llanidloes
    SY18 6AQ Powys
    British31541960001
    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
    NG, Kwan Cheong
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Director
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    EnglandBritish54065360011
    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, Lillian
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    Director
    27 Bagleys Lane
    London
    SW6 2QA Fulham
    United KingdomMalaysian77180710004
    TAYLOR, Stephen John Fenwick
    Foxglade 66c Cleeve Hill
    Downend
    BS16 6HQ Bristol
    Avon
    Director
    Foxglade 66c Cleeve Hill
    Downend
    BS16 6HQ Bristol
    Avon
    EnglandBritish18756840001

    Who are the persons with significant control of BAGLEYS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laura Ashley Holdings Plc
    Bagleys Lane
    SW6 2QA London
    27
    England
    Apr 06, 2016
    Bagleys Lane
    SW6 2QA London
    27
    England
    No
    Legal FormListed Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number01012631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BAGLEYS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Aug 21, 2019Registration of a charge (MR01)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2017Registration of a charge (MR01)
    • Aug 21, 2019Satisfaction of a charge (MR04)

    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