LAURA ASHLEY HOTELS HOLDINGS LIMITED
FULHAM

Hellopages » Greater London » Hammersmith and Fulham » SW6 2QA

Company number 07398795
Status Active
Incorporation Date 6 October 2010
Company Type Private Limited Company
Address 27 BAGLEYS LANE, FULHAM, LONDON, SW6 2QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Second filing of Confirmation Statement dated 06/10/2016; 06/10/16 Statement of Capital gbp 2 ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 16/11/2016 ; Current accounting period extended from 31 January 2016 to 30 June 2016. The most likely internet sites of LAURA ASHLEY HOTELS HOLDINGS LIMITED are www.lauraashleyhotelsholdings.co.uk, and www.laura-ashley-hotels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Laura Ashley Hotels Holdings Limited is a Private Limited Company. The company registration number is 07398795. Laura Ashley Hotels Holdings Limited has been working since 06 October 2010. The present status of the company is Active. The registered address of Laura Ashley Hotels Holdings Limited is 27 Bagleys Lane Fulham London Sw6 2qa. . HOQUE, Faizul is a Secretary of the company. ANGLIM, Sean Thomas is a Director of the company. KALOYIROU, Nicos is a Director of the company. Secretary FRASER, Alison has been resigned. Secretary HO, Kien-Mun has been resigned. Secretary TEO, Kai Xiang has been resigned. Director BARRETT, Clive George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOQUE, Faizul
Appointed Date: 13 July 2015

Director
ANGLIM, Sean Thomas
Appointed Date: 01 December 2011
62 years old

Director
KALOYIROU, Nicos
Appointed Date: 06 October 2010
64 years old

Resigned Directors

Secretary
FRASER, Alison
Resigned: 24 April 2015
Appointed Date: 26 September 2013

Secretary
HO, Kien-Mun
Resigned: 12 September 2012
Appointed Date: 06 October 2010

Secretary
TEO, Kai Xiang
Resigned: 26 September 2013
Appointed Date: 12 September 2012

Director
BARRETT, Clive George
Resigned: 25 November 2011
Appointed Date: 06 October 2010
74 years old

Persons With Significant Control

Laura Ashley Holding Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAURA ASHLEY HOTELS HOLDINGS LIMITED Events

16 Nov 2016
Second filing of Confirmation Statement dated 06/10/2016
20 Oct 2016
06/10/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 16/11/2016

23 Oct 2015
Current accounting period extended from 31 January 2016 to 30 June 2016
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

01 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 18 more events
13 Oct 2011
Annual return made up to 6 October 2011 with full list of shareholders
04 Mar 2011
Director's details changed for Clive George Barrett on 1 March 2011
25 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Oct 2010
Current accounting period extended from 31 October 2011 to 31 January 2012
06 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)