London
EC4M 8AB
Director Name | Mr George Nicholas Shweiry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Edward Jefferson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Kieran Patrick Leahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Edward Jefferson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Director Name | Miss Hannah Louise Jefferson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Samuel Jefferson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Secretary Name | Mwlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2017(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 2022) |
Correspondence Address | Fifth Floor 5 New Street Square London EC4A 3BF |
Website | www.studyinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 76239349 |
Telephone region | Coventry |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Study Inn Investments (Market Way) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,285 |
Cash | £3,089 |
Current Liabilities | £648,489 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: U.S. Bank Trustees Limited as Assetco Security Trustee Classification: A registered charge Particulars: The property known as or being the group company. Leasehold at 10-12 market way, coventry as. Registered at the land registry under title number. WM990491. Please refer to the charge instrument for. Further details. Outstanding |
---|---|
2 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Part basement, first, second, third, fourth floors and roof area at 10-12 market place, coventry, CV1 1DT registered at the land registy with title number WM990491. Outstanding |
29 April 2015 | Delivered on: 1 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: None. Outstanding |
29 April 2015 | Delivered on: 1 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 1 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 10-12 market way coventry t/no WM990491. Outstanding |
31 January 2011 | Delivered on: 18 February 2011 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: U.S. Bank Trustees Limited as Assetco Security Trustee Classification: A registered charge Outstanding |
14 September 2018 | Delivered on: 20 September 2018 Persons entitled: U.S. Bank Trustees Limited as Assetco Security Trustee Classification: A registered charge Particulars: The group company leasehold property at 10-12. market way, coventry and registered at land. Registry with title number WM990491.. Please refer to the charge instrument for more. Information. Outstanding |
1 February 2018 | Delivered on: 5 February 2018 Persons entitled: U.S. Bank Trustees Limited as Assetco Security Trustee Classification: A registered charge Particulars: The property known as or being the group company. Leasehold at 10-12 market way, coventry as. Registered at the land registry under title number. WM990491. Please refer to the charge instrument for. Further information. Outstanding |
13 October 2010 | Delivered on: 19 October 2010 Satisfied on: 14 April 2011 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 October 2010 | Delivered on: 19 October 2010 Satisfied on: 14 April 2011 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents, licence fees and other monies receivable in respect of or arising our of any lease or licence see image for full details. Fully Satisfied |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
20 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 September 2018 | Registration of charge 072429350011, created on 14 September 2018 (66 pages) |
3 July 2018 | Accounts for a small company made up to 28 September 2017 (18 pages) |
22 May 2018 | Confirmation statement made on 4 May 2018 with updates (3 pages) |
5 February 2018 | Registration of charge 072429350010, created on 1 February 2018 (17 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
4 January 2018 | Satisfaction of charge 072429350008 in full (1 page) |
4 January 2018 | Satisfaction of charge 072429350007 in full (1 page) |
4 January 2018 | Satisfaction of charge 072429350008 in full (1 page) |
4 January 2018 | Satisfaction of charge 072429350007 in full (1 page) |
3 January 2018 | Change of details for Study Inn Investments (Market Way) Limited as a person with significant control on 22 December 2017 (2 pages) |
3 January 2018 | Change of details for Study Inn Investments (Market Way) Limited as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Registration of charge 072429350009, created on 22 December 2017 (19 pages) |
2 January 2018 | Registration of charge 072429350009, created on 22 December 2017 (19 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Resolutions
|
28 December 2017 | Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Second Floor 11 Pilgrim Street London EC4V 6RN on 28 December 2017 (1 page) |
28 December 2017 | Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page) |
28 December 2017 | Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page) |
28 December 2017 | Appointment of Mwlaw Services Limited as a secretary on 22 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Samuel Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Edward Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages) |
28 December 2017 | Appointment of Mwlaw Services Limited as a secretary on 22 December 2017 (2 pages) |
28 December 2017 | Registered office address changed from 175 Corporation Street Coventry CV1 1GU England to Second Floor 11 Pilgrim Street London EC4V 6RN on 28 December 2017 (1 page) |
28 December 2017 | Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Kieran Patrick Leahy as a director on 22 December 2017 (1 page) |
28 December 2017 | Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Kieran Patrick Leahy as a director on 22 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Samuel Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Edward Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages) |
2 August 2017 | Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 2 August 2017 (1 page) |
30 June 2017 | Full accounts made up to 28 September 2016 (16 pages) |
30 June 2017 | Full accounts made up to 28 September 2016 (16 pages) |
24 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 28 September 2015 (14 pages) |
1 October 2016 | Full accounts made up to 28 September 2015 (14 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Memorandum and Articles of Association (16 pages) |
28 June 2016 | Memorandum and Articles of Association (16 pages) |
24 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
9 June 2016 | Registration of charge 072429350007, created on 2 June 2016 (29 pages) |
9 June 2016 | Registration of charge 072429350008, created on 2 June 2016 (42 pages) |
9 June 2016 | Registration of charge 072429350007, created on 2 June 2016 (29 pages) |
9 June 2016 | Registration of charge 072429350008, created on 2 June 2016 (42 pages) |
6 June 2016 | Satisfaction of charge 072429350004 in full (1 page) |
6 June 2016 | Satisfaction of charge 072429350004 in full (1 page) |
6 June 2016 | Satisfaction of charge 072429350005 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Satisfaction of charge 072429350006 in full (1 page) |
6 June 2016 | Satisfaction of charge 072429350005 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Satisfaction of charge 072429350006 in full (1 page) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 August 2015 | Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages) |
27 August 2015 | Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 29 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 29 September 2014 (7 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 May 2015 | Registration of charge 072429350006, created on 29 April 2015 (22 pages) |
1 May 2015 | Registration of charge 072429350006, created on 29 April 2015 (22 pages) |
1 May 2015 | Registration of charge 072429350005, created on 29 April 2015 (21 pages) |
1 May 2015 | Registration of charge 072429350004, created on 29 April 2015 (31 pages) |
1 May 2015 | Registration of charge 072429350004, created on 29 April 2015 (31 pages) |
1 May 2015 | Registration of charge 072429350005, created on 29 April 2015 (21 pages) |
25 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Kieran Leahy on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Kieran Leahy on 3 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Kieran Leahy on 3 June 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
21 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
21 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
23 May 2013 | Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Edward Jefferson on 1 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Director's details changed for Mr Edward Jefferson on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Edward Jefferson on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
25 May 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages) |
14 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages) |
23 June 2010 | Appointment of Mr Kieran Patrick Leahy as a director (3 pages) |
23 June 2010 | Appointment of Edward Jefferson as a director (3 pages) |
23 June 2010 | Appointment of Edward Jefferson as a director (3 pages) |
23 June 2010 | Appointment of Mr Kieran Patrick Leahy as a director (3 pages) |
3 June 2010 | Company name changed study inn (market way LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Company name changed study inn (market way LIMITED\certificate issued on 03/06/10
|
24 May 2010 | Change of name notice (1 page) |
24 May 2010 | Change of name notice (1 page) |
5 May 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
5 May 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 May 2010 | Incorporation (21 pages) |
4 May 2010 | Incorporation (21 pages) |