Company NameASH8 (Market Way) Limited
DirectorsSean Thomas McKeown and George Nicholas Shweiry
Company StatusActive
Company Number07242935
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Previous NamesStudy Inn (Market Way Limited and Study Inn (Market Way) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Sean Thomas McKeown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr George Nicholas Shweiry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMr Edward Jefferson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Director NameMr Kieran Patrick Leahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Director NameMr Edward Jefferson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Director NameMiss Hannah Louise Jefferson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Director NameMr Samuel Jefferson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 11 Pilgrim Street
London
EC4V 6RN
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed22 December 2017(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 2022)
Correspondence AddressFifth Floor 5 New Street Square
London
EC4A 3BF

Contact

Websitewww.studyinn.co.uk
Email address[email protected]
Telephone024 76239349
Telephone regionCoventry

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Study Inn Investments (Market Way) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,285
Cash£3,089
Current Liabilities£648,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

22 December 2017Delivered 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 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 June 2016Delivered 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 2015Delivered on: 1 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2015Delivered on: 1 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
29 April 2015Delivered 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 2011Delivered 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 2021Delivered on: 23 February 2021
Persons entitled: U.S. Bank Trustees Limited as Assetco Security Trustee

Classification: A registered charge
Outstanding
14 September 2018Delivered 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 2018Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 September 2018Registration of charge 072429350011, created on 14 September 2018 (66 pages)
3 July 2018Accounts for a small company made up to 28 September 2017 (18 pages)
22 May 2018Confirmation statement made on 4 May 2018 with updates (3 pages)
5 February 2018Registration of charge 072429350010, created on 1 February 2018 (17 pages)
8 January 2018Resolutions
  • RES13 ‐ Company name changed 22/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 January 2018Resolutions
  • RES13 ‐ Company name changed 22/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 January 2018Satisfaction of charge 072429350008 in full (1 page)
4 January 2018Satisfaction of charge 072429350007 in full (1 page)
4 January 2018Satisfaction of charge 072429350008 in full (1 page)
4 January 2018Satisfaction of charge 072429350007 in full (1 page)
3 January 2018Change of details for Study Inn Investments (Market Way) Limited as a person with significant control on 22 December 2017 (2 pages)
3 January 2018Change of details for Study Inn Investments (Market Way) Limited as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Registration of charge 072429350009, created on 22 December 2017 (19 pages)
2 January 2018Registration of charge 072429350009, created on 22 December 2017 (19 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
28 December 2017Registered 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 2017Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page)
28 December 2017Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page)
28 December 2017Appointment of Mwlaw Services Limited as a secretary on 22 December 2017 (2 pages)
28 December 2017Termination of appointment of Samuel Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Termination of appointment of Edward Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages)
28 December 2017Appointment of Mwlaw Services Limited as a secretary on 22 December 2017 (2 pages)
28 December 2017Registered 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 2017Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017 (2 pages)
28 December 2017Termination of appointment of Kieran Patrick Leahy as a director on 22 December 2017 (1 page)
28 December 2017Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017 (2 pages)
28 December 2017Termination of appointment of Kieran Patrick Leahy as a director on 22 December 2017 (1 page)
28 December 2017Termination of appointment of Samuel Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Termination of appointment of Edward Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages)
2 August 2017Registered 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 2017Registered 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 2017Full accounts made up to 28 September 2016 (16 pages)
30 June 2017Full accounts made up to 28 September 2016 (16 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 October 2016Full accounts made up to 28 September 2015 (14 pages)
1 October 2016Full accounts made up to 28 September 2015 (14 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2016Memorandum and Articles of Association (16 pages)
28 June 2016Memorandum and Articles of Association (16 pages)
24 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
9 June 2016Registration of charge 072429350007, created on 2 June 2016 (29 pages)
9 June 2016Registration of charge 072429350008, created on 2 June 2016 (42 pages)
9 June 2016Registration of charge 072429350007, created on 2 June 2016 (29 pages)
9 June 2016Registration of charge 072429350008, created on 2 June 2016 (42 pages)
6 June 2016Satisfaction of charge 072429350004 in full (1 page)
6 June 2016Satisfaction of charge 072429350004 in full (1 page)
6 June 2016Satisfaction of charge 072429350005 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Satisfaction of charge 072429350006 in full (1 page)
6 June 2016Satisfaction of charge 072429350005 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Satisfaction of charge 072429350006 in full (1 page)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
27 August 2015Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages)
27 August 2015Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages)
27 August 2015Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages)
27 August 2015Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
1 May 2015Registration of charge 072429350006, created on 29 April 2015 (22 pages)
1 May 2015Registration of charge 072429350006, created on 29 April 2015 (22 pages)
1 May 2015Registration of charge 072429350005, created on 29 April 2015 (21 pages)
1 May 2015Registration of charge 072429350004, created on 29 April 2015 (31 pages)
1 May 2015Registration of charge 072429350004, created on 29 April 2015 (31 pages)
1 May 2015Registration of charge 072429350005, created on 29 April 2015 (21 pages)
25 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Director's details changed for Mr Kieran Leahy on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Kieran Leahy on 3 June 2014 (2 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Director's details changed for Mr Kieran Leahy on 3 June 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
21 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
21 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
23 May 2013Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Edward Jefferson on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 May 2013Director's details changed for Mr Edward Jefferson on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Edward Jefferson on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Kieran Patrick Leahy on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
25 May 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages)
14 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages)
23 June 2010Appointment of Mr Kieran Patrick Leahy as a director (3 pages)
23 June 2010Appointment of Edward Jefferson as a director (3 pages)
23 June 2010Appointment of Edward Jefferson as a director (3 pages)
23 June 2010Appointment of Mr Kieran Patrick Leahy as a director (3 pages)
3 June 2010Company name changed study inn (market way LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
3 June 2010Company name changed study inn (market way LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
24 May 2010Change of name notice (1 page)
24 May 2010Change of name notice (1 page)
5 May 2010Termination of appointment of Elizabeth Davies as a director (1 page)
5 May 2010Termination of appointment of Elizabeth Davies as a director (1 page)
4 May 2010Incorporation (21 pages)
4 May 2010Incorporation (21 pages)