Company NameASH8 (The Moor) Limited
DirectorsSean Thomas McKeown and George Nicholas Shweiry
Company StatusActive
Company Number07380438
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous NameStudy Inn (The Moor) 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, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr George Nicholas Shweiry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 4 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
Appointed17 September 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
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Corporation Street
Coventry
CV1 1GU
Director NameMr Kieran Patrick Leahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address175 Corporation Street
Coventry
CV1 1GU
Director NameMr Edward Jefferson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Corporation Street
Coventry
CV1 1GU
Director NameMiss Hannah Louise Jefferson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Corporation Street
Coventry
CV1 1GU
Director NameMr Samuel Jefferson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Corporation Street
Coventry
CV1 1GU
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed22 December 2017(7 years, 3 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 (The Moor) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,338
Cash£51,433
Current Liabilities£678,356

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

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: Part ground floor and part first floor and the. Whole of the second, third and fourth floors,. Skills house, 3-7 holy green, sheffield and part. Ground floor and part first floor and the whole of. The second floor, fitzwilliam house, fitzwilliam. Gate, sheffield, sheffield S1 4JA and registered at. Land registry with title number SYK608664.
Outstanding
22 December 2017Delivered on: 27 December 2017
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Particulars: Skills house, 3-7 holy green, sheffield and fitzwilliam house, fitzwilliam gate, sheffield, registered at the land registry with title number SYK608664.
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 ground, second, third and fourth floors, skills house, 3-7 holy green, sheffield and part ground floor and second floors, fitzwilliam house, fitzwilliam gate, sheffield registered at the land registry with title number SYK608664.
Outstanding
11 June 2013Delivered on: 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Parts of the ground, first second, third and fourth floors, skills house 3-7 holy green sheffield and part ground and second floors, fitzwilliam house fitzwilliam gate sheffield. Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2012Delivered on: 5 September 2012
Persons entitled: Bank Leumi (UK) 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, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 February 2020Confirmation statement made on 13 February 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 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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 (10 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 September 2018Registration of charge 073804380007, created on 14 September 2018 (16 pages)
3 July 2018Full accounts made up to 28 September 2017 (18 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (3 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 073804380005 in full (1 page)
4 January 2018Satisfaction of charge 073804380005 in full (1 page)
4 January 2018Satisfaction of charge 073804380004 in full (1 page)
4 January 2018Satisfaction of charge 073804380004 in full (1 page)
3 January 2018Change of details for Study Inn Investments (The Moor) Limited as a person with significant control on 22 December 2017 (2 pages)
3 January 2018Change of details for Study Inn Investments (The Moor) Limited as a person with significant control on 22 December 2017 (2 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 2017Appointment of Mwlaw Services Limited as a secretary 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 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 Edward Jefferson as a director on 22 December 2017 (1 page)
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 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 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 Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages)
28 December 2017Appointment of Mr George Nicholas Shweiry as a director on 22 December 2017 (2 pages)
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 2017Termination of appointment of Kieran Patrick Leahy 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)
27 December 2017Registration of charge 073804380006, created on 22 December 2017 (69 pages)
27 December 2017Registration of charge 073804380006, created on 22 December 2017 (69 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)
3 July 2017Full accounts made up to 28 September 2016 (16 pages)
3 July 2017Full accounts made up to 28 September 2016 (16 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 September 2016Full accounts made up to 28 September 2015 (13 pages)
30 September 2016Full accounts made up to 28 September 2015 (13 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 (17 pages)
28 June 2016Memorandum and Articles of Association (17 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 073804380004, created on 2 June 2016 (29 pages)
9 June 2016Registration of charge 073804380005, created on 2 June 2016 (42 pages)
9 June 2016Registration of charge 073804380005, created on 2 June 2016 (42 pages)
9 June 2016Registration of charge 073804380004, created on 2 June 2016 (29 pages)
6 June 2016Satisfaction of charge 073804380003 in full (1 page)
6 June 2016Satisfaction of charge 073804380003 in full (1 page)
6 June 2016Satisfaction of charge 073804380002 in full (1 page)
6 June 2016Satisfaction of charge 073804380002 in full (1 page)
11 May 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 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)
27 August 2015Appointment of Miss Hannah Louise 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)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Mr Kieran Leahy on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Kieran Leahy on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Edward Jefferson on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Edward Jefferson on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Edward Jefferson on 1 January 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Mr Kieran Leahy on 1 January 2014 (2 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (4 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)
18 June 2013Registration of charge 073804380002 (8 pages)
18 June 2013Registration of charge 073804380003 (10 pages)
18 June 2013Registration of charge 073804380002 (8 pages)
18 June 2013Registration of charge 073804380003 (10 pages)
28 September 2012Resolutions
  • RES13 ‐ Re sect 175 ca 2006 / acts re group company dealing by directors authorised 23/07/2012
(2 pages)
28 September 2012Resolutions
  • RES13 ‐ Re sect 175 ca 2006 / acts re group company dealing by directors authorised 23/07/2012
(2 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
11 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
11 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
25 October 2010Appointment of Edward Jefferson as a director (3 pages)
25 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
25 October 2010Appointment of Mr Kieran Patrick Leahy as a director (3 pages)
25 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages)
25 October 2010Appointment of Mr Kieran Patrick Leahy as a director (3 pages)
25 October 2010Appointment of Edward Jefferson as a director (3 pages)
20 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
20 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
17 September 2010Incorporation (22 pages)
17 September 2010Incorporation (22 pages)