Company NameASH8 (Clarendon St) Limited
DirectorsSean Thomas McKeown and George Nicholas Shweiry
Company StatusActive
Company Number07925550
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Previous NameStudy Inn (Clarendon St) 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(5 years, 11 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(5 years, 11 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
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Edward Jefferson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(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
Appointed26 January 2012(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
Appointed26 January 2012(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(3 years, 6 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(3 years, 6 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(5 years, 11 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 (Clarendon St) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£162,026
Cash£186,233
Current Liabilities£913,884

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 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: The leasehold property at lawrence house, clarendon street, nottingham and registered at land registry with title number NT496478.. Please refer to the charge instrument for further. Detail.
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 leasehold at. Lawrence house, clarendon street, nottingham as. Registered at the land registry under title number. NT496478. Please refer to the charge instrument for. Further information.
Outstanding
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 leasehold at. Lawrence house, clarendon street, nottingham as. Registered at the land registry under title number. NT496478. 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: Land and buildings known as lawrence house, clarendon street, nottingham (but excluding the areas on the roof) and car parking spaces at talbot street, nottingham registered at the land registry with title number NT496478.
Outstanding
2 June 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 November 2013Delivered on: 22 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2012Delivered on: 25 August 2012
Satisfied on: 6 December 2013
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.
Fully Satisfied

Filing History

19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (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 subsidiary accounts made up to 31 December 2018 (8 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 8 October 2018 with updates (3 pages)
20 September 2018Registration of charge 079255500007, created on 14 September 2018 (66 pages)
16 July 2018Accounts for a small company made up to 28 September 2017 (17 pages)
5 February 2018Registration of charge 079255500006, 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 079255500004 in full (1 page)
4 January 2018Satisfaction of charge 079255500004 in full (1 page)
4 January 2018Satisfaction of charge 079255500003 in full (1 page)
4 January 2018Satisfaction of charge 079255500003 in full (1 page)
3 January 2018Change of details for Study Inn Investments (Clarendon St) Limited as a person with significant control on 22 December 2017 (2 pages)
3 January 2018Change of details for Study Inn Investments (Clarendon St) Limited as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Registration of charge 079255500005, created on 22 December 2017 (19 pages)
2 January 2018Registration of charge 079255500005, created on 22 December 2017 (19 pages)
28 December 2017Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017 (1 page)
28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
28 December 2017Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page)
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)
28 December 2017Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages)
28 December 2017Current accounting period extended from 28 September 2018 to 31 December 2018 (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 2017Appointment of Mwlaw Services Limited as a secretary on 22 December 2017 (2 pages)
28 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 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 Samuel Jefferson 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 Mr George Nicholas Shweiry 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 2017Termination of appointment of Edward 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 Kieran Patrick Leahy as a director on 22 December 2017 (1 page)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 August 2017Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB to 175 Corporation Street Coventry CV1 1GU on 3 August 2017 (1 page)
14 July 2017Full accounts made up to 28 September 2016 (16 pages)
14 July 2017Full accounts made up to 28 September 2016 (16 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 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)
29 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2016Memorandum and Articles of Association (15 pages)
29 June 2016Memorandum and Articles of Association (15 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
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 079255500004, created on 2 June 2016 (29 pages)
9 June 2016Registration of charge 079255500003, created on 2 June 2016 (42 pages)
9 June 2016Registration of charge 079255500004, created on 2 June 2016 (29 pages)
9 June 2016Registration of charge 079255500003, created on 2 June 2016 (42 pages)
6 June 2016Satisfaction of charge 079255500002 in full (1 page)
6 June 2016Satisfaction of charge 079255500002 in full (1 page)
4 November 2015Director's details changed for Mr Kieran Patrick Leahy on 8 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Kieran Patrick Leahy on 8 October 2015 (2 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
28 August 2015Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages)
28 August 2015Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages)
28 August 2015Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages)
28 August 2015Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 29 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 29 September 2014 (7 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 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)
6 December 2013Satisfaction of charge 1 in full (4 pages)
6 December 2013Satisfaction of charge 1 in full (4 pages)
22 November 2013Registration of charge 079255500002 (5 pages)
22 November 2013Registration of charge 079255500002 (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 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)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 September 2012Resolutions
  • RES13 ‐ Re sect 175 ca 2006. acts regarding dealing with group companies by directors, authorised 23/07/2012
(2 pages)
28 September 2012Resolutions
  • RES13 ‐ Re sect 175 ca 2006. acts regarding dealing with group companies by directors, authorised 23/07/2012
(2 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 March 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
6 March 2012Appointment of Edward Jefferson as a director (2 pages)
6 March 2012Appointment of Mr Kieran Patrick Leahy as a director (2 pages)
6 March 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
6 March 2012Appointment of Mr Kieran Patrick Leahy as a director (2 pages)
6 March 2012Appointment of Edward Jefferson as a director (2 pages)
27 January 2012Termination of appointment of Elizabeth Davies as a director (1 page)
27 January 2012Termination of appointment of Elizabeth Davies as a director (1 page)
26 January 2012Incorporation (21 pages)
26 January 2012Incorporation (21 pages)