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(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 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 | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Edward Jefferson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(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 | 26 January 2012(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 | 26 January 2012(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(3 years, 6 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(3 years, 6 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(5 years, 11 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 (Clarendon St) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,026 |
Cash | £186,233 |
Current Liabilities | £913,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
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 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 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 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 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 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 2016 | Delivered 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 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 November 2013 | Delivered 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 2012 | Delivered 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 |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
---|---|
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with updates (3 pages) |
20 September 2018 | Registration of charge 079255500007, created on 14 September 2018 (66 pages) |
16 July 2018 | Accounts for a small company made up to 28 September 2017 (17 pages) |
5 February 2018 | Registration of charge 079255500006, created on 1 February 2018 (17 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
4 January 2018 | Satisfaction of charge 079255500004 in full (1 page) |
4 January 2018 | Satisfaction of charge 079255500004 in full (1 page) |
4 January 2018 | Satisfaction of charge 079255500003 in full (1 page) |
4 January 2018 | Satisfaction of charge 079255500003 in full (1 page) |
3 January 2018 | Change of details for Study Inn Investments (Clarendon St) Limited as a person with significant control on 22 December 2017 (2 pages) |
3 January 2018 | Change of details for Study Inn Investments (Clarendon St) Limited as a person with significant control on 22 December 2017 (2 pages) |
2 January 2018 | Registration of charge 079255500005, created on 22 December 2017 (19 pages) |
2 January 2018 | Registration of charge 079255500005, created on 22 December 2017 (19 pages) |
28 December 2017 | Termination of appointment of Hannah Louise Jefferson as a director on 22 December 2017 (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page) |
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 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 | Current accounting period extended from 28 September 2018 to 31 December 2018 (1 page) |
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 Mwlaw Services Limited as a secretary on 22 December 2017 (2 pages) |
28 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 | Appointment of Mr Sean Thomas Mckeown as a director on 22 December 2017 (2 pages) |
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 Samuel Jefferson 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 | Appointment of Mr George Nicholas Shweiry 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 | Termination of appointment of Edward 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 Kieran Patrick Leahy as a director on 22 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 28 September 2016 (16 pages) |
14 July 2017 | Full accounts made up to 28 September 2016 (16 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 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) |
29 June 2016 | Resolutions
|
29 June 2016 | Memorandum and Articles of Association (15 pages) |
29 June 2016 | Memorandum and Articles of Association (15 pages) |
29 June 2016 | Resolutions
|
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 079255500004, created on 2 June 2016 (29 pages) |
9 June 2016 | Registration of charge 079255500003, created on 2 June 2016 (42 pages) |
9 June 2016 | Registration of charge 079255500004, created on 2 June 2016 (29 pages) |
9 June 2016 | Registration of charge 079255500003, created on 2 June 2016 (42 pages) |
6 June 2016 | Satisfaction of charge 079255500002 in full (1 page) |
6 June 2016 | Satisfaction of charge 079255500002 in full (1 page) |
4 November 2015 | Director's details changed for Mr Kieran Patrick Leahy on 8 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Kieran Patrick Leahy on 8 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 August 2015 | Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages) |
28 August 2015 | Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Samuel Jefferson as a director on 20 August 2015 (2 pages) |
28 August 2015 | Appointment of Miss Hannah Louise Jefferson as a director on 20 August 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 29 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 29 September 2014 (7 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
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) |
6 December 2013 | Satisfaction of charge 1 in full (4 pages) |
6 December 2013 | Satisfaction of charge 1 in full (4 pages) |
22 November 2013 | Registration of charge 079255500002 (5 pages) |
22 November 2013 | Registration of charge 079255500002 (5 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2012 | Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
6 March 2012 | Appointment of Edward Jefferson as a director (2 pages) |
6 March 2012 | Appointment of Mr Kieran Patrick Leahy as a director (2 pages) |
6 March 2012 | Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
6 March 2012 | Appointment of Mr Kieran Patrick Leahy as a director (2 pages) |
6 March 2012 | Appointment of Edward Jefferson as a director (2 pages) |
27 January 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
27 January 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
26 January 2012 | Incorporation (21 pages) |
26 January 2012 | Incorporation (21 pages) |