Background WavePink WaveYellow Wave

ASH8 (TRINITY ST) LIMITED (06905261)

ASH8 (TRINITY ST) LIMITED (06905261) is an active UK company. incorporated on 14 May 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ASH8 (TRINITY ST) LIMITED has been registered for 16 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
06905261
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH8 (TRINITY ST) LIMITED

ASH8 (TRINITY ST) LIMITED is an active company incorporated on 14 May 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ASH8 (TRINITY ST) LIMITED was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

06905261

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

STUDY INN (TRINITY ST) LIMITED
From: 25 March 2011To: 29 December 2017
STUDY INN LIMITED
From: 14 May 2009To: 25 March 2011
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 19 April 2022
Second Floor 11 Pilgrim Street London EC4V 6RN England
From: 28 December 2017To: 29 March 2021
175 Corporation Street Coventry CV1 1GU England
From: 2 August 2017To: 28 December 2017
359 Yardley Road Yardley Birmingham B25 8NB
From: 14 May 2009To: 2 August 2017
Timeline

23 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Left
Dec 11
Loan Secured
Mar 14
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Sept 18
Loan Secured
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1970
Director
Appointed 22 Dec 2017

SHWEIRY, George Nicholas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 22 Dec 2017

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Secretary
Appointed 14 May 2009
Resigned 14 Dec 2011

LEAHY, Kieran

Resigned
Corporation Street, CoventryCV1 1GU
Secretary
Appointed 14 Dec 2011
Resigned 22 Dec 2017

MWLAW SERVICES LIMITED

Resigned
5 New Street Square, LondonEC4A 3BF
Corporate secretary
Appointed 22 Dec 2017
Resigned 19 Apr 2022

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 14 May 2009
Resigned 14 May 2009

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Born May 1966
Director
Appointed 14 May 2009
Resigned 14 Dec 2011

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 14 May 2009
Resigned 14 May 2009

JEFFERSON, Edward

Resigned
Corporation Street, CoventryCV1 1GU
Born April 1948
Director
Appointed 14 May 2009
Resigned 22 Dec 2017

JEFFERSON, Hannah Louise

Resigned
Corporation Street, CoventryCV1 1GU
Born February 1987
Director
Appointed 20 Aug 2015
Resigned 22 Dec 2017

JEFFERSON, Samuel

Resigned
Corporation Street, CoventryCV1 1GU
Born September 1985
Director
Appointed 20 Aug 2015
Resigned 22 Dec 2017

LEAHY, Kieran Patrick

Resigned
Corporation Street, CoventryCV1 1GU
Born March 1961
Director
Appointed 14 May 2009
Resigned 22 Dec 2017

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
PARENT_ACCPARENT_ACC
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Resolution
29 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 December 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 December 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2017
AAAnnual Accounts
Memorandum Articles
28 June 2016
MAMA
Resolution
28 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
22 April 2010
MG01MG01
Legacy
22 April 2010
MG01MG01
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Incorporation Company
14 May 2009
NEWINCIncorporation