Background WavePink WaveYellow Wave

ASH8 (CASTLE ST) LIMITED (09310193)

ASH8 (CASTLE ST) LIMITED (09310193) is an active UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ASH8 (CASTLE ST) LIMITED has been registered for 11 years. Current directors include MCKEOWN, Sean Thomas, SHWEIRY, George Nicholas.

Company Number
09310193
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 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 (CASTLE ST) LIMITED

ASH8 (CASTLE ST) LIMITED is an active company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ASH8 (CASTLE ST) LIMITED was registered 11 years ago.(SIC: 55900)

Status

active

Active since 11 years ago

Company No

09310193

LTD Company

Age

11 Years

Incorporated 13 November 2014

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

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

STUDY INN (CASTLE ST) LIMITED
From: 13 November 2014To: 28 December 2017
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: 27 December 2017To: 29 March 2021
175 Corporation Street Coventry CV1 1GU England
From: 3 August 2017To: 27 December 2017
359 Yardley Road Yardley Birmingham B25 8NB
From: 13 November 2014To: 3 August 2017
Timeline

17 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Apr 16
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Joined
Dec 17
Director Joined
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 Secured
Sept 18
Loan Secured
Feb 21
Loan Cleared
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

MWLAW SERVICES LIMITED

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

JEFFERSON, Edward

Resigned
Yardley Road, BirminghamB25 8NB
Born April 1948
Director
Appointed 13 Nov 2014
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
Yardley Road, BirminghamB25 8NB
Born March 1961
Director
Appointed 13 Nov 2014
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

73

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 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
18 March 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
17 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 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
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 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
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 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
9 April 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
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
28 December 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 December 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
27 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Incorporation Company
13 November 2014
NEWINCIncorporation