STUDY INN INVESTMENTS (THE MOOR) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B25 8NB

Company number 07380336
Status Active
Incorporation Date 17 September 2010
Company Type Private Limited Company
Address 359 YARDLEY ROAD, YARDLEY, BIRMINGHAM, B25 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 28 September 2015; Memorandum and Articles of Association. The most likely internet sites of STUDY INN INVESTMENTS (THE MOOR) LIMITED are www.studyinninvestmentsthemoor.co.uk, and www.study-inn-investments-the-moor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Study Inn Investments The Moor Limited is a Private Limited Company. The company registration number is 07380336. Study Inn Investments The Moor Limited has been working since 17 September 2010. The present status of the company is Active. The registered address of Study Inn Investments The Moor Limited is 359 Yardley Road Yardley Birmingham B25 8nb. . JEFFERSON, Edward is a Director of the company. JEFFERSON, Hannah Louise is a Director of the company. JEFFERSON, Samuel is a Director of the company. LEAHY, Kieran Patrick is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JEFFERSON, Edward
Appointed Date: 17 September 2010
76 years old

Director
JEFFERSON, Hannah Louise
Appointed Date: 20 August 2015
38 years old

Director
JEFFERSON, Samuel
Appointed Date: 20 August 2015
40 years old

Director
LEAHY, Kieran Patrick
Appointed Date: 17 September 2010
64 years old

Resigned Directors

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 17 September 2010
Appointed Date: 17 September 2010
68 years old

Persons With Significant Control

Study Inn Group Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

STUDY INN INVESTMENTS (THE MOOR) LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
01 Oct 2016
Full accounts made up to 28 September 2015
28 Jun 2016
Memorandum and Articles of Association
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
...
... and 29 more events
25 Oct 2010
Current accounting period shortened from 30 September 2011 to 31 March 2011
25 Oct 2010
Appointment of Edward Jefferson as a director
25 Oct 2010
Appointment of Mr Kieran Patrick Leahy as a director
20 Sep 2010
Termination of appointment of Elizabeth Ann Davies as a director
17 Sep 2010
Incorporation

STUDY INN INVESTMENTS (THE MOOR) LIMITED Charges

2 June 2016
Charge code 0738 0336 0007
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
2 June 2016
Charge code 0738 0336 0006
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part ground, second, third and fourth floors, skills house…
11 June 2013
Charge code 0738 0336 0005
Delivered: 18 June 2013
Status: Satisfied on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 June 2013
Charge code 0738 0336 0004
Delivered: 18 June 2013
Status: Satisfied on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Parts of the ground, first second, third and fourth floors…
30 August 2012
Debenture
Delivered: 5 September 2012
Status: Satisfied on 11 May 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 2012
Charge over building contract
Delivered: 5 September 2012
Status: Satisfied on 11 May 2016
Persons entitled: Bank Leumi (UK) PLC
Description: All rights title and interest in and to the contract, sums…
30 August 2012
Legal mortgage
Delivered: 5 September 2012
Status: Satisfied on 11 May 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Lease of part ground second third and fourth floors skills…