Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUDLEY UK LIMITED
Company Information for

STUDLEY UK LIMITED

LONDON, W1U 7GA,
Company Registration Number
04814285
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Studley Uk Ltd
STUDLEY UK LIMITED was founded on 2003-06-27 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
STUDLEY UK LIMITED
 
Legal Registered Office
LONDON
W1U 7GA
Other companies in EC2V
 
Previous Names
HARTBACK ESTATES LIMITED11/07/2003
Filing Information
Company Number 04814285
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts SMALL
Last Datalog update: 2017-08-14 12:18:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUDLEY UK LIMITED

Current Directors
Officer Role Date Appointed
DAVOUD AMEL-AZIZPOUR
Company Secretary 2015-03-31
DAVOUD AMEL-AZIZPOUR
Director 2015-03-31
CHRISTOPHER ROSS MCLERNON
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2007-08-01 2015-03-31
IAN LINDSAY CAMPELL
Director 2012-12-31 2015-03-31
EMMANUELLE GUEZ
Director 2012-12-31 2015-03-31
JOHN PETER AWDRY MARTYN
Director 2012-12-31 2015-03-31
RICHARD ANTHONY PEPERELL
Director 2012-12-31 2015-03-31
GEORGE HUGH STALLARD
Director 2012-12-31 2015-03-31
MATTHEW JOHN PURSER
Director 2004-09-30 2013-08-30
STUDLEY INC
Director 2003-07-09 2012-12-31
DEANS COURT REGISTRARS LIMITED
Company Secretary 2003-07-09 2007-07-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-27 2003-07-09
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-27 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVOUD AMEL-AZIZPOUR GLOBESTAR LIMITED Director 2014-01-08 CURRENT 2004-06-22 Active
DAVOUD AMEL-AZIZPOUR FS (SPAIN) LIMITED Director 2014-01-08 CURRENT 2012-03-16 Liquidation
CHRISTOPHER ROSS MCLERNON AOS UK LIMITED Director 2015-02-27 CURRENT 1995-10-27 Dissolved 2017-02-21
CHRISTOPHER ROSS MCLERNON GLOBESTAR LIMITED Director 2013-05-30 CURRENT 2004-06-22 Active
CHRISTOPHER ROSS MCLERNON COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
CHRISTOPHER ROSS MCLERNON FS (SPAIN) LIMITED Director 2012-03-16 CURRENT 2012-03-16 Liquidation
CHRISTOPHER ROSS MCLERNON FS (IRELAND) LIMITED Director 2012-03-16 CURRENT 2012-03-16 Liquidation
CHRISTOPHER ROSS MCLERNON COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
CHRISTOPHER ROSS MCLERNON COLLIERS EMEA LIMITED Director 2010-08-26 CURRENT 2009-01-19 Active
CHRISTOPHER ROSS MCLERNON COLLIERS INTERNATIONAL UK PLC Director 2009-10-29 CURRENT 2001-04-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-18AR0127/06/16 FULL LIST
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0127/06/15 FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVOUD AMEL-AZIZPOUR / 31/03/2015
2015-06-19AP01DIRECTOR APPOINTED DAVOUD AMEL-AZIZPOUR
2015-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MCLERNON
2015-05-26AP03SECRETARY APPOINTED DAVOUD AMEL-AZIZPOUR
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPELL
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STALLARD
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEPERELL
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTYN
2015-05-26TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE GUEZ
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0127/06/14 FULL LIST
2014-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PURSER
2013-07-19AR0127/06/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED EMMANUELLE GUEZ
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUDLEY INC
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 2ND FLOOR 1 CAVENDISH PLACE LONDON W1G 0QF UNITED KINGDOM
2013-06-21AP01DIRECTOR APPOINTED IAN LINDSAY CAMPELL
2013-06-21AP01DIRECTOR APPOINTED MR GEORGE HUGH STALLARD
2013-06-21AP01DIRECTOR APPOINTED RICHARD ANTHONY PEPERELL
2013-06-21AP01DIRECTOR APPOINTED MR JOHN PETER AWDRY MARTYN
2012-08-14AR0127/06/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0127/06/11 FULL LIST
2011-07-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STUDLEY INC / 20/07/2011
2011-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/07/2011
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM ONE TENTERDEN STREET LONDON W1S 1TA
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-27AR0127/06/10 FULL LIST
2010-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 08/03/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PURSER / 01/08/2009
2010-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STUDLEY INC / 01/04/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-08-08122S-DIV
2008-08-08RES01ALTER MEMORANDUM 31/07/2008
2008-08-08RES13SUB -DIV 31/07/2008
2008-08-05363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O ORRICK HERRINGTON & SUTCLIFFE TOWER 42 LEVEL35 25 OLD BROAD STREET LONDON EC2N 1HQ
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 60 CANNON STREET LONDON EC4N 6JP
2005-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-28363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288bSECRETARY RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-07-11CERTNMCOMPANY NAME CHANGED HARTBACK ESTATES LIMITED CERTIFICATE ISSUED ON 11/07/03
2003-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STUDLEY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUDLEY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-08 Outstanding O & H Q7 LIMITED
Intangible Assets
Patents
We have not found any records of STUDLEY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUDLEY UK LIMITED
Trademarks
We have not found any records of STUDLEY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUDLEY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as STUDLEY UK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STUDLEY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUDLEY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUDLEY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.