ACADEMY OF ORIENTAL CUISINE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7PX

Company number 02917516
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address THE ACADEMY BUILDING, 1ST FLOOR GOWER STREET, LEEDS, YORKSHIRE, LS2 7PX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Secretary's details changed for Gemma Elaine Doris Stubbs on 12 September 2015. The most likely internet sites of ACADEMY OF ORIENTAL CUISINE LIMITED are www.academyoforientalcuisine.co.uk, and www.academy-of-oriental-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Academy of Oriental Cuisine Limited is a Private Limited Company. The company registration number is 02917516. Academy of Oriental Cuisine Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Academy of Oriental Cuisine Limited is The Academy Building 1st Floor Gower Street Leeds Yorkshire Ls2 7px. . ARMSTRONG, Gemma Elaine Doris is a Secretary of the company. STUBBS, Rita Kwai Ling is a Director of the company. Secretary FOREMAN, Steven Anthony has been resigned. Secretary STUBBS, Alan has been resigned. Secretary STUBBS, Martin Alan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOYLE, Nigel Robert has been resigned. Director STUBBS, Alan has been resigned. Director STUBBS, Martin Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ARMSTRONG, Gemma Elaine Doris
Appointed Date: 30 June 2003

Director
STUBBS, Rita Kwai Ling
Appointed Date: 30 June 1994
78 years old

Resigned Directors

Secretary
FOREMAN, Steven Anthony
Resigned: 30 June 1994
Appointed Date: 14 April 1994

Secretary
STUBBS, Alan
Resigned: 30 April 1999
Appointed Date: 30 June 1994

Secretary
STUBBS, Martin Alan
Resigned: 30 June 2003
Appointed Date: 30 April 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 April 1994
Appointed Date: 11 April 1994

Director
HOYLE, Nigel Robert
Resigned: 30 June 1994
Appointed Date: 14 April 1994
67 years old

Director
STUBBS, Alan
Resigned: 30 June 1994
Appointed Date: 30 June 1994
77 years old

Director
STUBBS, Martin Alan
Resigned: 30 June 1998
Appointed Date: 30 June 1994
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 April 1994
Appointed Date: 11 April 1994

ACADEMY OF ORIENTAL CUISINE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
13 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

13 May 2016
Secretary's details changed for Gemma Elaine Doris Stubbs on 12 September 2015
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 77 more events
28 Apr 1994
New director appointed

25 Apr 1994
Registered office changed on 25/04/94 from: 12 york place leeds west yorkshire LS1 2DS

25 Apr 1994
Director resigned

25 Apr 1994
Secretary resigned

11 Apr 1994
Incorporation

ACADEMY OF ORIENTAL CUISINE LIMITED Charges

10 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The academy building gower street leeds.
10 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The academy buildings gower street leeds.
2 November 2001
Legal mortgage
Delivered: 6 November 2001
Status: Satisfied on 29 March 2008
Persons entitled: Hsbc Bank PLC
Description: The property k/a land and buildings on the north side of…
22 October 2001
Debenture
Delivered: 24 October 2001
Status: Satisfied on 29 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Deed of assignment relating to rental income
Delivered: 6 December 1999
Status: Satisfied on 24 September 2004
Persons entitled: The Bank of East Asia
Description: All the rents and other income which from the date of…
19 November 1999
Legal charge
Delivered: 6 December 1999
Status: Satisfied on 24 September 2004
Persons entitled: The Bank of East Asia Limited
Description: Academy buildings gower street leeds west yorkshire LS2 70X…
19 November 1999
Debenture
Delivered: 6 December 1999
Status: Satisfied on 24 September 2004
Persons entitled: The Bank of East Asia Limited
Description: Property k/a academy building leeds west yorkshire LS1 7PX…
6 April 1995
Legal charge
Delivered: 7 April 1995
Status: Satisfied on 24 October 2000
Persons entitled: Saleslease Limited
Description: Land and buildings on north side of gower street, leeds…
22 July 1994
Legal mortgage
Delivered: 2 August 1994
Status: Satisfied on 24 October 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at gower street, leeds, west yorkshire…
22 July 1994
Mortgage debenture
Delivered: 29 July 1994
Status: Satisfied on 24 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…