YORKSHIRE COLLEGE OF BEAUTY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7EN

Company number 02664423
Status Active
Incorporation Date 20 November 1991
Company Type Private Limited Company
Address DW SPORTS HAWORTH LANE, YEADON, LEEDS, ENGLAND, LS19 7EN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 September 2016 with updates; Registered office address changed from La Fitness Club Haworth Lane Leeds West Yorkshire LS19 7EN to Dw Sports Haworth Lane Yeadon Leeds LS19 7EN on 22 September 2016. The most likely internet sites of YORKSHIRE COLLEGE OF BEAUTY LIMITED are www.yorkshirecollegeofbeauty.co.uk, and www.yorkshire-college-of-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Burley-in-Wharfedale Rail Station is 3.9 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.8 miles; to Bingley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire College of Beauty Limited is a Private Limited Company. The company registration number is 02664423. Yorkshire College of Beauty Limited has been working since 20 November 1991. The present status of the company is Active. The registered address of Yorkshire College of Beauty Limited is Dw Sports Haworth Lane Yeadon Leeds England Ls19 7en. . O'FARRELL, Rebecca is a Director of the company. TILLEY, Christine Wendy is a Director of the company. Secretary BACHA, Taan Mohamed has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary O'FARRELL, Rebecca has been resigned. Secretary VERNEY, Wilma Birnie has been resigned. Director ASVANDI, Jamshid has been resigned. Director BACHA, Taan Mohamed has been resigned. Director VERNEY, Wilma Birnie has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "General secondary education".


Current Directors

Director
O'FARRELL, Rebecca
Appointed Date: 20 November 1991
61 years old

Director
TILLEY, Christine Wendy
Appointed Date: 20 November 1991
67 years old

Resigned Directors

Secretary
BACHA, Taan Mohamed
Resigned: 09 November 2000
Appointed Date: 20 November 1991

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 November 1991
Appointed Date: 20 November 1991

Secretary
O'FARRELL, Rebecca
Resigned: 20 August 2003
Appointed Date: 09 November 2000

Secretary
VERNEY, Wilma Birnie
Resigned: 05 July 2013
Appointed Date: 20 August 2003

Director
ASVANDI, Jamshid
Resigned: 26 April 2016
Appointed Date: 06 April 2014
72 years old

Director
BACHA, Taan Mohamed
Resigned: 14 May 2003
Appointed Date: 23 January 2003
73 years old

Director
VERNEY, Wilma Birnie
Resigned: 05 July 2013
Appointed Date: 20 August 2003
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 November 1991
Appointed Date: 20 November 1991

Persons With Significant Control

Director Christine Wendy Tilley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Rebecca O'Farrell
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

YORKSHIRE COLLEGE OF BEAUTY LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Registered office address changed from La Fitness Club Haworth Lane Leeds West Yorkshire LS19 7EN to Dw Sports Haworth Lane Yeadon Leeds LS19 7EN on 22 September 2016
26 Apr 2016
Termination of appointment of Jamshid Asvandi as a director on 26 April 2016
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

...
... and 91 more events
27 Nov 1991
Registered office changed on 27/11/91 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER

27 Nov 1991
New secretary appointed

27 Nov 1991
Director resigned;new director appointed

27 Nov 1991
Secretary resigned;new director appointed

20 Nov 1991
Incorporation

YORKSHIRE COLLEGE OF BEAUTY LIMITED Charges

9 September 2011
Rent deposit deed
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Cookridge Hall Health and Fitness LTD
Description: Interest in the deposit account and all money from time to…
1 June 2009
Charge on cash deposits
Delivered: 6 June 2009
Status: Satisfied on 22 September 2010
Persons entitled: Alliance & Leicester PLC
Description: The deposit shall be and is hereby charged to the bank by…
1 March 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The whole of the undertaking and all other property assets…
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 22 February 2007
Persons entitled: National Westminster Bank PLC
Description: 187 queensway yeadon leeds west yorkshire,. By way of fixed…
12 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 22 February 2007
Persons entitled: National Westminster Bank PLC
Description: The property being 15 whackhouse lane yeadon leeds west…
9 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 22 February 2007
Persons entitled: National Westminster Bank PLC
Description: The property being 4 sun street yeadon leeds. By way of…