THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED

Register to unlock more data on OkredoRegister

THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053799

Incorporation date

05/05/1995

Size

Small

Contacts

Registered address

Registered address

Electra House, 84 Moorgate, London EC2M 6SECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon02/03/2026
Accounts for a small company made up to 2025-07-31
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon23/09/2025
Appointment of Ms Mia Campbell as a secretary on 2025-09-08
dot icon23/09/2025
Termination of appointment of Graham Paul Cooper as a secretary on 2025-09-08
dot icon06/04/2025
Director's details changed for Laura Michelle Charles on 2025-04-05
dot icon06/04/2025
Director's details changed for Kim Longman on 2025-04-05
dot icon06/04/2025
Director's details changed for Lee Anthony Lucas on 2025-04-05
dot icon06/04/2025
Secretary's details changed for Mr Graham Paul Cooper on 2025-04-05
dot icon31/03/2025
Accounts for a small company made up to 2024-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon24/08/2024
Registered office address changed from 7-15 Gresse Street London W1T 1QL England to Electra House 84 Moorgate London EC2M 6SE on 2024-08-24
dot icon24/08/2024
Change of details for Fashion Retail Academy as a person with significant control on 2024-08-24
dot icon05/03/2024
Statement of capital following an allotment of shares on 1997-05-05
dot icon29/02/2024
Cessation of Nicola Crawley as a person with significant control on 2024-02-02
dot icon29/02/2024
Cessation of Karen Della Rahbary as a person with significant control on 2024-02-02
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/02/2024
Cessation of Christianne Cavaliere De Moncayo as a person with significant control on 2024-02-02
dot icon29/02/2024
Notification of Fashion Retail Academy as a person with significant control on 2024-02-02
dot icon25/02/2024
Second filing for the appointment of Ms Kim Longman as a director
dot icon25/02/2024
Second filing for the appointment of Ms Laura Michelle Charles as a director
dot icon22/02/2024
Second filing for the appointment of Mr Lee Anthony Lucas as a director
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/02/2024
Resolutions
dot icon12/02/2024
Appointment of Mr Lee Anthony Lucas as a director on 2024-02-02
dot icon12/02/2024
Appointment of Ms Kim Longman as a director on 2024-02-02
dot icon12/02/2024
Appointment of Ms Laura Michelle Charles as a director on 2024-02-02
dot icon12/02/2024
Termination of appointment of Christianne Cavaliere De Moncayo as a director on 2024-02-02
dot icon12/02/2024
Termination of appointment of Nicola Yvette Cavaliere as a director on 2024-02-02
dot icon12/02/2024
Termination of appointment of Karen Della Rahbary as a director on 2024-02-02
dot icon12/02/2024
Appointment of Mr Graham Paul Cooper as a secretary on 2024-02-02
dot icon12/02/2024
Termination of appointment of Aparna Sambasivan as a secretary on 2024-02-02
dot icon12/02/2024
Registered office address changed from Ramillies House Ramillies Street 1-2 London W1F 7LN England to 7-15 Gresse Street London W1T 1QL on 2024-02-12
dot icon08/02/2024
Resolutions
dot icon07/02/2024
Change of share class name or designation
dot icon07/02/2024
Particulars of variation of rights attached to shares
dot icon02/02/2024
Full accounts made up to 2023-07-31
dot icon12/09/2023
Change of share class name or designation
dot icon12/09/2023
Memorandum and Articles of Association
dot icon12/09/2023
Resolutions
dot icon20/04/2023
Full accounts made up to 2022-07-31
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-66 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
5.10M
-
0.00
6.07M
-
2022
66
1.36M
-
3.55M
2.38M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavaliere De Moncayo, Christianne, Dr
Director
06/08/2014 - 02/02/2024
1
Bhardwaj, Ashok
Nominee Secretary
04/05/1995 - 04/05/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
04/05/1995 - 04/05/1995
6099
Rahbary, Karen Della
Director
01/10/2016 - 02/02/2024
4
Cavaliere, Nicola Yvette
Director
16/11/2021 - 02/02/2024
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED

THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED is an(a) Active company incorporated on 05/05/1995 with the registered office located at Electra House, 84 Moorgate, London EC2M 6SE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED?

toggle

THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED is currently Active. It was registered on 05/05/1995 .

Where is THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED located?

toggle

THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED is registered at Electra House, 84 Moorgate, London EC2M 6SE.

What does THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED do?

toggle

THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a small company made up to 2025-07-31.