TONI & GUY (COLCHESTER) LIMITED
LONDON TONI & GUY (TRAFFORD) LIMITED

Hellopages » Greater London » Southwark » SE1 9LX

Company number 03539204
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 58-60 STAMFORD STREET, LONDON, SE1 9LX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20,000 . The most likely internet sites of TONI & GUY (COLCHESTER) LIMITED are www.toniguycolchester.co.uk, and www.toni-guy-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Toni Guy Colchester Limited is a Private Limited Company. The company registration number is 03539204. Toni Guy Colchester Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Toni Guy Colchester Limited is 58 60 Stamford Street London Se1 9lx. The company`s financial liabilities are £336.32k. It is £50.18k against last year. The cash in hand is £8.66k. It is £3.53k against last year. And the total assets are £127.36k, which is £0.1k against last year. SPEARING, Charlotte Fiona is a Director of the company. Secretary BERROW, Rupert William Leslie has been resigned. Secretary MILLER, John Bernard has been resigned. Secretary MURPHY, John Charles Patrick has been resigned. Secretary YOUNG, Mark Lee Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASCOLO, Anthony Benedetto has been resigned. Director MASCOLO, Giuseppe Toni has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


toni & guy (colchester) Key Finiance

LIABILITIES £336.32k
+17%
CASH £8.66k
+68%
TOTAL ASSETS £127.36k
+0%
All Financial Figures

Current Directors

Director
SPEARING, Charlotte Fiona
Appointed Date: 27 March 1998
49 years old

Resigned Directors

Secretary
BERROW, Rupert William Leslie
Resigned: 19 May 2014
Appointed Date: 27 March 1998

Secretary
MILLER, John Bernard
Resigned: 19 May 2014
Appointed Date: 07 November 2006

Secretary
MURPHY, John Charles Patrick
Resigned: 07 November 2006
Appointed Date: 11 August 1998

Secretary
YOUNG, Mark Lee Andrew
Resigned: 25 April 2003
Appointed Date: 27 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
MASCOLO, Anthony Benedetto
Resigned: 31 October 2002
Appointed Date: 27 March 1998
68 years old

Director
MASCOLO, Giuseppe Toni
Resigned: 23 November 2007
Appointed Date: 27 March 1998
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mascolo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Urban Properties Dc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TONI & GUY (COLCHESTER) LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000

21 Dec 2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 73 more events
15 May 1998
Secretary resigned
15 May 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 May 1998
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

28 Apr 1998
Company name changed toni & guy (trafford) LIMITED\certificate issued on 28/04/98
27 Mar 1998
Incorporation

TONI & GUY (COLCHESTER) LIMITED Charges

5 January 2005
Debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Mortgage debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…