TONI & GUY (LEAMINGTON SPA) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9LX

Company number 03419288
Status Active
Incorporation Date 13 August 1997
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-four events have happened. The last three records are Termination of appointment of Omar Kanani as a director on 30 October 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TONI & GUY (LEAMINGTON SPA) LIMITED are www.toniguyleamingtonspa.co.uk, and www.toni-guy-leamington-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Toni Guy Leamington Spa Limited is a Private Limited Company. The company registration number is 03419288. Toni Guy Leamington Spa Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Toni Guy Leamington Spa Limited is 58 60 Stamford Street London Se1 9lx. . BALL, Simon Ellis 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 KANANI, Omar has been resigned. Director MASCOLO, Anthony Benedetto has been resigned. Director MASCOLO, Giuseppe Toni has been resigned. Director MASCOLO, Pauline Rose has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
BALL, Simon Ellis
Appointed Date: 13 August 1997
56 years old

Resigned Directors

Secretary
BERROW, Rupert William Leslie
Resigned: 01 September 2009
Appointed Date: 13 August 1997

Secretary
MILLER, John Bernard
Resigned: 01 September 2009
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: 13 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1997
Appointed Date: 13 August 1997

Director
KANANI, Omar
Resigned: 30 October 2016
Appointed Date: 13 August 1997
64 years old

Director
MASCOLO, Anthony Benedetto
Resigned: 31 October 2002
Appointed Date: 13 August 1997
68 years old

Director
MASCOLO, Giuseppe Toni
Resigned: 31 January 2008
Appointed Date: 13 August 1997
83 years old

Director
MASCOLO, Pauline Rose
Resigned: 31 January 2008
Appointed Date: 08 December 2003
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1997
Appointed Date: 13 August 1997

Persons With Significant Control

Mr Simon Ellis Ball
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

TONI & GUY (LEAMINGTON SPA) LIMITED Events

31 Oct 2016
Termination of appointment of Omar Kanani as a director on 30 October 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
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
17 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000

...
... and 74 more events
12 Oct 1997
New director appointed
12 Oct 1997
New secretary appointed
12 Oct 1997
Secretary resigned
12 Oct 1997
Director resigned
13 Aug 1997
Incorporation

TONI & GUY (LEAMINGTON SPA) LIMITED Charges

6 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1997
Debenture
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…