TONI & GUY (SOHO) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9LX

Company number 05167405
Status Active
Incorporation Date 30 June 2004
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 fifty-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 August 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. The most likely internet sites of TONI & GUY (SOHO) LIMITED are www.toniguysoho.co.uk, and www.toni-guy-soho.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Toni Guy Soho Limited is a Private Limited Company. The company registration number is 05167405. Toni Guy Soho Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of Toni Guy Soho Limited is 58 60 Stamford Street London Se1 9lx. . CLOUGH, Glen Matthew is a Director of the company. COLES, Martin Alan 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASCOLO, Giuseppe Toni has been resigned. Director MASCOLO, Pauline Rose has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
CLOUGH, Glen Matthew
Appointed Date: 30 June 2004
50 years old

Director
COLES, Martin Alan
Appointed Date: 30 June 2004
60 years old

Resigned Directors

Secretary
BERROW, Rupert William Leslie
Resigned: 01 September 2009
Appointed Date: 30 June 2004

Secretary
MILLER, John Bernard
Resigned: 01 September 2009
Appointed Date: 07 November 2006

Secretary
MURPHY, John Charles Patrick
Resigned: 07 November 2006
Appointed Date: 30 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Director
MASCOLO, Giuseppe Toni
Resigned: 28 July 2006
Appointed Date: 30 June 2004
83 years old

Director
MASCOLO, Pauline Rose
Resigned: 28 July 2006
Appointed Date: 30 June 2004
79 years old

Persons With Significant Control

Mr Martin Alan Coles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TONI & GUY (SOHO) LIMITED Events

06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Jun 2016
Full accounts made up to 31 August 2015
17 Jul 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
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 60,000

08 Jun 2015
Full accounts made up to 31 August 2014
...
... and 41 more events
08 Jul 2004
New director appointed
07 Jul 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jun 2004
Secretary resigned
30 Jun 2004
Incorporation

TONI & GUY (SOHO) LIMITED Charges

8 September 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…