TONI & GUY (ST PAUL'S) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9LX

Company number 04308695
Status Active
Incorporation Date 22 October 2001
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 seventy-five events have happened. The last three records are Change of share class name or designation; Termination of appointment of Sylvain Imbert as a director on 23 November 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of TONI & GUY (ST PAUL'S) LIMITED are www.toniguystpauls.co.uk, and www.toni-guy-st-paul-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Toni Guy St Paul S Limited is a Private Limited Company. The company registration number is 04308695. Toni Guy St Paul S Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Toni Guy St Paul S Limited is 58 60 Stamford Street London Se1 9lx. The company`s financial liabilities are £66.64k. It is £22.77k against last year. The cash in hand is £42.68k. It is £-45.66k against last year. And the total assets are £135.78k, which is £18.9k against last year. LAW, Wai Shan 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 GEORGIOU, Marianna has been resigned. Director IMBERT, Sylvain 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 (st paul's) Key Finiance

LIABILITIES £66.64k
+51%
CASH £42.68k
-52%
TOTAL ASSETS £135.78k
+16%
All Financial Figures

Current Directors

Director
LAW, Wai Shan
Appointed Date: 10 January 2011
46 years old

Resigned Directors

Secretary
BERROW, Rupert William Leslie
Resigned: 01 September 2009
Appointed Date: 22 October 2001

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

Secretary
MURPHY, John Charles Patrick
Resigned: 07 November 2006
Appointed Date: 22 October 2001

Secretary
YOUNG, Mark Lee Andrew
Resigned: 25 April 2003
Appointed Date: 22 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Director
GEORGIOU, Marianna
Resigned: 10 January 2011
Appointed Date: 22 October 2001
45 years old

Director
IMBERT, Sylvain
Resigned: 23 November 2016
Appointed Date: 10 January 2011
46 years old

Director
MASCOLO, Giuseppe Toni
Resigned: 01 August 2006
Appointed Date: 22 October 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Persons With Significant Control

Miss Wai Shan Law
Notified on: 6 April 2016
46 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 (ST PAUL'S) LIMITED Events

08 Dec 2016
Change of share class name or designation
23 Nov 2016
Termination of appointment of Sylvain Imbert as a director on 23 November 2016
28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
04 May 2016
Accounts for a small company made up to 31 August 2015
01 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 70,000

...
... and 65 more events
05 Nov 2001
New secretary appointed
05 Nov 2001
New director appointed
05 Nov 2001
Director resigned
05 Nov 2001
Secretary resigned
22 Oct 2001
Incorporation

TONI & GUY (ST PAUL'S) LIMITED Charges

3 May 2002
Debenture
Delivered: 13 May 2002
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…