About

Registered Number: 02388018
Date of Incorporation: 23/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 58-60 Stamford Street, London, SE1 9LX

 

Having been setup in 1989, Toni & Guy Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 11 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASCOLO, Christian Francesco 25 April 2018 - 1
MASCOLO, Anthony Benedetto N/A 31 October 2002 1
MASCOLO, Giuseppe Toni N/A 10 December 2017 1
STAAL, Robin John 20 November 1997 07 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BERROW, Rupert William Leslie 09 October 1997 - 1
JABAR, Shamima 07 May 2015 - 1
MILLER, John Bernard 07 November 2006 - 1
BELLAMY, Terry 01 July 1992 09 October 1997 1
DONOVAN, James Justin Patrick 24 August 2010 20 September 2018 1
MURPHY, John Charles Patrick 11 August 1998 07 November 2006 1
YOUNG, Mark Lee Andrew 09 October 1997 25 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 31 May 2019
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 26 April 2018
CH01 - Change of particulars for director 23 March 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 02 June 2015
AP03 - Appointment of secretary 07 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 03 June 2014
MR01 - N/A 28 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 27 May 2011
AP03 - Appointment of secretary 24 August 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 28 April 2010
RESOLUTIONS - N/A 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 06 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 11 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 30 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2002
363s - Annual Return 13 June 2002
353 - Register of members 04 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
363a - Annual Return 26 September 2000
AA - Annual Accounts 13 September 2000
287 - Change in situation or address of Registered Office 12 May 2000
353 - Register of members 09 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 21 June 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 23 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 24 April 1998
123 - Notice of increase in nominal capital 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 27 April 1997
RESOLUTIONS - N/A 04 July 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 05 June 1996
395 - Particulars of a mortgage or charge 09 August 1995
395 - Particulars of a mortgage or charge 06 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 15 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
287 - Change in situation or address of Registered Office 13 May 1994
AA - Annual Accounts 08 May 1994
AUD - Auditor's letter of resignation 26 July 1993
363x - Annual Return 29 June 1993
AA - Annual Accounts 02 April 1993
288 - N/A 24 July 1992
AA - Annual Accounts 06 July 1992
363x - Annual Return 05 June 1992
288 - N/A 08 May 1992
AA - Annual Accounts 28 August 1991
363x - Annual Return 04 July 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
363x - Annual Return 01 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1990
288 - N/A 05 June 1989
NEWINC - New incorporation documents 23 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Outstanding

N/A

Legal charge 09 November 2000 Outstanding

N/A

Legal charge 04 August 1995 Fully Satisfied

N/A

Legal charge 27 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.