Canary Wharf (t) Hairdressing Limited SLOUGH


Canary Wharf (t) Hairdressing started in year 1999 as Private Limited Company with registration number 03804319. The Canary Wharf (t) Hairdressing company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Slough at Innovia House, Marish Wharf St. Marys Road. Postal code: SL3 6DA. Since Saturday 25th July 2015 Canary Wharf (t) Hairdressing Limited is no longer carrying the name Toni & Guy (canary Wharf).

The company has one director. Carl M., appointed on 9 July 1999. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canary Wharf (t) Hairdressing Limited Address / Contact

Office Address Innovia House, Marish Wharf St. Marys Road
Office Address2 Middlegreen
Town Slough
Post code SL3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804319
Date of Incorporation Fri, 9th Jul 1999
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Carl M.

Position: Director

Appointed: 09 July 1999

John M.

Position: Secretary

Appointed: 07 November 2006

Resigned: 01 September 2009

Rupert B.

Position: Secretary

Appointed: 09 July 1999

Resigned: 01 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1999

Resigned: 09 July 1999

Giuseppe M.

Position: Director

Appointed: 09 July 1999

Resigned: 10 December 2017

Anthony M.

Position: Director

Appointed: 09 July 1999

Resigned: 31 October 2002

Mark Y.

Position: Secretary

Appointed: 09 July 1999

Resigned: 25 April 2003

John M.

Position: Secretary

Appointed: 09 July 1999

Resigned: 07 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 1999

Resigned: 09 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Mascolo Limited from Alton, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Carl Mccaffrey Management Services Limited that entered Waterlooville, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mascolo Limited

Berkeley House Amery Street, Middlegreen, Alton, Hampshire, GU34 1HN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 770236
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carl Mccaffrey Management Services Limited

24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08255680
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Toni & Guy (canary Wharf) July 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand165 904131 578144 660204 252254 773128 828
Current Assets357 503338 616362 152324 358381 126353 908
Debtors147 381164 399166 79366 03488 127191 821
Other Debtors127 045139 852146 88658 70474 756169 712
Property Plant Equipment23 11026 05155 40750 28540 00329 187
Total Inventories44 21842 63950 69954 07238 22633 259
Net Assets Liabilities  167 70296 347116 078116 031
Other
Accumulated Amortisation Impairment Intangible Assets51 40155 67858 35658 90659 196 
Accumulated Depreciation Impairment Property Plant Equipment532 001542 713555 732571 277561 628572 444
Amounts Owed By Group Undertakings14 46518 17311 6276 86910 54621 045
Average Number Employees During Period423738242529
Creditors250 009244 391250 69750 00038 35648 825
Fixed Assets30 90529 56956 24750 57540 00329 187
Future Minimum Lease Payments Under Non-cancellable Operating Leases251 76884 268275 589275 000275 000275 000
Increase From Amortisation Charge For Year Intangible Assets 4 2772 678550290 
Increase From Depreciation Charge For Year Property Plant Equipment 10 71213 01915 54511 17310 816
Intangible Assets7 7953 518840290  
Intangible Assets Gross Cost59 19659 19659 19659 19659 196 
Net Current Assets Liabilities107 49494 225111 45593 959114 431135 669
Number Shares Issued Fully Paid 50 00050 00025 00125 00125 001
Other Creditors104 060108 844104 46950 000110 56891 512
Other Taxation Social Security Payable90 58382 14796 162150 40499 13461 724
Par Value Share 11111
Profit Loss -14 60543 908   
Property Plant Equipment Gross Cost555 111568 764611 139621 562601 631 
Total Additions Including From Business Combinations Property Plant Equipment 13 65342 37510 423891 
Total Assets Less Current Liabilities138 399123 794167 702146 347154 434164 856
Trade Creditors Trade Payables55 36653 40050 06637 48747 16350 470
Trade Debtors Trade Receivables5 8716 3748 2804612 8251 064
Bank Borrowings Overdrafts   48 18738 35648 825
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 822 
Disposals Property Plant Equipment    20 822 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements