Company NameMantonville Limited
DirectorMarianne Truong Vinh Tong
Company StatusActive
Company Number02256537
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Marianne Truong Vinh Tong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Christopher Lhommeau
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 February 1992)
RoleHairdresser
Correspondence Address2 Lydford
London
NW1 0SA
Secretary NameMiss Marianne Truong-Vinh-Tong
NationalityFrench
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 February 1992)
RoleCompany Director
Correspondence Address2e Shrewsbury Road
London
W2 5PW
Secretary NameMr Daniel Fleurat
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address173 Rue De Charenton
75012 Paris
France
Secretary NameMarie Angeline Morita
NationalityBritish
StatusResigned
Appointed19 June 2000(12 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 09 August 2019)
RoleCompany Director
Correspondence Address25 Sussex Court
31 Spring Street
London
W2 1JF

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Miss Marianne Truong-vinh-tong
100.00%
Ordinary

Financials

Year2014
Turnover£49,849
Gross Profit£46,274
Net Worth£25,620
Cash£25,459
Current Liabilities£2,484

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
14 December 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
9 December 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
28 January 2009Registered office changed on 28/01/2009 from c/- rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
28 January 2009Return made up to 24/01/09; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
30 January 2007Return made up to 24/01/07; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 7 woburn walk london WC1H 0JJ (1 page)
2 May 2006Return made up to 24/01/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 July 2005Director's particulars changed (1 page)
7 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 February 2005Return made up to 24/01/05; full list of members (6 pages)
24 February 2004Return made up to 24/01/04; full list of members (6 pages)
15 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
8 March 2003Return made up to 24/01/03; full list of members (6 pages)
15 March 2002Return made up to 24/01/02; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 May 2000 (9 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
9 February 2000Return made up to 24/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 May 1999 (10 pages)
1 March 1999Full accounts made up to 31 May 1998 (10 pages)
1 March 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1998Return made up to 24/01/98; full list of members (6 pages)
25 February 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
21 March 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Director's particulars changed (2 pages)
16 March 1995Full accounts made up to 31 May 1994 (10 pages)