Company NameManta Hair Limited
Company StatusActive
Company Number09377968
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 2 months ago)
Previous NameT & D Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Timothy James Binnington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Daniela Binnington-Nessmann
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Nicholas St John Lawson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
KT10 9UD

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Daniela Binnington-nessmann
50.00%
Ordinary
1 at £1Timothy James Binnington
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
23 December 2022Registered office address changed from C/O S W Frankson & Co, 364 High Street Harlington Hayes Middlesex UB3 5LF to 364 High Street Harlington Hayes Middlesex UB3 5LF on 23 December 2022 (1 page)
13 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 June 2022Appointment of Mr Nicholas St John Lawson as a director on 23 June 2022 (2 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
14 July 2020Change of share class name or designation (2 pages)
14 July 2020Resolutions
  • RES13 ‐ Sub-divided 30/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2020Memorandum and Articles of Association (15 pages)
14 July 2020Sub-division of shares on 30 June 2020 (4 pages)
10 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,000
(3 pages)
6 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
17 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 January 2016Company name changed t & d partnership LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
31 January 2016Company name changed t & d partnership LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 2
(33 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 2
(33 pages)