Company NameMon Vintage Ltd
DirectorsMarie-Mathilde Blanchet Buis and Emma Victoria Weaver
Company StatusActive
Company Number12962133
CategoryPrivate Limited Company
Incorporation Date20 October 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Marie-Mathilde Blanchet Buis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMiss Emma Victoria Weaver
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Franck Nicolas Boniface
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2021(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Port Des Champs-ÉLysÉEs
Paris
75008

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Registered office address changed from 34 Pentonville Road London N1 9HF England to 71-75 Shelton Street London WC2H 9JQ on 30 August 2023 (1 page)
7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Total exemption full accounts made up to 31 October 2021 (9 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
10 August 2022Director's details changed for Miss Emma Victoria Weaver on 7 July 2022 (2 pages)
10 August 2022Notification of Marie-Mathilde Blanchet Buis as a person with significant control on 21 October 2020 (2 pages)
10 August 2022Change of details for Miss Emma Victoria Weaver as a person with significant control on 7 July 2022 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
8 June 2021Termination of appointment of Franck Nicolas Boniface as a director on 26 May 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
16 February 2021Appointment of Mr Franck Nicolas Boniface as a director on 15 February 2021 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
9 November 2020Appointment of Miss Marie-Mathilde Blanchet Buis as a director on 20 October 2020 (2 pages)
20 October 2020Incorporation
Statement of capital on 2020-10-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)