Mantonville Limited LONDON


Founded in 1988, Mantonville, classified under reg no. 02256537 is an active company. Currently registered at C/o Rayner Essex Llp Tavistock House South WC1H 9LG, London the company has been in the business for thirty seven years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

The company has one director. Marianne T.. There are currently no secretaries appointed. At present there is one former director listed by the company - Christopher L., who left the company on 17 February 1992. In addition, the company lists several former secretaries whose names might be found in the table below.

Mantonville Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02256537
Date of Incorporation Wed, 11th May 1988
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 37 years old
Account next due date Fri, 28th Feb 2025 (132 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Marianne T.

Position: Director

Resigned:

Marie M.

Position: Secretary

Appointed: 19 June 2000

Resigned: 09 August 2019

Daniel F.

Position: Secretary

Appointed: 17 February 1992

Resigned: 19 June 2000

Marianne T.

Position: Secretary

Appointed: 24 January 1992

Resigned: 17 February 1992

Christopher L.

Position: Director

Appointed: 24 January 1992

Resigned: 17 February 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Marianne T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marianne T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-312024-12-31
Net Worth25 62022 725         
Balance Sheet
Cash Bank On Hand 24 59125 69525 18623 99723 80023 82215 54120 266  
Current Assets27 78826 75827 91127 45327 08627 03326 65218 36621 61318 59321 494
Debtors9269269261 1532 1742 4091 9192 0801 999  
Other Debtors 9269261 1532 1742 4091 9191 5901 509  
Property Plant Equipment 281111111   
Total Inventories 1 2411 2901 114915824911745   
Cash Bank In Hand25 45924 591         
Stocks Inventory1 4031 241         
Tangible Fixed Assets316281         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve25 52022 625         
Shareholder Funds25 62022 725         
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2862 5662 5662 5662 5662 5662 566   
Average Number Employees During Period    111111 
Corporation Tax Payable 563 0133 4051 8821 3411 340 1 070  
Corporation Tax Recoverable       490490  
Creditors 4 3147 9107 5346 7948 2634 2104 0156 4803 24914 877
Dividends Paid 7 20014 400        
Increase From Depreciation Charge For Year Property Plant Equipment  280     1  
Net Current Assets Liabilities25 30422 44420 00119 91920 29218 77022 44214 35116 642  
Number Shares Issued Fully Paid  100100100100100100100  
Other Creditors 4 2584 8974 1294 8706 8952 8423 8825 249  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 567  
Other Disposals Property Plant Equipment        2 567  
Other Taxation Social Security Payable    422728133161  
Par Value Share 11111111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 5091 963719
Profit Loss 4 30511 677        
Property Plant Equipment Gross Cost 2 5672 5672 5672 5672 5672 5672 567   
Total Assets Less Current Liabilities25 62022 72520 00219 92020 29318 77122 44314 35216 642  
Creditors Due Within One Year2 4844 314         
Number Shares Allotted 100         
Share Capital Allotted Called Up Paid100100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2024
filed on: 26th, February 2025
Free Download (4 pages)

Company search

Advertisements