Company NameTsultrim (UK) Limited
DirectorMaximiliano Centini
Company StatusActive
Company Number04985090
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Maximiliano Centini
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed04 December 2003(same day as company formation)
RoleHairdressing Consultant
Country of ResidenceEngland
Correspondence Address815 Fulham Road
London
SW6 5HG
Secretary NameMr Maximiliano Centini
StatusCurrent
Appointed24 February 2012(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address815 Fulham Road
London
SW6 5HG
Secretary NameJordan Trent
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleSecretary
Correspondence Address27 Park Hill
Richmond
Surrey
TW10 6HZ
Secretary NameSimone Centini
NationalityItalian
StatusResigned
Appointed24 September 2004(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 April 2012)
RoleCompany Director
Correspondence Address89 Cicada Road
London
SW18 2PA
Director NameMrs Jessica Centini
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address815 Fulham Road
London
SW6 5HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemaxcentini.com

Location

Registered Address815 Fulham Road
London
SW6 5HG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

70 at £1Maximiliano Centini
70.00%
Ordinary
30 at £1Jessica Centini
30.00%
Ordinary

Financials

Year2014
Net Worth£523
Current Liabilities£48,456

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

24 October 2013Delivered on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 September 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
8 September 2023Change of details for Mr Maximiliano Centini as a person with significant control on 26 August 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 November 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
15 January 2020Termination of appointment of Jessica Centini as a director on 15 January 2020 (1 page)
14 November 2019Director's details changed for Mr Maximiliano Centini on 13 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 65 B-C New Kings Road London SW6 4SG to 815 Fulham Road London SW6 5HG on 2 May 2019 (1 page)
23 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
2 November 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
12 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 99
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 99
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 99
(4 pages)
29 October 2013Registration of charge 049850900001 (45 pages)
29 October 2013Registration of charge 049850900001 (45 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
13 February 2013Appointment of Mrs Jessica Centini as a director (2 pages)
13 February 2013Appointment of Mrs Jessica Centini as a director (2 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 May 2012Appointment of Mr Maximiliano Centini as a secretary (1 page)
21 May 2012Appointment of Mr Maximiliano Centini as a secretary (1 page)
21 May 2012Secretary's details changed for Simone Centini on 24 April 2012 (1 page)
21 May 2012Termination of appointment of Maximiliano Centini as a secretary (1 page)
21 May 2012Secretary's details changed for Simone Centini on 24 April 2012 (1 page)
21 May 2012Termination of appointment of Maximiliano Centini as a secretary (1 page)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Maximiliano Centini on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Maximiliano Centini on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Maximiliano Centini on 2 March 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 April 2009Return made up to 04/12/08; full list of members (3 pages)
6 April 2009Return made up to 04/12/08; full list of members (3 pages)
20 March 2009Secretary's change of particulars / simone centini / 03/12/2008 (1 page)
20 March 2009Director's change of particulars / maximiliano centini / 03/12/2008 (1 page)
20 March 2009Secretary's change of particulars / simone centini / 03/12/2008 (1 page)
20 March 2009Director's change of particulars / maximiliano centini / 03/12/2008 (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 April 2008Return made up to 04/12/07; full list of members (3 pages)
30 April 2008Return made up to 04/12/07; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 February 2007Return made up to 04/12/06; full list of members (2 pages)
1 February 2007Return made up to 04/12/06; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 March 2006Return made up to 04/12/05; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 04/12/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2004Registered office changed on 17/11/04 from: suites 673 2 old brompton road london SW7 3DQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: suites 673 2 old brompton road london SW7 3DQ (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
31 December 2003Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2003Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003Incorporation (15 pages)
4 December 2003Incorporation (15 pages)