Company NameGlitterati Hair Limited
DirectorEnzo Bertolone
Company StatusActive
Company Number06028650
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Enzo Bertolone
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address19 Southerland Close
Weybridge
Surrey
KT13 9EN
Secretary NameEnzo Bertolone
StatusCurrent
Appointed10 June 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address19 Southerland Close
Weybridge
Surrey
KT13 9EN
Secretary NamePetra Bertolone
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Southerland Close
Weybridge
Surrey
KT13 8DP

Contact

Websiteglitteratihairandbeauty.com

Location

Registered Address40 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

70 at £1Enzo Bertolone
70.00%
Ordinary
30 at £1Petra Bertolone
30.00%
Ordinary

Financials

Year2014
Net Worth-£3,581
Cash£42,623
Current Liabilities£87,934

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

17 June 2016Delivered on: 21 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 April 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
20 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
8 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
22 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
10 June 2022Appointment of Enzo Bertolone as a secretary on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Petra Bertolone as a secretary on 10 June 2022 (1 page)
22 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
23 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
24 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
24 December 2020Cessation of Enzo Bertolone as a person with significant control on 15 December 2019 (1 page)
24 December 2020Cessation of Petra Bertolone as a person with significant control on 15 December 2019 (1 page)
6 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
7 December 2017Notification of Glitterati Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Glitterati Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Second filing of the annual return made up to 14 December 2015 (14 pages)
22 November 2017Second filing of Confirmation Statement dated 14/12/2016 (8 pages)
22 November 2017Second filing of Confirmation Statement dated 14/12/2016 (8 pages)
22 November 2017Second filing of the annual return made up to 14 December 2015 (14 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 22/11/2017.
(8 pages)
31 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 22/11/2017.
(8 pages)
21 June 2016Registration of charge 060286500001, created on 17 June 2016 (23 pages)
21 June 2016Registration of charge 060286500001, created on 17 June 2016 (23 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2017.
(6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2017.
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 January 2010Director's details changed for Enzo Bertolone on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Enzo Bertolone on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Enzo Bertolone on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 June 2009Director's change of particulars / enzo bertolone / 20/06/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from, 4 new court, chertsey road, addlestone, surrey, KT15 2EE (1 page)
26 June 2009Secretary's change of particulars / petra bertolone / 20/06/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 4 new court, chertsey road addlestone surrey KT15 2EE (1 page)
26 June 2009Secretary's change of particulars / petra bertolone / 20/06/2009 (1 page)
26 June 2009Director's change of particulars / enzo bertolone / 20/06/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from, 4 new court, chertsey road, addlestone, surrey, KT15 2EE (1 page)
11 March 2009Return made up to 14/12/08; full list of members (3 pages)
11 March 2009Return made up to 14/12/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
8 February 2008Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
8 February 2008Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
1 February 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
14 December 2006Incorporation (13 pages)
14 December 2006Incorporation (13 pages)