Mawnan Smith
Falmouth
TR11 5HF
Director Name | Miss Alicia Michelle Tracy Gilbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlidnack Close Mawnan Smith Falmouth TR11 5HF |
Director Name | Sirpa Helena Arovaara |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rutland Road Maidenhead Berks SL6 4HZ |
Director Name | Mrs Anne Kristiina Harris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Coombe Gardens Hughenden Valley High Wycombe Buckinghamshire HP14 4PD |
Secretary Name | Sirpa Helena Arovaara |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rutland Road Maidenhead Berks SL6 4HZ |
Website | cloudberryliving.co.uk |
---|---|
Telephone | 07 525024565 |
Telephone region | Mobile |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alicia Michelle Tracy Gilbert 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Davey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,076 |
Gross Profit | £16,473 |
Net Worth | -£42,190 |
Current Liabilities | £70,959 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
12 April 2022 | Change of details for Mr Stephen John Davey as a person with significant control on 20 April 2021 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
25 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
19 April 2021 | Change of details for Miss Alicia Michelle Tracy Gilbert as a person with significant control on 6 April 2016 (2 pages) |
19 April 2021 | Change of details for Mr Stephen John Davey as a person with significant control on 6 April 2016 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
25 September 2019 | Director's details changed for Miss Alicia Michelle Tracy Gilbert on 23 September 2019 (2 pages) |
25 September 2019 | Change of details for Mr Stephen John Davey as a person with significant control on 23 September 2019 (2 pages) |
25 September 2019 | Change of details for Miss Alicia Michelle Tracy Gilbert as a person with significant control on 23 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Stephen John Davey on 23 September 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 September 2018 | Director's details changed for Miss Alicia Michelle Tracy Gilbert on 31 August 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Stephen John Davey on 31 August 2018 (2 pages) |
4 September 2018 | Change of details for Miss Alicia Michelle Tracy Gilbert as a person with significant control on 31 August 2018 (2 pages) |
4 September 2018 | Change of details for Mr Stephen John Davey as a person with significant control on 31 August 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
6 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Director's details changed for Miss Alicia Michelle Tracy Gilbert on 28 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stephen John Davey on 28 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stephen John Davey on 28 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Miss Alicia Michelle Tracy Gilbert on 28 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 May 2013 | Registered office address changed from 11 Castle Hill Maidenhead Berks SL6 4AA on 22 May 2013 (1 page) |
22 May 2013 | Director's details changed for Miss Alicia Michelle Tracy Gilbert on 22 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Stephen John Davey on 22 March 2013 (2 pages) |
22 May 2013 | Registered office address changed from 11 Castle Hill Maidenhead Berks SL6 4AA on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Miss Alicia Michelle Tracy Gilbert on 22 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Stephen John Davey on 22 March 2013 (2 pages) |
7 May 2013 | Termination of appointment of Anne Harris as a director (1 page) |
7 May 2013 | Termination of appointment of Anne Harris as a director (1 page) |
22 March 2013 | Appointment of Miss Alicia Michelle Tracy Gilbert as a director (2 pages) |
22 March 2013 | Appointment of Mr Stephen John Davey as a director (2 pages) |
22 March 2013 | Appointment of Miss Alicia Michelle Tracy Gilbert as a director (2 pages) |
22 March 2013 | Appointment of Mr Stephen John Davey as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Anne Kristiina Harris on 25 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Anne Kristiina Harris on 25 May 2011 (2 pages) |
24 May 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
24 May 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of Sirpa Arovaara as a secretary (1 page) |
13 April 2011 | Termination of appointment of Sirpa Arovaara as a secretary (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 June 2010 | Termination of appointment of Sirpa Arovaara as a director (1 page) |
25 June 2010 | Termination of appointment of Sirpa Arovaara as a director (1 page) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sirpa Helena Arovaara on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Sirpa Helena Arovaara on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anne Kristiina Harris on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Anne Kristiina Harris on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anne Kristiina Harris on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Sirpa Helena Arovaara on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 October 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
15 October 2007 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
23 April 2007 | Company name changed cloudberry interiors LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed cloudberry interiors LIMITED\certificate issued on 23/04/07 (2 pages) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |