Montvale
New Jersey
07645
Foreign
Director Name | Peter James Talty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 2007(same day as company formation) |
Role | Director Of Properties |
Correspondence Address | 47 Post Crossing Southampton New York 11968 United States |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mildred Elaine Crocker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Sutton Place Maisonette 1-2 New York United States |
Director Name | Mr Stephan Mohr |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Shaftesbury Road Epping Essex CM16 5BJ |
Website | tweedswood.com |
---|---|
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Raeshaw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,583 |
Cash | £198,687 |
Current Liabilities | £68,606 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 July 2014 | Termination of appointment of Stephan Mohr as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Stephan Mohr as a director on 30 June 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 January 2010 | Termination of appointment of Mildred Crocker as a director (1 page) |
27 January 2010 | Termination of appointment of Mildred Crocker as a director (1 page) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
18 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 April 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
15 November 2007 | Incorporation (24 pages) |
15 November 2007 | Incorporation (24 pages) |