Company NameAlpine Ascent Limited
DirectorGavin Sydney Foster
Company StatusActive
Company Number03818753
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Sydney Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Secretary NameSusan Caroline Greenslade
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.alpine-ascent.co.uk

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gavin Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£29,978
Cash£21,865
Current Liabilities£34,838

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

29 December 2023Micro company accounts made up to 31 August 2023 (5 pages)
7 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
12 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
14 July 2021Change of details for Mr Gavin Sydney Foster as a person with significant control on 9 July 2021 (2 pages)
14 July 2021Secretary's details changed for Susan Caroline Greenslade on 13 July 2021 (1 page)
13 July 2021Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London London EC1M 3JB on 13 July 2021 (1 page)
13 July 2021Director's details changed for Mr Gavin Sydney Foster on 9 July 2021 (2 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
5 November 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages)
4 November 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages)
10 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
8 September 2020Secretary's details changed for Susan Caroline Foster on 1 August 2020 (1 page)
8 September 2020Secretary's details changed for Susan Caroline Foster on 1 August 2020 (1 page)
3 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 August 2019Change of details for Mr Gavin Sidney Foster as a person with significant control on 5 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Gavin Sidney Foster on 5 August 2019 (2 pages)
29 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
23 July 2019Change of details for Mr Gavin Sidney Foster as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Gavin Sidney Foster on 23 July 2019 (2 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 September 2017Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
25 September 2017Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Secretary's details changed for Susan Caroline Foster on 3 July 2015 (1 page)
9 September 2015Secretary's details changed for Susan Caroline Foster on 3 July 2015 (1 page)
9 September 2015Secretary's details changed for Susan Caroline Foster on 3 July 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 August 2014Director's details changed for Gavin Sidney Foster on 3 July 2014 (2 pages)
21 August 2014Secretary's details changed for Susan Caroline Foster on 3 July 2014 (1 page)
21 August 2014Director's details changed for Gavin Sidney Foster on 3 July 2014 (2 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Director's details changed for Gavin Sidney Foster on 3 July 2014 (2 pages)
21 August 2014Secretary's details changed for Susan Caroline Foster on 3 July 2014 (1 page)
21 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 August 2014 (1 page)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Secretary's details changed for Susan Caroline Foster on 3 July 2014 (1 page)
14 July 2014Director's details changed for Gavin Sidney Foster on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Director's details changed for Gavin Sidney Foster on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Director's details changed for Gavin Sidney Foster on 9 September 2013 (2 pages)
9 October 2013Secretary's details changed for Susan Caroline Foster on 9 September 2013 (2 pages)
9 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Secretary's details changed for Susan Caroline Foster on 9 September 2013 (2 pages)
9 October 2013Secretary's details changed for Susan Caroline Foster on 9 September 2013 (2 pages)
9 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Director's details changed for Gavin Sidney Foster on 9 September 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 October 2012Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 9 October 2012 (2 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 September 2009Return made up to 03/08/09; full list of members (3 pages)
28 September 2009Return made up to 03/08/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / gavin foster / 01/06/2008 (1 page)
12 August 2008Secretary's change of particulars / susan foster / 01/06/2008 (1 page)
12 August 2008Director's change of particulars / gavin foster / 01/06/2008 (1 page)
12 August 2008Secretary's change of particulars / susan foster / 01/06/2008 (1 page)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 03/08/07; no change of members (6 pages)
11 September 2007Return made up to 03/08/07; no change of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 September 2006Return made up to 03/08/06; full list of members (6 pages)
29 September 2006Return made up to 03/08/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 September 1999Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
3 August 1999Incorporation (16 pages)
3 August 1999Incorporation (16 pages)