London
EC1M 3JB
Secretary Name | Susan Caroline Greenslade |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.alpine-ascent.co.uk |
---|
Registered Address | 29-31 Brewery Rd London N7 9QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gavin Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,978 |
Cash | £21,865 |
Current Liabilities | £34,838 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
29 December 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
24 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
13 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
14 July 2021 | Change of details for Mr Gavin Sydney Foster as a person with significant control on 9 July 2021 (2 pages) |
14 July 2021 | Secretary's details changed for Susan Caroline Greenslade on 13 July 2021 (1 page) |
13 July 2021 | Registered 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 2021 | Director's details changed for Mr Gavin Sydney Foster on 9 July 2021 (2 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
5 November 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
8 September 2020 | Secretary's details changed for Susan Caroline Foster on 1 August 2020 (1 page) |
8 September 2020 | Secretary's details changed for Susan Caroline Foster on 1 August 2020 (1 page) |
3 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 August 2019 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 5 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Gavin Sidney Foster on 5 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
23 July 2019 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Gavin Sidney Foster on 23 July 2019 (2 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 September 2017 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
25 September 2017 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Secretary's details changed for Susan Caroline Foster on 3 July 2015 (1 page) |
9 September 2015 | Secretary's details changed for Susan Caroline Foster on 3 July 2015 (1 page) |
9 September 2015 | Secretary's details changed for Susan Caroline Foster on 3 July 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 August 2014 | Director's details changed for Gavin Sidney Foster on 3 July 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Susan Caroline Foster on 3 July 2014 (1 page) |
21 August 2014 | Director's details changed for Gavin Sidney Foster on 3 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Gavin Sidney Foster on 3 July 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Susan Caroline Foster on 3 July 2014 (1 page) |
21 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Susan Caroline Foster on 3 July 2014 (1 page) |
14 July 2014 | Director's details changed for Gavin Sidney Foster on 14 July 2014 (2 pages) |
14 July 2014 | Registered 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 2014 | Director's details changed for Gavin Sidney Foster on 14 July 2014 (2 pages) |
14 July 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 October 2013 | Director's details changed for Gavin Sidney Foster on 9 September 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Susan Caroline Foster on 9 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Secretary's details changed for Susan Caroline Foster on 9 September 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Susan Caroline Foster on 9 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Gavin Sidney Foster on 9 September 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 October 2012 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 9 October 2012 (2 pages) |
5 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / gavin foster / 01/06/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / susan foster / 01/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / gavin foster / 01/06/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / susan foster / 01/06/2008 (1 page) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 September 2007 | Return made up to 03/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 03/08/07; no change of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
29 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | Return made up to 03/08/05; full list of members
|
12 September 2005 | Return made up to 03/08/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members
|
2 September 2004 | Return made up to 03/08/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
6 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 September 2000 | Return made up to 03/08/00; full list of members
|
18 September 2000 | Return made up to 03/08/00; full list of members
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Incorporation (16 pages) |
3 August 1999 | Incorporation (16 pages) |