Croydon
Surrey
CR0 0XZ
Director Name | Ms Linda Sharon O'Keefe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Trevor Farrington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Builder |
Correspondence Address | 11-13 Hastings Road Croydon Surrey CR0 6TH |
Secretary Name | Mr Graham Ledger |
---|---|
Status | Resigned |
Appointed | 02 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | LS Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | Airport House, Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Daniel Farrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431 |
Cash | £569 |
Current Liabilities | £10,224 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
29 January 2021 | Total exemption full accounts made up to 30 January 2020 (11 pages) |
---|---|
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Ms Linda Sharon O'keefe on 9 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Daniel Farrington on 9 January 2020 (2 pages) |
17 January 2020 | Change of details for Mr Daniel Farrington as a person with significant control on 9 January 2020 (2 pages) |
17 January 2020 | Change of details for Ms Linda Sharon O'keefe as a person with significant control on 9 January 2020 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 30 January 2019 (9 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
1 August 2018 | Termination of appointment of Graham Ledger as a secretary on 31 July 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 April 2015 | Appointment of Ms Linda Sharon O'keefe as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Ms Linda Sharon O'keefe as a director on 1 January 2015 (2 pages) |
1 April 2015 | Appointment of Ms Linda Sharon O'keefe as a director on 1 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 November 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43 - 45, Purley Way Croydon Surrey CR0 0XZ on 26 November 2014 (1 page) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 April 2013 | Appointment of Mr Daniel Farrington as a director (2 pages) |
26 April 2013 | Appointment of Mr Daniel Farrington as a director (2 pages) |
26 April 2013 | Termination of appointment of Trevor Farrington as a director (1 page) |
26 April 2013 | Termination of appointment of Trevor Farrington as a director (1 page) |
25 April 2013 | Company name changed alpine holdings LTD\certificate issued on 25/04/13
|
25 April 2013 | Company name changed alpine holdings LTD\certificate issued on 25/04/13
|
28 March 2013 | Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page) |
28 March 2013 | Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page) |
28 March 2013 | Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 10 February 2011 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Trevor Farrington on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Trevor Farrington on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Trevor Farrington on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Secretary appointed graham howard ledger (1 page) |
17 September 2009 | Secretary appointed graham howard ledger (1 page) |
14 September 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
14 September 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house purley way croydon surrey CR0 oxz (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house purley way croydon surrey CR0 oxz (1 page) |
16 January 2009 | Incorporation (31 pages) |
16 January 2009 | Incorporation (31 pages) |