Company NameAlpine Innovations Limited
DirectorsWendy Howard and Jerome Bernie Senn
Company StatusActive
Company Number09212819
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameWendy Howard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cottage Lane
Macclesfield
Cheshire
SK10 1QH
Director NameMr Jerome Bernie Senn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address201 Hendon Way
London
NW2 1JJ
Secretary NameJohn Graham Howard
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Cottage Lane
Macclesfield
Cheshire
SK10 1QH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jerome Senn
50.00%
Ordinary
1 at £1Wendy Howard
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

3 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
18 March 2015Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 March 2015 (1 page)
9 October 2014Appointment of Jerome Bernie Senn as a director on 10 September 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2
(4 pages)
9 October 2014Appointment of Wendy Howard as a director on 10 September 2014 (3 pages)
9 October 2014Appointment of Jerome Bernie Senn as a director on 10 September 2014 (3 pages)
9 October 2014Appointment of John Graham Howard as a secretary on 10 September 2014 (3 pages)
9 October 2014Appointment of John Graham Howard as a secretary on 10 September 2014 (3 pages)
9 October 2014Appointment of Wendy Howard as a director on 10 September 2014 (3 pages)
17 September 2014Termination of appointment of Barbara Kahan as a director on 10 September 2014 (2 pages)
17 September 2014Termination of appointment of Barbara Kahan as a director on 10 September 2014 (2 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(36 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(36 pages)