ALPINE ASCENT LIMITED

Register to unlock more data on OkredoRegister

ALPINE ASCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818753

Incorporation date

03/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

29-31 Brewery Rd, London N7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon26/03/2026
Micro company accounts made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon27/05/2024
Change of details for Mr Gavin Sydney Foster as a person with significant control on 2024-04-22
dot icon27/05/2024
Director's details changed for Mr Gavin Sydney Foster on 2024-04-22
dot icon27/05/2024
Secretary's details changed for Susan Caroline Greenslade on 2024-05-27
dot icon22/04/2024
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-22
dot icon29/12/2023
Micro company accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon13/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon14/07/2021
Secretary's details changed for Susan Caroline Greenslade on 2021-07-13
dot icon14/07/2021
Change of details for Mr Gavin Sydney Foster as a person with significant control on 2021-07-09
dot icon13/07/2021
Director's details changed for Mr Gavin Sydney Foster on 2021-07-09
dot icon13/07/2021
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 2021-07-13
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/11/2020
Change of details for Mr Gavin Sidney Foster as a person with significant control on 2020-11-04
dot icon04/11/2020
Director's details changed for Mr Gavin Sidney Foster on 2020-11-04
dot icon04/11/2020
Director's details changed for Mr Gavin Sidney Foster on 2020-11-04
dot icon04/11/2020
Change of details for Mr Gavin Sidney Foster as a person with significant control on 2020-11-04
dot icon10/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon08/09/2020
Secretary's details changed for Susan Caroline Foster on 2020-08-01
dot icon08/09/2020
Secretary's details changed for Susan Caroline Foster on 2020-08-01
dot icon03/07/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon29/08/2019
Change of details for Mr Gavin Sidney Foster as a person with significant control on 2019-08-05
dot icon29/08/2019
Director's details changed for Mr Gavin Sidney Foster on 2019-08-05
dot icon23/07/2019
Change of details for Mr Gavin Sidney Foster as a person with significant control on 2019-07-23
dot icon23/07/2019
Director's details changed for Gavin Sidney Foster on 2019-07-23
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon25/09/2017
Change of details for Mr Gavin Sidney Foster as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon09/09/2015
Secretary's details changed for Susan Caroline Foster on 2015-07-03
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon21/08/2014
Director's details changed for Gavin Sidney Foster on 2014-07-03
dot icon21/08/2014
Secretary's details changed for Susan Caroline Foster on 2014-07-03
dot icon21/08/2014
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 2014-08-21
dot icon14/07/2014
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 2014-07-14
dot icon14/07/2014
Director's details changed for Gavin Sidney Foster on 2014-07-14
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon09/10/2013
Director's details changed for Gavin Sidney Foster on 2013-09-09
dot icon09/10/2013
Secretary's details changed for Susan Caroline Foster on 2013-09-09
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 2012-10-09
dot icon05/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Gavin Sidney Foster on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 03/08/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Return made up to 03/08/08; full list of members
dot icon12/08/2008
Director's change of particulars / gavin foster / 01/06/2008
dot icon12/08/2008
Secretary's change of particulars / susan foster / 01/06/2008
dot icon20/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 03/08/07; no change of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 03/08/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/09/2005
Return made up to 03/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/09/2004
Return made up to 03/08/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/08/2003
Return made up to 03/08/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/08/2002
Return made up to 03/08/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/08/2001
Return made up to 03/08/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-08-31
dot icon18/09/2000
Return made up to 03/08/00; full list of members
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New secretary appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon03/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
146.00
-
0.00
-
-
2022
1
9.49K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenslade, Susan Caroline
Secretary
03/08/1999 - Present
-
Foster, Gavin Sydney
Director
03/08/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPINE ASCENT LIMITED

ALPINE ASCENT LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at 29-31 Brewery Rd, London N7 9QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE ASCENT LIMITED?

toggle

ALPINE ASCENT LIMITED is currently Active. It was registered on 03/08/1999 .

Where is ALPINE ASCENT LIMITED located?

toggle

ALPINE ASCENT LIMITED is registered at 29-31 Brewery Rd, London N7 9QH.

What does ALPINE ASCENT LIMITED do?

toggle

ALPINE ASCENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPINE ASCENT LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-08-31.