ALPINE CLUB LIBRARY

Register to unlock more data on OkredoRegister

ALPINE CLUB LIBRARY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002955

Incorporation date

22/02/1971

Size

Small

Contacts

Registered address

Registered address

55 Charlotte Road, London EC2A 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon08/02/2026
Appointment of Mr John Eric Denison Porter as a director on 2024-10-08
dot icon26/12/2025
Termination of appointment of Barbara Ann Grigor Taylor as a director on 2024-10-08
dot icon26/12/2025
Termination of appointment of Stephen Venables as a director on 2024-10-28
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon04/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon21/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon18/10/2022
Accounts for a small company made up to 2021-12-31
dot icon18/10/2022
Appointment of Mr Stephen Venables as a director on 2021-10-12
dot icon17/10/2022
Termination of appointment of David Jeremy Lovatt as a director on 2021-10-12
dot icon23/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon23/04/2022
Appointment of Mr Alan William Henderson as a director on 2021-01-01
dot icon23/04/2022
Termination of appointment of Neil Peter Cox as a director on 2021-01-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon07/11/2018
Termination of appointment of Hywel Richard Lloyd as a director on 2018-09-25
dot icon07/11/2018
Termination of appointment of Eugene Martin Rae as a director on 2018-09-25
dot icon07/11/2018
Termination of appointment of Susan Jane Hare as a director on 2018-09-25
dot icon07/11/2018
Appointment of Mr Robin Nickel Ashcroft as a director on 2018-09-25
dot icon07/11/2018
Appointment of Mr Trevor Fraser Campbell Davis as a director on 2018-09-25
dot icon07/11/2018
Appointment of Mr Neil Peter Cox as a director on 2018-09-25
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon29/11/2016
Appointment of Professor Philip George Meredith as a director on 2016-03-29
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/08/2016
Appointment of Mrs Susan Jane Hare as a director on 2016-03-29
dot icon29/08/2016
Secretary's details changed for Professor Philip Meredith on 2016-06-20
dot icon15/06/2016
Annual return made up to 2016-04-11 no member list
dot icon15/06/2016
Termination of appointment of John Town as a director on 2016-03-29
dot icon15/06/2016
Termination of appointment of William Roland Cedric Jackson as a secretary on 2016-03-29
dot icon15/06/2016
Appointment of Professor Philip Meredith as a secretary on 2016-03-29
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-11 no member list
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon21/04/2014
Annual return made up to 2014-04-11 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/04/2013
Annual return made up to 2013-04-11 no member list
dot icon30/03/2013
Appointment of Mr John Town as a director
dot icon17/03/2013
Termination of appointment of Anna Lawford as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Director's details changed for Mr Kimball David Bertrand Morrison on 2012-06-11
dot icon11/04/2012
Annual return made up to 2012-04-11 no member list
dot icon09/11/2011
Appointment of Mr Eugene Martin Rae as a director
dot icon06/11/2011
Termination of appointment of Eugene Rae as a director
dot icon04/11/2011
Appointment of Mr Eugene Martin Rae as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Appointment of Sir William Roland Cedric Jackson as a secretary
dot icon23/09/2011
Termination of appointment of Hywel Lloyd as a secretary
dot icon06/05/2011
Annual return made up to 2011-04-11 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr Hywel Richard Lloyd as a secretary
dot icon22/09/2010
Termination of appointment of Alasdair Macleod as a director
dot icon22/09/2010
Termination of appointment of Jonathan Mellor as a director
dot icon22/09/2010
Termination of appointment of Michael Hewson as a secretary
dot icon29/04/2010
Annual return made up to 2010-04-11 no member list
dot icon29/04/2010
Director's details changed for Mrs Barbara Ann Grigor Taylor on 2010-04-11
dot icon29/04/2010
Director's details changed for Alasdair Duncan Macleod on 2010-04-11
dot icon29/04/2010
Director's details changed for Mr Kimball David Bertrand Morrison on 2010-04-11
dot icon29/04/2010
Director's details changed for Anna Lawford on 2010-04-11
dot icon02/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Annual return made up to 11/04/09
dot icon18/05/2009
Location of debenture register
dot icon18/05/2009
Location of register of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 55 charlotte road london EC2A 3QF
dot icon18/05/2009
Director's change of particulars / barbara grigor taylor / 16/05/2009
dot icon18/05/2009
Director's change of particulars / kimball morrison / 16/05/2009
dot icon09/09/2008
Director appointed anna lawford
dot icon04/08/2008
Secretary appointed michael john hewson
dot icon04/08/2008
Appointment terminated secretary margaret clennett
dot icon04/08/2008
Appointment terminated director jonty mills
dot icon24/07/2008
Director appointed alasdair duncan macleod
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Annual return made up to 11/04/08
dot icon04/06/2008
Director's change of particulars / jonathan mellor / 01/01/2008
dot icon04/06/2008
Director's change of particulars / jonathan mellor / 04/06/2008
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director's particulars changed
dot icon06/06/2007
Partial exemption accounts made up to 2006-12-31
dot icon21/05/2007
Annual return made up to 11/04/07
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/04/2006
Annual return made up to 11/04/06
dot icon20/06/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon14/04/2005
Annual return made up to 11/04/05
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon11/05/2004
Annual return made up to 11/04/04
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
Secretary resigned
dot icon17/04/2003
Annual return made up to 11/04/03
dot icon08/12/2002
New director appointed
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon22/04/2002
Annual return made up to 11/04/02
dot icon22/04/2002
Director resigned
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Annual return made up to 11/04/01
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Secretary resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon16/04/2000
Annual return made up to 11/04/00
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Annual return made up to 11/04/99
dot icon15/05/1998
Annual return made up to 11/04/98
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Annual return made up to 11/04/97
dot icon10/03/1997
Director resigned
dot icon01/05/1996
Miscellaneous
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Annual return made up to 11/04/96
dot icon29/09/1995
New director appointed
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Annual return made up to 11/04/95
dot icon04/02/1995
Director resigned
dot icon03/05/1994
Director's particulars changed;director resigned;new director appointed
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Annual return made up to 10/05/94
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Memorandum and Articles of Association
dot icon28/09/1993
Resolutions
dot icon08/06/1993
Resolutions
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Annual return made up to 10/05/93
dot icon12/01/1993
Director resigned;new director appointed
dot icon01/05/1992
Director resigned;new director appointed
dot icon01/05/1992
Director resigned;new director appointed
dot icon01/05/1992
Director resigned;new director appointed
dot icon01/05/1992
Annual return made up to 10/05/92
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Director resigned;new director appointed
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon26/11/1991
Registered office changed on 26/11/91 from: 118,eaton square london SW1W 9AF
dot icon04/06/1991
Annual return made up to 10/05/91
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon18/05/1990
Director resigned;new director appointed
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Annual return made up to 10/05/90
dot icon01/02/1990
Registered office changed on 01/02/90 from: 74 south audley street london W1Y 5FF
dot icon06/10/1989
New director appointed
dot icon18/05/1989
Annual return made up to 21/04/89
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
Full accounts made up to 1988-12-31
dot icon10/06/1988
Accounts made up to 1987-12-31
dot icon10/06/1988
Annual return made up to 25/05/88
dot icon29/05/1987
Annual return made up to 30/04/87
dot icon28/05/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Annual return made up to 20/05/86
dot icon28/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell Davis, Trevor Fraser
Director
25/09/2018 - Present
13
Henderson, Alan William
Director
01/01/2021 - Present
7
Ashcroft, Robin Nickel, Cllr
Director
25/09/2018 - Present
4
Venables, Stephen
Director
12/10/2021 - 28/10/2024
-
Morrison, Kimball David Bertrand
Director
06/07/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE CLUB LIBRARY

ALPINE CLUB LIBRARY is an(a) Active company incorporated on 22/02/1971 with the registered office located at 55 Charlotte Road, London EC2A 3QF. There are currently 6 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 CLUB LIBRARY?

toggle

ALPINE CLUB LIBRARY is currently Active. It was registered on 22/02/1971 .

Where is ALPINE CLUB LIBRARY located?

toggle

ALPINE CLUB LIBRARY is registered at 55 Charlotte Road, London EC2A 3QF.

What does ALPINE CLUB LIBRARY do?

toggle

ALPINE CLUB LIBRARY operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for ALPINE CLUB LIBRARY?

toggle

The latest filing was on 08/02/2026: Appointment of Mr John Eric Denison Porter as a director on 2024-10-08.