ALPS F S LIMITED

Register to unlock more data on OkredoRegister

ALPS F S LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02649138

Incorporation date

26/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon02/04/2026
Return of final meeting in a members' voluntary winding up
dot icon11/04/2025
Declaration of solvency
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Registered office address changed from Compton House, Walnut Tree Close Guildford Surrey GU1 4TX to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 2025-04-03
dot icon17/03/2025
Particulars of variation of rights attached to shares
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Particulars of variation of rights attached to shares
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-31
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon25/08/2020
Director's details changed for Mr Julian Richard William Ellis on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Julian Richard William Ellis on 2020-08-25
dot icon25/08/2020
Change of details for Mrs Stella Ann Ellis as a person with significant control on 2020-08-25
dot icon30/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/11/2018
Appointment of Mrs Stella Ann Ellis as a secretary on 2018-11-18
dot icon18/11/2018
Termination of appointment of Julian Richard William Ellis as a secretary on 2018-11-18
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2010-12-31
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon05/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Statement of capital following an allotment of shares on 2010-12-31
dot icon28/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Particulars of variation of rights attached to shares
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon16/10/2009
Termination of appointment of Nicholas Hardwicke as a director
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / nicholas hardwicke / 25/09/2008
dot icon02/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/10/2007
Return made up to 26/09/07; full list of members
dot icon09/11/2006
Return made up to 26/09/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Return made up to 26/09/05; full list of members
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon25/10/2004
Return made up to 26/09/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: p o box 25, wheeler lane godalming surrey GU8 5YP
dot icon07/09/2004
Registered office changed on 07/09/04 from: 77 woodbridge road guildford surrey GU1 4QH
dot icon19/12/2003
Nc inc already adjusted 30/12/02
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon02/12/2003
£ nc 20000/20500 14/09/02
dot icon05/11/2003
Ad 14/09/02--------- £ si 10000@1
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon01/11/2003
Ad 30/12/02--------- £ si 10000@1
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 26/09/02; full list of members
dot icon18/04/2002
Return made up to 26/09/01; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon25/09/2001
Registered office changed on 25/09/01 from: 77/83 walnut tree close guildford surrey GU1 4UH
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 26/09/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Return made up to 26/09/99; full list of members
dot icon04/02/1999
Full accounts made up to 1997-12-31
dot icon19/01/1999
Return made up to 26/09/98; no change of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: 11A high street bramley guildford surrey GU5 0HF
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Return made up to 26/09/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Certificate of change of name
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Return made up to 26/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 26/09/94; no change of members
dot icon06/06/1994
Ad 11/03/94--------- £ si 10497@1=10497 £ ic 3/10500
dot icon15/04/1994
Resolutions
dot icon15/04/1994
£ nc 3/20000 11/03/94
dot icon27/09/1993
Return made up to 26/09/93; no change of members
dot icon27/06/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Auditor's resignation
dot icon29/09/1992
Return made up to 26/09/92; full list of members
dot icon12/05/1992
Accounting reference date notified as 31/12
dot icon06/02/1992
Registered office changed on 06/02/92 from: maple cottage wheeler lane witney godalming GU8 5QP
dot icon17/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Ad 01/12/91--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/1991
New director appointed
dot icon11/10/1991
Director resigned;new director appointed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
Secretary resigned;new secretary appointed
dot icon11/10/1991
Registered office changed on 11/10/91 from: r/o rm company services LIMITED 3RD floor 124-130 tabernacle street london. EC2A 4SD
dot icon02/10/1991
Certificate of change of name
dot icon26/09/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
73.87K
-
0.00
48.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Julian Richard William
Director
26/09/1991 - Present
5
Burke, Ulick Simon
Director
26/09/1991 - Present
10
Cohen, Violet
Nominee Director
26/09/1991 - 26/09/1991
463
Ellis, Julian Richard William
Secretary
26/09/1991 - 18/11/2018
1
RM REGISTRARS LIMITED
Nominee Secretary
26/09/1991 - 26/09/1991
111

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPS F S LIMITED

ALPS F S LIMITED is an(a) Liquidation company incorporated on 26/09/1991 with the registered office located at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LY. There are currently 3 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 ALPS F S LIMITED?

toggle

ALPS F S LIMITED is currently Liquidation. It was registered on 26/09/1991 .

Where is ALPS F S LIMITED located?

toggle

ALPS F S LIMITED is registered at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex BN11 1LY.

What does ALPS F S LIMITED do?

toggle

ALPS F S LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALPS F S LIMITED?

toggle

The latest filing was on 02/04/2026: Return of final meeting in a members' voluntary winding up.