About

Registered Number: 04782131
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Active
Registered Address: York Court Alt Grove, Wimbledon, London, SW19 4DZ

 

Alpine Elements Ltd was founded on 30 May 2003 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies director is Hardiman, Marjorie Gaye.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDIMAN, Marjorie Gaye 30 May 2003 09 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 November 2007
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 16 June 2006
225 - Change of Accounting Reference Date 08 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 07 November 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.