MC ALPINE ENTERPRISES LIMITED
Overview
Company Name | MC ALPINE ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04718045 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MC ALPINE ENTERPRISES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MC ALPINE ENTERPRISES LIMITED located?
Registered Office Address | Concept House Home Park Mill Link WD4 8UD Kings Langley Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MC ALPINE ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
GOLDWORLD LIMITED | Apr 01, 2003 | Apr 01, 2003 |
What are the latest accounts for MC ALPINE ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MC ALPINE ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for MC ALPINE ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||
Registered office address changed from Eaton Court Marylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Jul 15, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 4 pages | AA | ||
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on Jun 23, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Kevin John Pearson as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Alistair Dempsey as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Alistair Dempsey as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||
Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on Mar 19, 2024 | 4 pages | PSC02 | ||
Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on Mar 19, 2024 | 3 pages | PSC07 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 4 pages | AA | ||
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on May 04, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 4 pages | AA | ||
Who are the officers of MC ALPINE ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMPSEY, John Alistair | Secretary | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 334928490001 | |||||||
DEMPSEY, John Alistair | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 179454310001 | ||||
WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 51397340003 | ||||
BARBER, Bernadette Mary | Secretary | 2 Ramillies Road W4 1JN London | British | 118974960001 | ||||||
COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | 1234020001 | ||||||
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 179473090001 | |||||||
WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
BARBER, John Damian | Director | Park Street W1K 7DY London 115 | British | Solicitor | 80928060001 | |||||
COWEN, Brendon Raymond | Director | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | Chartered Accountant | 1234020001 | |||||
PEARSON, Kevin John | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Accountant | 106469170003 | ||||
SHELLEY, Miles Colin | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | Chartered Accountant | 44005940002 | ||||
WALKER, Robert Peter | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | Accountant | 11492400003 | |||||
WALKER TAYLOR, Patrick Hugh | Director | 15 Upper Hill Rise WD3 7NU Rickmansworth Hertfordshire | British | Group Financial Director | 111015350001 | |||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of MC ALPINE ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sir Robert Mcalpine Enterprises Limited | Mar 19, 2024 | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sir Robert Mcalpine Enterprises Limited | Apr 06, 2016 | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0