ALPSBOOK LIMITED
WHITCHURCH LANE ALPSBROOK LIMITED

Hellopages » Greater London » Harrow » HA8 6LR

Company number 02848112
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address IFIELD KEENE, 11 WHITCHURCH PARADE, WHITCHURCH LANE, EDGWARE MIDDX, HA8 6LR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of ALPSBOOK LIMITED are www.alpsbook.co.uk, and www.alpsbook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Alpsbook Limited is a Private Limited Company. The company registration number is 02848112. Alpsbook Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of Alpsbook Limited is Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx Ha8 6lr. . WATERMAN, Dean is a Secretary of the company. WATERMAN, Dean is a Director of the company. Secretary MCINTOSH, Romeo John has been resigned. Secretary SHACH, Joe has been resigned. Secretary SHACK, Linda has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Secretary WATSON, Veronica Mary has been resigned. Director ESEN, Hikmet Riza has been resigned. Director SHACK, Joe has been resigned. Director SHACK, Joe has been resigned. Director WATERMAN, Paul Barry has been resigned. Director WATERMAN, Paul Barry has been resigned. Director WATERMAN, Susan Frances has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WATERMAN, Dean
Appointed Date: 01 May 2001

Director
WATERMAN, Dean
Appointed Date: 10 January 2003
68 years old

Resigned Directors

Secretary
MCINTOSH, Romeo John
Resigned: 01 May 2001
Appointed Date: 30 October 1995

Secretary
SHACH, Joe
Resigned: 27 August 1997
Appointed Date: 27 August 1994

Secretary
SHACK, Linda
Resigned: 10 June 1995
Appointed Date: 06 March 1995

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 27 August 1994
Appointed Date: 26 August 1993

Secretary
WATSON, Veronica Mary
Resigned: 27 August 1997
Appointed Date: 10 June 1995

Director
ESEN, Hikmet Riza
Resigned: 05 February 1996
Appointed Date: 27 August 1994
72 years old

Director
SHACK, Joe
Resigned: 03 February 2011
Appointed Date: 16 September 2003
84 years old

Director
SHACK, Joe
Resigned: 10 June 1995
Appointed Date: 06 March 1995
64 years old

Director
WATERMAN, Paul Barry
Resigned: 03 February 2011
Appointed Date: 07 April 2003
66 years old

Director
WATERMAN, Paul Barry
Resigned: 03 February 2002
Appointed Date: 10 June 1995
66 years old

Director
WATERMAN, Susan Frances
Resigned: 10 January 2003
Appointed Date: 03 February 2002
68 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 27 August 1994
Appointed Date: 26 August 1993

Persons With Significant Control

Mr Dean Waterman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPSBOOK LIMITED Events

16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
14 Nov 2016
Confirmation statement made on 26 August 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

...
... and 85 more events
16 Dec 1994
Secretary resigned;new secretary appointed

16 Dec 1994
Return made up to 26/08/94; full list of members

04 Oct 1993
Registered office changed on 04/10/93 from: 71 bath court bath street london. EC1V 9NT

04 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Aug 1993
Incorporation

ALPSBOOK LIMITED Charges

11 July 2003
Mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 oval road south dagenham essex RM10 9DL.
11 July 2003
Mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1A brentwood road grays essex RM16 4JD.
4 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 brentwood road chadwell st mary essex RM16 4JD t/n…
29 July 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 oval road south dagenham. By way of fixed charge the…
26 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 17C charlton street grays essex.
25 February 2002
Legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 oval road south dagenham essex RM10 9DL t/n NGL146601. By…
30 October 2001
Legal charge
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 151 brennan road tilbury essex.
3 July 2001
Legal mortgage
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 17C charlton street grays…
5 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 151 brennan road tilbury essex t/no.EX114252. And the…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 126B graham road london borough of…
27 November 1998
Legal mortgage
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 63 dukes avenue grays essex t/n…
23 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 264A lea bridge road london borough…
9 October 1998
Legal charge
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 20 hatfield road dagenham…
24 January 1997
Legal charge
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: South west side of st regis close muswell hill EGL336870…
8 January 1997
Legal charge
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53A tredegar square bow london E3. Floating charge over all…
30 September 1996
Legal charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 13 shaw square billet road london t/n-egl…
12 February 1996
Legal mortgage
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 74B barclays road london E17 and the…