Background WavePink WaveYellow Wave

MC ALPINE ENTERPRISES LIMITED (04718045)

MC ALPINE ENTERPRISES LIMITED (04718045) is an active UK company. incorporated on 1 April 2003. with registered office in Kings Langley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MC ALPINE ENTERPRISES LIMITED has been registered for 22 years. Current directors include DEMPSEY, John Alistair, WOTHERSPOON, Robert John William.

Company Number
04718045
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEMPSEY, John Alistair, WOTHERSPOON, Robert John William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC ALPINE ENTERPRISES LIMITED

MC ALPINE ENTERPRISES LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Kings Langley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MC ALPINE ENTERPRISES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04718045

LTD Company

Age

22 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

GOLDWORLD LIMITED
From: 1 April 2003To: 6 August 2003
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Marylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 1 April 2003To: 15 July 2025
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1974
Director
Appointed 17 Apr 2025

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 31 Oct 2018

BARBER, Bernadette Mary

Resigned
2 Ramillies Road, LondonW4 1JN
Secretary
Appointed 29 Apr 2003
Resigned 06 Aug 2003

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed 06 Aug 2003
Resigned 30 Nov 2005

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 30 Nov 2005
Resigned 26 Jun 2013

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 29 Apr 2003

BARBER, John Damian

Resigned
Park Street, LondonW1K 7DY
Born March 1956
Director
Appointed 29 Apr 2003
Resigned 06 Aug 2003

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Born November 1942
Director
Appointed 06 Aug 2003
Resigned 30 Nov 2005

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born December 1963
Director
Appointed 25 Nov 2004
Resigned 17 Apr 2025

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 26 Jun 2013
Resigned 31 Oct 2018

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1949
Director
Appointed 30 Nov 2005
Resigned 26 Jun 2013

WALKER TAYLOR, Patrick Hugh

Resigned
15 Upper Hill Rise, RickmansworthWD3 7NU
Born September 1946
Director
Appointed 06 Aug 2003
Resigned 25 Nov 2004

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 01 Apr 2003
Resigned 29 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Statement Of Companys Objects
8 September 2011
CC04CC04
Resolution
8 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
14 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
363aAnnual Return
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2003
287Change of Registered Office
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation