Company NameAlpenrider Limited
Company StatusDissolved
Company Number04129849
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NamePaul Christian Shevlin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceAustria
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2004(3 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 20 March 2018)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Director NameBianca Maria Shevlin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleConsultant
Correspondence AddressMaurachfeld 11
Kitzbuhel
Tirol A-6370
Austria
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 August 2004)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address16 The Mall
Surbiton
Surrey
KT6 4EQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Christian Shevlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,157
Cash£6,520
Current Liabilities£106,532

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2015Director's details changed for Paul Christian Shevlin on 30 December 2015 (2 pages)
30 December 2015Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ (1 page)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF England to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
13 February 2015Director's details changed for Paul Christian Shevlin on 13 February 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Director's details changed for Paul Christian Shevlin on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Paul Christian Shevlin on 7 January 2014 (2 pages)
7 January 2014Register(s) moved to registered inspection location (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 February 2013Director's details changed for Paul Christian Shevlin on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Paul Christian Shevlin on 7 February 2013 (2 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Director's details changed for Paul Christian Shevlin on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 28 January 2010 (2 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2008Return made up to 22/12/07; full list of members (2 pages)
14 January 2008Secretary's particulars changed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 60 carlton park avenue, raynes park, london, SW20 8BL (1 page)
9 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2007Return made up to 22/12/06; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 November 2006Registered office changed on 21/11/06 from: castlewood house, 77-91 new oxford street, london WC1A 1DG (1 page)
31 January 2006Registered office changed on 31/01/06 from: 60 carlton park avenue, raynes park, london, SW20 8BL (1 page)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 July 2005Registered office changed on 12/07/05 from: 14 victoria mews, earlsfield, greater london, SW18 3PY (1 page)
21 January 2005Return made up to 22/12/04; full list of members (2 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 6TH floor, abford house, 15 wilton road, london SW1V 1LT (1 page)
13 July 2004New secretary appointed (2 pages)
4 February 2004Return made up to 22/12/03; full list of members (6 pages)
27 October 2003Director resigned (1 page)
16 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact, clydesdale bank house, 33 regent street, london SW1Y 4ZT (1 page)
7 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 April 2002Registered office changed on 16/04/02 from: first floor, 19-20 garlick hill, london, EC4V 2AL (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: ground floor broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page)
22 December 2000Incorporation (9 pages)