Company NameAmbient Landscapes Limited
Company StatusDissolved
Company Number01560589
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Gordon Sturdy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration26 years, 4 months (closed 14 May 2018)
RoleLandscapes Contractor
Country of ResidenceEngland
Correspondence Address50 Bristol Road
Radstock
Somerset
BA3 3EQ
Secretary NameMrs Helen Jane Sturdy
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration26 years, 4 months (closed 14 May 2018)
RoleCompany Director
Correspondence Address50 Bristol Road
Radstock
Somerset
BA3 3EQ
Director NameMr Noel Brian Sturdy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 24 January 2014)
RoleLandscapes & Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address125 Yeading Avenue
Rayners Lane
Harrow
Middlesex
HA2 9RJ

Contact

Telephone020 88664010
Telephone regionLondon

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

500 at £1Executors Of Estate Of Noel Brian Sturdy
50.00%
Ordinary
500 at £1Mr Gordon Sturdy
50.00%
Ordinary

Financials

Year2014
Net Worth£421,755
Cash£383,890
Current Liabilities£14,627

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
5 September 2017Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Albemarle House 1 Albemarle Street London W1S 4HA on 5 September 2017 (2 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
(1 page)
31 August 2017Declaration of solvency (5 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 February 2015Director's details changed for Mr Gordon Sturdy on 30 December 2014 (2 pages)
12 February 2015Secretary's details changed for Mrs Helen Jane Sturdy on 30 December 2014 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
27 January 2014Termination of appointment of Noel Sturdy as a director (1 page)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2010Director's details changed for Mr Noel Brian Sturdy on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mrs Helen Jane Sturdy on 1 December 2009 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Gordon Sturdy on 1 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mrs Helen Jane Sturdy on 1 December 2009 (1 page)
1 February 2010Director's details changed for Mr Noel Brian Sturdy on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Gordon Sturdy on 1 December 2009 (2 pages)
26 January 2010Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 26 January 2010 (2 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 30 April 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 June 2001Registered office changed on 26/06/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
4 December 1998Registered office changed on 04/12/98 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (12 pages)
20 September 1996Registered office changed on 20/09/96 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
11 May 1981Certificate of incorporation (1 page)