Company NameSt Leonards Developments York Limited
Company StatusDissolved
Company Number08543344
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameAmbiance Hotels 2013 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Jonathan Conway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Martin Derick Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(2 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2015)
RoleProprty Developer
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Stewart Alan Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millfield Gardens Nether Poppleton
York
YO26 6NZ
Director NameMr Stephen William Gaunt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dover Street
City Of Westminster
London
W15 4LY
Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dover Street
London
W1S 4LY
Director NameAmbiance Hotels Limited (Corporation)
StatusResigned
Appointed24 May 2013(same day as company formation)
Correspondence AddressNelson House 2 Hamilton Terrace
Leamington Spa
CV32 6YL

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Aldeburgh Properties Limited
49.85%
Redeemable Preference
50k at £1Hotel Land & Development Limited
49.85%
Redeemable Preference
100 at £1Aldeburgh Properties Limited
0.10%
Ordinary
100 at £1Ambiance Hotels LTD
0.10%
Ordinary
100 at £1Hotel Land & Development Limited
0.10%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
29 October 2014Registered office address changed from 26 Dover Street London W1S 4LY to C/O Harcourt Capital Llp 4 Cavendish Square London W1G 0PG on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 26 Dover Street London W1S 4LY to C/O Harcourt Capital Llp 4 Cavendish Square London W1G 0PG on 29 October 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,300
(6 pages)
2 June 2014Registered office address changed from 26 Dover Street City of Westminster London W15 4LY on 2 June 2014 (1 page)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,300
(6 pages)
2 June 2014Registered office address changed from 26 Dover Street City of Westminster London W15 4LY on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 26 Dover Street City of Westminster London W15 4LY on 2 June 2014 (1 page)
19 February 2014Termination of appointment of Stewart Alan Lewis as a director on 13 February 2014 (2 pages)
19 February 2014Termination of appointment of Stephen William Gaunt as a director on 13 February 2014 (2 pages)
19 February 2014Termination of appointment of Stephen William Gaunt as a director on 13 February 2014 (2 pages)
19 February 2014Termination of appointment of Stewart Alan Lewis as a director on 13 February 2014 (2 pages)
20 August 2013Appointment of Martin Derick Jackson as a director on 24 July 2013 (3 pages)
20 August 2013Appointment of Mr Nicholas Hugo Astaire as a director on 24 July 2013 (3 pages)
20 August 2013Appointment of Mr Nicholas Hugo Astaire as a director on 24 July 2013 (3 pages)
20 August 2013Appointment of Martin Derick Jackson as a director on 24 July 2013 (3 pages)
29 July 2013Appointment of Mr Mark Fielding as a director on 24 July 2013 (3 pages)
29 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 100,300
(5 pages)
29 July 2013Termination of appointment of Ambiance Hotels Limited as a director on 24 July 2013 (2 pages)
29 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
29 July 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 100,300
(5 pages)
29 July 2013Appointment of Mr Stephen William Gaunt as a director on 24 July 2013 (3 pages)
29 July 2013Termination of appointment of Ambiance Hotels Limited as a director on 24 July 2013 (2 pages)
29 July 2013Appointment of Mr Stephen William Gaunt as a director on 24 July 2013 (3 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 July 2013Appointment of Ms Alison Rae Brister as a director on 24 July 2013 (3 pages)
29 July 2013Appointment of Ms Alison Rae Brister as a director on 24 July 2013 (3 pages)
29 July 2013Appointment of Jonathan Conway as a director on 24 July 2013 (3 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
29 July 2013Appointment of Jonathan Conway as a director on 24 July 2013 (3 pages)
29 July 2013Appointment of Mr Mark Fielding as a director on 24 July 2013 (3 pages)
25 July 2013Company name changed ambiance hotels 2013 LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed ambiance hotels 2013 LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
25 July 2013Change of name notice (2 pages)
11 July 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 July 2013 (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)