SCBD RESIDENTIAL LTD
LONDON

Hellopages » Greater London » Camden » NW1 3BF

Company number 08803875
Status Active
Incorporation Date 5 December 2013
Company Type Private Limited Company
Address 20 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Satisfaction of charge 088038750001 in full; Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of SCBD RESIDENTIAL LTD are www.scbdresidential.co.uk, and www.scbd-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Scbd Residential Ltd is a Private Limited Company. The company registration number is 08803875. Scbd Residential Ltd has been working since 05 December 2013. The present status of the company is Active. The registered address of Scbd Residential Ltd is 20 Triton Street Regents Place London Nw1 3bf. . LEND LEASE DEVELOPMENT LTD is a Secretary of the company. BOOR, Mark is a Director of the company. HAWTHORNE, Peter is a Director of the company. JOY, David is a Director of the company. MACKELLAR, Thomas Lachlan is a Director of the company. QUINLAN, Victoria Elizabeth is a Director of the company. WILLIS, Raymond Gareth is a Director of the company. Secretary SCOTT, Georgina Jane has been resigned. Director LANSDOWN, Kristy Sheridan has been resigned. Director O'ROURKE, Benjamin Michael has been resigned. Director PETTETT, Claire Marianne has been resigned. Director RAMPTON, Andrew has been resigned. Director REAY, David Browell has been resigned. Director SCOTT, Georgina Jane has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEND LEASE DEVELOPMENT LTD
Appointed Date: 05 December 2013

Director
BOOR, Mark
Appointed Date: 02 May 2014
60 years old

Director
HAWTHORNE, Peter
Appointed Date: 05 December 2013
59 years old

Director
JOY, David
Appointed Date: 05 December 2013
71 years old

Director
MACKELLAR, Thomas Lachlan
Appointed Date: 26 July 2016
43 years old

Director
QUINLAN, Victoria Elizabeth
Appointed Date: 10 March 2016
49 years old

Director
WILLIS, Raymond Gareth
Appointed Date: 05 December 2013
56 years old

Resigned Directors

Secretary
SCOTT, Georgina Jane
Resigned: 09 June 2014
Appointed Date: 05 December 2013

Director
LANSDOWN, Kristy Sheridan
Resigned: 10 March 2016
Appointed Date: 28 May 2015
48 years old

Director
O'ROURKE, Benjamin Michael
Resigned: 26 July 2016
Appointed Date: 10 March 2016
52 years old

Director
PETTETT, Claire Marianne
Resigned: 10 March 2016
Appointed Date: 09 June 2014
50 years old

Director
RAMPTON, Andrew
Resigned: 02 May 2014
Appointed Date: 05 December 2013
56 years old

Director
REAY, David Browell
Resigned: 28 May 2015
Appointed Date: 05 December 2013
51 years old

Director
SCOTT, Georgina Jane
Resigned: 09 June 2014
Appointed Date: 05 December 2013
50 years old

Persons With Significant Control

Lendlease Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCBD RESIDENTIAL LTD Events

23 May 2017
Satisfaction of charge 088038750001 in full
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
18 Dec 2016
Full accounts made up to 30 June 2016
08 Aug 2016
Appointment of Mr Thomas Lachlan Mackellar as a director on 26 July 2016
08 Aug 2016
Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016
...
... and 15 more events
29 Jul 2014
Termination of appointment of Andrew Rampton as a director on 2 May 2014
29 Jul 2014
Termination of appointment of Georgina Jane Scott as a secretary on 9 June 2014
29 Jul 2014
Termination of appointment of Georgina Jane Scott as a director on 9 June 2014
29 Jul 2014
Previous accounting period shortened from 31 December 2014 to 30 June 2014
05 Dec 2013
Incorporation
Statement of capital on 2013-12-05
  • GBP 100

SCBD RESIDENTIAL LTD Charges

26 September 2014
Charge code 0880 3875 0001
Delivered: 1 October 2014
Status: Satisfied on 23 May 2017
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent
Description: 1. by way of first legal mortgage, the property known as…