STRATFORD CITY BUSINESS DISTRICT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF
Company number 07328908
Status Active
Incorporation Date 28 July 2010
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Appointment of Thomas Lachlan Mackellar as a director on 26 July 2016. The most likely internet sites of STRATFORD CITY BUSINESS DISTRICT LIMITED are www.stratfordcitybusinessdistrict.co.uk, and www.stratford-city-business-district.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Stratford City Business District Limited is a Private Limited Company. The company registration number is 07328908. Stratford City Business District Limited has been working since 28 July 2010. The present status of the company is Active. The registered address of Stratford City Business District Limited is 20 Triton Street Regent S Place London Nw1 3bf. . LEND LEASE DEVELOPMENT LIMITED 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 JANANDRAN, Thanalakshmi has been resigned. Director BAYLEY, James Mark has been resigned. Director CABLE, Richard Malcolm has been resigned. Director DICKINSON, Mark Davies has been resigned. Director KABERRY, Christopher Donald has been resigned. Director LABBAD, Daniel 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. The company operates in "Development of building projects".


Current Directors

Secretary
LEND LEASE DEVELOPMENT LIMITED
Appointed Date: 19 January 2011

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

Director
HAWTHORNE, Peter
Appointed Date: 31 January 2014
59 years old

Director
JOY, David
Appointed Date: 19 January 2011
72 years old

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

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

Director
WILLIS, Raymond Gareth
Appointed Date: 19 January 2011
56 years old

Resigned Directors

Secretary
JANANDRAN, Thanalakshmi
Resigned: 19 January 2011
Appointed Date: 28 July 2010

Director
BAYLEY, James Mark
Resigned: 01 April 2011
Appointed Date: 19 January 2011
65 years old

Director
CABLE, Richard Malcolm
Resigned: 30 June 2012
Appointed Date: 28 July 2010
66 years old

Director
DICKINSON, Mark Davies
Resigned: 30 September 2013
Appointed Date: 16 July 2012
57 years old

Director
KABERRY, Christopher Donald
Resigned: 31 January 2014
Appointed Date: 01 April 2011
82 years old

Director
LABBAD, Daniel
Resigned: 31 October 2012
Appointed Date: 19 January 2011
54 years old

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
53 years old

Director
PETTETT, Claire Marianne
Resigned: 10 March 2016
Appointed Date: 16 January 2013
50 years old

Director
RAMPTON, Andrew
Resigned: 02 May 2014
Appointed Date: 31 January 2014
56 years old

Director
REAY, David Browell
Resigned: 28 May 2015
Appointed Date: 28 July 2010
51 years old

Persons With Significant Control

Lcr Stratford Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lendlease Stratford Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATFORD CITY BUSINESS DISTRICT LIMITED Events

18 Dec 2016
Group of companies' accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Aug 2016
Appointment of 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
31 Mar 2016
Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016
...
... and 42 more events
25 Jan 2011
Appointment of Raymond Gareth Willis as a director
25 Jan 2011
Appointment of Mr David Joy as a director
25 Jan 2011
Appointment of Lend Lease Development Limited as a secretary
25 Jan 2011
Termination of appointment of Thanalakshmi Janandran as a secretary
28 Jul 2010
Incorporation

STRATFORD CITY BUSINESS DISTRICT LIMITED Charges

20 May 2015
Charge code 0732 8908 0003
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: London & Continental Railways Limited
Description: Part of the land at t/no TGL377871…
26 September 2014
Charge code 0732 8908 0002
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent
Description: 1. by way of first legal mortgage, 100 ordinary shares of…
24 September 2013
Charge code 0732 8908 0001
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: London & Continental Railways Limited
Description: F/H property of stratford city business district limited…