Company NameStratford City Business District Limited
Company StatusActive
Company Number07328908
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Gareth Willis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(5 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Peter Hawthorne
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NamePeter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(13 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameLendlease Development (Europe) Limited (Corporation)
StatusCurrent
Appointed19 January 2011(5 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
Correspondence Address5 Merchant Square Level 9
London
W2 1BQ
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleHead Of Major Projects
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr David Joy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2019)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameChristopher Donald Kaberry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Andrew Rampton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 May 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 May 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 2016)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2018)
RoleChief Financial Officer Emea
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2016(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 2016)
RoleHead Of Operations, Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Thomas Lachlan Mackellar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2016(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2023)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Adrian Clifford Stapleton Lee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 2019)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJamie Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 July 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.5m at £1Lcr Stratford G P LTD
50.00%
Ordinary
9.5m at £1Lend Lease Stratford Gp LTD
50.00%
Ordinary

Financials

Year2014
Turnover£119,550
Gross Profit-£11,408
Net Worth£25,583,424
Cash£4,830,033
Current Liabilities£17,133,940

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

20 May 2015Delivered on: 8 June 2015
Persons entitled: London & Continental Railways Limited

Classification: A registered charge
Particulars: Part of the land at t/no TGL377871.
Outstanding
26 September 2014Delivered on: 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent

Classification: A registered charge
Particulars: 1. by way of first legal mortgage, 100 ordinary shares of £1 held in scbd residential LTD (company number 08803875) by stratford city business district limited;. 2. by way of first equitable mortgage, the distribution rights from time to time accruing to or on those shares;. 3. to the extent not validly and effectively charged above, by way of first fixed charge over the above; and. 4. by way of assignment, all rights, title and interest in any subsidiaries in any subordinated debt owed to stratford city business district limited.
Outstanding
24 September 2013Delivered on: 4 October 2013
Persons entitled: London & Continental Railways Limited

Classification: A registered charge
Particulars: F/H property of stratford city business district limited being part of t/no TGL377871. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
5 August 2020Termination of appointment of Jamie Kerr as a director on 21 July 2020 (1 page)
15 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Memorandum and Articles of Association (29 pages)
5 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2020Solvency Statement dated 28/05/20 (2 pages)
5 June 2020Statement of capital on 5 June 2020
  • GBP 20,261,370
(5 pages)
5 June 2020Statement by Directors (2 pages)
27 May 2020Termination of appointment of Mark Boor as a director on 26 May 2020 (1 page)
15 April 2020Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages)
20 January 2020Termination of appointment of Adrian Clifford Stapleton Lee as a director on 20 December 2019 (1 page)
20 January 2020Appointment of Jamie Kerr as a director on 16 January 2020 (2 pages)
27 December 2019Group of companies' accounts made up to 30 June 2019 (39 pages)
12 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
12 April 2019Secretary's details changed for Lend Lease Development Limited on 1 July 2016 (1 page)
2 April 2019Termination of appointment of David Joy as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Mr Adrian Clifford Stapleton Lee as a director on 1 April 2019 (2 pages)
14 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 30,261,370
(3 pages)
14 February 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 28,860,122
(3 pages)
14 December 2018Group of companies' accounts made up to 30 June 2018 (34 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
8 March 2018Appointment of Rebecca Seeley as a director on 22 February 2018 (2 pages)
6 March 2018Termination of appointment of Victoria Elizabeth Quinlan as a director on 22 February 2018 (1 page)
5 March 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
11 January 2018Director's details changed for Mr Peter Hawthorne on 12 December 2017 (2 pages)
11 January 2018Director's details changed for Mr Peter Hawthorne on 12 December 2017 (2 pages)
23 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
23 August 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 25,223,274
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 25,223,274
(3 pages)
23 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
23 May 2017Satisfaction of charge 073289080002 in full (1 page)
23 May 2017Satisfaction of charge 073289080002 in full (1 page)
18 December 2016Group of companies' accounts made up to 30 June 2016 (19 pages)
18 December 2016Group of companies' accounts made up to 30 June 2016 (19 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Appointment of Thomas Lachlan Mackellar as a director on 26 July 2016 (2 pages)
8 August 2016Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016 (1 page)
8 August 2016Appointment of Thomas Lachlan Mackellar as a director on 26 July 2016 (2 pages)
8 August 2016Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016 (1 page)
31 March 2016Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016 (2 pages)
31 March 2016Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016 (2 pages)
30 March 2016Appointment of Ms Victoria Elizabeth Quinlan as a director on 10 March 2016 (2 pages)
30 March 2016Termination of appointment of Claire Marianne Pettett as a director on 10 March 2016 (1 page)
30 March 2016Termination of appointment of Claire Marianne Pettett as a director on 10 March 2016 (1 page)
30 March 2016Appointment of Ms Victoria Elizabeth Quinlan as a director on 10 March 2016 (2 pages)
24 March 2016Termination of appointment of Kristy Sheridan Lansdown as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of Kristy Sheridan Lansdown as a director on 10 March 2016 (1 page)
3 February 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
3 February 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 18,932,326
(6 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 18,932,326
(6 pages)
17 June 2015Appointment of Ms Kristy Sheridan Lansdown as a director on 28 May 2015 (2 pages)
17 June 2015Appointment of Ms Kristy Sheridan Lansdown as a director on 28 May 2015 (2 pages)
16 June 2015Termination of appointment of David Browell Reay as a director on 28 May 2015 (1 page)
16 June 2015Termination of appointment of David Browell Reay as a director on 28 May 2015 (1 page)
8 June 2015Registration of charge 073289080003, created on 20 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(68 pages)
8 June 2015Registration of charge 073289080003, created on 20 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(68 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (15 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (15 pages)
1 October 2014Registration of charge 073289080002, created on 26 September 2014 (31 pages)
1 October 2014Registration of charge 073289080002, created on 26 September 2014 (31 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (20 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (20 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 18,932,326
(7 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 18,932,326
(7 pages)
17 July 2014Appointment of Mr Peter Hawthorne as a director on 31 January 2014 (2 pages)
17 July 2014Appointment of Mr Peter Hawthorne as a director on 31 January 2014 (2 pages)
19 June 2014Termination of appointment of Andrew Rampton as a director (1 page)
19 June 2014Termination of appointment of Christopher Kaberry as a director (1 page)
19 June 2014Termination of appointment of Andrew Rampton as a director (1 page)
19 June 2014Appointment of Mr Mark Boor as a director (2 pages)
19 June 2014Termination of appointment of Christopher Kaberry as a director (1 page)
19 June 2014Appointment of Mr Mark Boor as a director (2 pages)
14 March 2014Appointment of Mr Andrew Rampton as a director (2 pages)
14 March 2014Appointment of Mr Andrew Rampton as a director (2 pages)
28 November 2013Full accounts made up to 30 June 2013 (14 pages)
28 November 2013Full accounts made up to 30 June 2013 (14 pages)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
8 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(7 pages)
8 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(7 pages)
4 October 2013Registration of charge 073289080001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(67 pages)
4 October 2013Registration of charge 073289080001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(67 pages)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
27 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 18,932,326
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 18,932,326
(3 pages)
30 January 2013Full accounts made up to 30 June 2012 (13 pages)
30 January 2013Full accounts made up to 30 June 2012 (13 pages)
28 January 2013Appointment of Claire Marianne Pettett as a director (2 pages)
28 January 2013Appointment of Claire Marianne Pettett as a director (2 pages)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
2 August 2012Secretary's details changed for Lend Lease Development Limited on 1 August 2011 (2 pages)
2 August 2012Secretary's details changed for Lend Lease Development Limited on 1 August 2011 (2 pages)
2 August 2012Secretary's details changed for Lend Lease Development Limited on 1 August 2011 (2 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
18 July 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 5,971,268
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 5,971,268
(3 pages)
18 July 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
18 July 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
4 April 2012Full accounts made up to 30 June 2011 (13 pages)
4 April 2012Full accounts made up to 30 June 2011 (13 pages)
11 October 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 11 October 2011 (1 page)
11 October 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 11 October 2011 (1 page)
21 September 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
21 September 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
(9 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
(9 pages)
6 April 2011Appointment of Christopher Donald Kaberry as a director (2 pages)
6 April 2011Appointment of Christopher Donald Kaberry as a director (2 pages)
5 April 2011Termination of appointment of James Bayley as a director (1 page)
5 April 2011Termination of appointment of James Bayley as a director (1 page)
27 January 2011Resolutions
  • RES13 ‐ Company business 19/01/2011
(1 page)
27 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 3,000,000
(4 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 19/01/2011
(1 page)
27 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 3,000,000
(4 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 January 2011Appointment of Raymond Gareth Willis as a director (2 pages)
25 January 2011Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
25 January 2011Appointment of Mr James Mark Bayley as a director (2 pages)
25 January 2011Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
25 January 2011Appointment of Mr Daniel Labbad as a director (2 pages)
25 January 2011Appointment of Lend Lease Development Limited as a secretary (2 pages)
25 January 2011Appointment of Mr James Mark Bayley as a director (2 pages)
25 January 2011Appointment of Raymond Gareth Willis as a director (2 pages)
25 January 2011Appointment of Mr David Joy as a director (2 pages)
25 January 2011Appointment of Lend Lease Development Limited as a secretary (2 pages)
25 January 2011Appointment of Mr Daniel Labbad as a director (2 pages)
25 January 2011Appointment of Mr David Joy as a director (2 pages)
28 July 2010Incorporation (41 pages)
28 July 2010Incorporation (41 pages)