Company NameFrelene (Grosvenor Street) Limited
Company StatusActive
Company Number09870571
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Freddy Salem
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleBuying Agent
Country of ResidenceUnited Kingdom
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Director NameMr Philip Joseph Salem
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Director NameMr Saul Sutton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2015(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village, London
SW19 5SB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2015(same day as company formation)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village, London
SW19 5SB

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 November 2023 (6 months, 1 week ago)
Next Return Due25 November 2024 (6 months, 1 week from now)

Charges

18 January 2022Delivered on: 24 January 2022
Persons entitled: Union Bancaire Privée, Ubp Sa

Classification: A registered charge
Particulars: The leasehold properties known as 79-81 grosvenor street, london, W1K 3JU (title no: NGL940202) and land at bourdon street, london (title no: NGL945612). For further details please refer to the instrument.
Outstanding
18 January 2022Delivered on: 24 January 2022
Persons entitled: Union Bancaire Privée, Ubp Sa

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. The company's leasehold property specified below, the registered title numbers are denoted in brackets after the property description: the leasehold properties known as 79-81 grosvenor street, london, W1K 3JU (title no: NGL940202) and land at bourdon street, london (title no: NGL945612). For further details please refer to the instrument.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
27 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
22 June 2022Notification of Golden Flower Properties Ltd as a person with significant control on 31 May 2022 (2 pages)
22 June 2022Cessation of Frelene Limited as a person with significant control on 31 May 2022 (1 page)
5 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
25 January 2022Memorandum and Articles of Association (35 pages)
25 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 January 2022Registration of charge 098705710002, created on 18 January 2022 (25 pages)
24 January 2022Registration of charge 098705710001, created on 18 January 2022 (54 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
23 March 2021Director's details changed for Mr Philip Joseph Salem on 23 March 2021 (2 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
12 November 2019Change of details for Frelene Limited as a person with significant control on 12 November 2019 (2 pages)
10 October 2019Memorandum and Articles of Association (34 pages)
29 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
25 July 2019Appointment of Mr Saul Sutton as a director on 16 July 2019 (2 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
18 June 2018Amended total exemption full accounts made up to 30 April 2017 (5 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey WD23 1PH England to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
28 March 2018Change of details for Frelene Limited as a person with significant control on 28 March 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
2 September 2016Registered office address changed from 80 Grosvenor Street West End London W1K 3JX England to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 80 Grosvenor Street West End London W1K 3JX England to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 2 September 2016 (1 page)
1 June 2016Memorandum and Articles of Association (34 pages)
1 June 2016Memorandum and Articles of Association (34 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2016Appointment of Philip Salem as a director on 15 April 2016 (3 pages)
27 April 2016Appointment of Philip Salem as a director on 15 April 2016 (3 pages)
10 December 2015Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
10 December 2015Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
13 November 2015Appointment of Mr Freddy Salem as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of London Law Secretarial Limited as a secretary on 12 November 2015 (1 page)
13 November 2015Termination of appointment of London Law Secretarial Limited as a secretary on 12 November 2015 (1 page)
13 November 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to 80 Grosvenor Street West End London W1K 3JX on 13 November 2015 (1 page)
13 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(3 pages)
13 November 2015Termination of appointment of John Jeremy Arthur Cowdry as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Mr Freddy Salem as a director on 12 November 2015 (2 pages)
13 November 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to 80 Grosvenor Street West End London W1K 3JX on 13 November 2015 (1 page)
13 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
(3 pages)
13 November 2015Termination of appointment of John Jeremy Arthur Cowdry as a director on 12 November 2015 (1 page)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
(34 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
(34 pages)