Company NameFREP 4 (Kensington) Opco Limited
Company StatusActive
Company Number10837968
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 9 months ago)
Previous NameHPL (Olympia) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Gerard Bernard Nolan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleHotel Investor And Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressWindmill Farm Windmill Hill
Coleshill
Amersham
HP7 0LZ
Director NameMr Andrew Ian Rogers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameMs Carol Ann Stratton
StatusCurrent
Appointed08 April 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address11-15 Wigmore Street
W1A 2JZ
Director NameMr John Paul Matthews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kensington High Street
London
W8 6SA
Secretary NameMiss Gabrielle Catherine Victoria Morris
StatusResigned
Appointed17 February 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2022)
RoleCompany Director
Correspondence Address239 Kensington High Street
London
W8 6SA
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

31 July 2023Delivered on: 31 July 2023
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: Lease relating to hilton london olympia, 380 kensington high street, kensington, london W14 8NL dated 22 november 2017 with title number BGL137281. For more details please refer to schedule 2.
Outstanding
8 April 2022Delivered on: 12 April 2022
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: Lease dated 22 november 2017 relating to hilton london olympia, 380 kensington high street kensington london W14 8NL with the title number BGL137281.
Outstanding
22 November 2017Delivered on: 24 November 2017
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: The freehold land known as royal kensington hotel and eastbury court, kensington high street, kensington, london (W14 8NL) with title number NGL200559. The lease relating to hilton london olympia, 380 kensington high street, kensington, london W14 8NL dated 2017 made between (1) maple olympia propco 4 S.A.R.L. (1) and hpl (olympia) limited (title number to be allocated). And any future land owned by the chargor.
Outstanding

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 October 2020Full accounts made up to 31 December 2019 (28 pages)
25 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (23 pages)
21 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
3 January 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
3 January 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
4 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2017Memorandum and Articles of Association (18 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2017Memorandum and Articles of Association (18 pages)
24 November 2017Registration of charge 108379680001, created on 22 November 2017 (55 pages)
24 November 2017Registration of charge 108379680001, created on 22 November 2017 (55 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)