Company NameFREP 4 (Bedford Row) Holdings Limited
Company StatusActive
Company Number13741416
CategoryPrivate Limited Company
Incorporation Date12 November 2021(2 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(same day as company formation)
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
Appointed12 November 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Andrew Ian Rogers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameCarol Ann Stratton
StatusCurrent
Appointed12 November 2021(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr John Paul Matthews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(same day as company formation)
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

27 October 2022Delivered on: 28 October 2022
Persons entitled: Icg Real Estate Debt Investments S.A.R.L Acting in Respect of Its Compartment Compartment 1 as Security Agent

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
21 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
13 November 2022Termination of appointment of Timothy Kennar Allibone as a director on 11 November 2022 (1 page)
1 November 2022Appointment of Mr John Paul Matthews as a director on 1 November 2022 (2 pages)
28 October 2022Registration of charge 137414160001, created on 27 October 2022 (26 pages)
20 December 2021Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
12 November 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-12
  • GBP 1
(34 pages)