Company NameFREP 4 (Kensington) Propco Limited
Company StatusActive
Company Number13888318
CategoryPrivate Limited Company
Incorporation Date2 February 2022(2 years, 3 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
Appointed02 February 2022(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
Appointed02 February 2022(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
Appointed02 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameCarol Ann Stratton
StatusCurrent
Appointed02 February 2022(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Gerard Bernard Nolan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
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(9 months after company formation)
Appointment Duration1 year, 6 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
Appointed02 February 2022(same day as company formation)
RoleChartered Surveyor
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
StatusResigned
Appointed02 February 2022(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

Next Accounts Due30 December 2023 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: Land and buildings known as hilton london olympia, 380 kensington high street, london, W14 8NL with title number NGL200559.
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
3 August 2023Memorandum and Articles of Association (18 pages)
3 August 2023Resolutions
  • RES13 ‐ Re: terms of transactions comtemplated by an amendment and reststement deed in respect of facility agreement be approved / transactions contemplated by the terms of various documents be approved / company business / directors authority / the resolutions have effect notwithstanding any personal interest of the shareholders or provisions of the articles of association 08/04/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 July 2023Registration of charge 138883180002, created on 31 July 2023 (77 pages)
1 February 2023Confirmation statement made on 1 February 2023 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)
19 July 2022Appointment of Mr Gerard Bernard Nolan as a director on 19 July 2022 (2 pages)
22 June 2022Termination of appointment of Patrick Julian Hulme Smith as a director on 21 June 2022 (1 page)
12 April 2022Registration of charge 138883180001, created on 8 April 2022 (37 pages)
4 February 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
2 February 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-02
  • GBP 1
(33 pages)