FREP 4 (KENSINGTON) OPCO LIMITED

11-15 Wigmore Street, London, W1A 2JZ, United Kingdom
StatusACTIVE
Company No.10837968
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

FREP 4 (KENSINGTON) OPCO LIMITED is an active private limited company with number 10837968. It was incorporated 6 years, 10 months, 22 days ago, on 27 June 2017. The company address is 11-15 Wigmore Street, London, W1A 2JZ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 22 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-31

Charge number: 108379680003

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kennar Allibone

Termination date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Matthews

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frep 4 (Kensington) Limited

Notification date: 2022-04-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

New address: 11-15 Wigmore Street London W1A 2JZ

Old address: 239 Kensington High Street London W8 6SA United Kingdom

Change date: 2022-04-28

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hpl (olympia) LIMITED\certificate issued on 14/04/22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Baron Bray

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Ann Stratton

Appointment date: 2022-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-08

Officer name: Gabrielle Catherine Victoria Morris

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Nolan

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Andrew Ian Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Clare Brand

Appointment date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Timothy Kennar Allibone

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Andrew Christopher Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 108379680002

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-17

Officer name: Miss Gabrielle Catherine Victoria Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108379680001

Charge creation date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADENCE RECRUITING LTD

142 BOULTON ROAD,BIRMINGHAM,B21 0RE

Number:11283299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GT PARADIGM LTD

8 CAPLAW WAY,PENICUIK,EH26 9JE

Number:SC487597
Status:ACTIVE
Category:Private Limited Company

LIKECHOICE LIMITED

38 ALANDALE DRIVE,OLDHAM,OL2 5TU

Number:11680212
Status:ACTIVE
Category:Private Limited Company

M. DAWSON TRANSPORT LIMITED

49 LORD STREET WEST,BILSTON,WV14 8RR

Number:05783686
Status:ACTIVE
Category:Private Limited Company

MITADOC LTD

CURTIS HOUSE,HOVE,BN3 2PD

Number:11284943
Status:ACTIVE
Category:Private Limited Company

MMASK LIMITED

109 EVINGTON DRIVE,LEICESTER,LE5 5PH

Number:08994886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source