Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRELENE LIMITED
Company Information for

FRELENE LIMITED

1C OUNDLE AVENUE, BUSHEY, HERTS, WD23 4QG,
Company Registration Number
01911281
Private Limited Company
Active

Company Overview

About Frelene Ltd
FRELENE LIMITED was founded on 1985-05-07 and has its registered office in Bushey. The organisation's status is listed as "Active". Frelene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRELENE LIMITED
 
Legal Registered Office
1C OUNDLE AVENUE
BUSHEY
HERTS
WD23 4QG
Other companies in W1K
 
Filing Information
Company Number 01911281
Company ID Number 01911281
Date formed 1985-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRELENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRELENE LIMITED
The following companies were found which have the same name as FRELENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRELENE (GROSVENOR STREET) LIMITED 1C OUNDLE AVENUE BUSHEY HERTS WD23 4QG Active Company formed on the 2015-11-12

Company Officers of FRELENE LIMITED

Current Directors
Officer Role Date Appointed
FREDDY SALEM
Company Secretary 2003-09-11
FREDDY SALEM
Director 1991-03-14
PHILIP JOSEPH SALEM
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MOUSSA SALEM
Director 2000-12-13 2016-04-07
MOUSSA SALEM
Company Secretary 1997-04-03 2003-09-11
RAYMOND SALEM
Director 1991-03-14 2000-12-13
RAYMOND SALEM
Company Secretary 1991-03-14 1997-04-03
MICHAEL STEPHEN KAUFMAN
Director 1991-03-14 1993-10-29
ROGER BERNARD MARKS
Director 1991-03-14 1990-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDDY SALEM PRESI INC. Director 2016-09-27 CURRENT 2016-06-06 Active
FREDDY SALEM PRESI 2 LIMITED Director 2016-07-29 CURRENT 2016-06-06 Active
FREDDY SALEM MONLINE INTERNATIONAL LIMITED Director 2016-03-07 CURRENT 2016-02-16 Active
FREDDY SALEM FOREXTRA (CATERING) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
FREDDY SALEM FRELENE (GROSVENOR STREET) LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
FREDDY SALEM PARKER LOGISTICS LIMITED Director 1999-02-09 CURRENT 1999-01-27 Liquidation
FREDDY SALEM FOREXTRA DEVELOPMENTS LIMITED Director 1991-06-30 CURRENT 1986-07-22 Active
PHILIP JOSEPH SALEM SCOTTS RESERVE BRANDS LTD Director 2017-03-17 CURRENT 2017-03-17 Active
PHILIP JOSEPH SALEM PRESI INC. Director 2016-09-27 CURRENT 2016-06-06 Active
PHILIP JOSEPH SALEM PRESI 2 LIMITED Director 2016-07-29 CURRENT 2016-06-06 Active
PHILIP JOSEPH SALEM FOREXTRA DEVELOPMENTS LIMITED Director 2016-04-15 CURRENT 1986-07-22 Active
PHILIP JOSEPH SALEM FRELENE (GROSVENOR STREET) LIMITED Director 2016-04-15 CURRENT 2015-11-12 Active
PHILIP JOSEPH SALEM 6 UPPER BELGRAVE STREET MANAGEMENT LIMITED Director 2010-02-26 CURRENT 2000-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 019112810010
2022-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019112810010
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CH01Director's details changed for Mr Philip Joseph Salem on 2021-03-23
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-03-20PSC03Notification of White Flower Development Limited as a person with significant control on 2020-03-19
2020-03-20PSC07CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-08-29RES01ADOPT ARTICLES 29/08/19
2019-07-25AP01DIRECTOR APPOINTED MR SAUL SUTTON
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CH01Director's details changed for Mr Freddy Salem on 2018-03-28
2018-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDDY SALEM on 2018-03-28
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 14 Woodstock Road Bushey Heath Bushey WD23 1PH England
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 35000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM 80 Grosvenor Street West End London W1K 3JX
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 35000
2016-06-13SH06Cancellation of shares. Statement of capital on 2016-04-21 GBP 35,000
2016-06-13SH03Purchase of own shares
2016-04-27AP01DIRECTOR APPOINTED PHILIP SALEM
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MOUSSA SALEM
2016-04-22RES0104/04/2016
2016-04-22MEM/ARTSARTICLES OF ASSOCIATION
2016-04-22RES0104/04/2016
2016-04-22MEM/ARTSARTICLES OF ASSOCIATION
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019112810009
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 5035000
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 5035000
2015-03-19AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 5035000
2014-03-28AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-24SH06Cancellation of shares. Statement of capital on 2012-08-24 GBP 5,035,000
2012-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-16AR0114/03/12 FULL LIST
2012-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-21AR0114/03/11 FULL LIST
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 14 WOODSTOCK ROAD BUSHEY HEATH BUSHEY HERTS WD23 1PH UNITED KINGDOM
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 8 FAIRFAX MANSIONS FINCHLEY ROAD LONDON NW3 6JY
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-15AR0114/03/10 FULL LIST
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-26363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-25363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-21363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-24363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-24288bSECRETARY RESIGNED
2003-04-12363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-08363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-09363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2001-01-29288bDIRECTOR RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-26363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-21363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-07288aNEW SECRETARY APPOINTED
1997-05-07288bSECRETARY RESIGNED
1997-05-02363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-03-24363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-06-02CERTNMCOMPANY NAME CHANGED FOREXTRA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/06/95
1995-04-04363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-13363(288)DIRECTOR RESIGNED
1994-04-13363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1994-02-25288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRELENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRELENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-07 Outstanding UNION BANCAIRE PRIVÉE, UBP SA
DEBENTURE 2011-02-25 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2001-09-28 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2001-09-28 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2001-09-28 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL CHARGE 1988-03-24 Outstanding REPUBLIC NATIONAL BANK
LEGAL CHARGE 1988-03-24 Outstanding REPUBLIC NATIONAL BANK
LEGAL CHARGE 1986-01-25 Outstanding PRESI INC
GENERAL ACCOUNTS CONDITIONS 1985-07-08 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRELENE LIMITED

Intangible Assets
Patents
We have not found any records of FRELENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRELENE LIMITED
Trademarks
We have not found any records of FRELENE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CREATURE DEVELOPMENT LIMITED 2008-10-30 Outstanding

We have found 1 mortgage charges which are owed to FRELENE LIMITED

Income
Government Income
We have not found government income sources for FRELENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FRELENE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRELENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRELENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRELENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.