Company NameGrimsey, Latham & Co. Limited
DirectorMark Melville Kendall
Company StatusActive
Company Number00344753
CategoryPrivate Limited Company
Incorporation Date29 September 1938(85 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed30 June 2014(75 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(83 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameAnthony Dominic Pereira De Lord
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address16 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 January 2005)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleFinance Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameJohn Frederick Macgregor Monkhouse
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Director NamePeter Kenneth Crafter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleFinance Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Secretary NameMr Gordon Philip Mitchell
NationalityBritish
StatusResigned
Appointed12 February 1999(60 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Anthony Griffin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(67 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Prince Albert Road
London
NW8 7RN

Contact

Websitecharleskendall.com

Location

Registered Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Charles Kendall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£234,524
Net Worth£414,074
Cash£274,866
Current Liabilities£29,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

11 August 1981Delivered on: 19 August 1981
Satisfied on: 20 September 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 June 1976Delivered on: 24 June 1976
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts of the company whether current accounts or deposit accounts.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 October 2021Appointment of Mr Mark Melville Kendall as a director on 30 September 2021 (2 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 September 2021Termination of appointment of John Anthony Griffin as a director on 30 September 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (15 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (12 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (10 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (12 pages)
2 December 2015Amended full accounts made up to 31 December 2014 (10 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,552
(3 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,552
(3 pages)
22 June 2015Full accounts made up to 31 December 2014 (10 pages)
22 June 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,552
(3 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,552
(3 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,552
(4 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,552
(4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 September 1938Incorporation (16 pages)
29 September 1938Incorporation (16 pages)