Company NameCharles Kendall Group Limited
Company StatusActive
Company Number00402006
CategoryPrivate Limited Company
Incorporation Date14 December 1945(78 years, 4 months ago)
Previous NameCharles Kendall & Partners (Investments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(55 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameSophia Diana Sparke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(55 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
NationalityBritish
StatusCurrent
Appointed30 November 2005(60 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Director NameAnthea Diana Kendall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(63 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(70 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameCara Honoria Kendall
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(45 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 1996)
RoleCompany Director
Correspondence AddressGreat Nineveh Benenden
Kent
TN17 4LG
Director NameJuliet Mabel Nickols
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(45 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address18 Rue Emmline 28420 Beaumont
Les Austels
Foreign
France
Director NameAlexandra Therese Emblyn Pinsent
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(45 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 March 2009)
RoleCompany Director
Correspondence AddressOld Chellows Chellows Lane
Crowhurst
Lingfield
Surrey
RH7 6LU
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(45 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 11 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameJohn Frederick Macgregor Monkhouse
NationalityBritish
StatusResigned
Appointed30 August 1991(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ

Contact

Websitewww.charleskendall.com
Email address[email protected]
Telephone020 75891256
Telephone regionLondon

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

9k at £1John Melville Kendall
25.99%
Ordinary
5.2k at £1Trustees Of Mark Melville Kendall Settlement 2013
15.00%
Ordinary
5.2k at £1Trustees Of Sophia Diana Sparke Settlement 2013
15.00%
Ordinary
5.1k at £1Anthea Diana Kendall
14.67%
Ordinary
5.1k at £1Mark Melville Kendall
14.67%
Ordinary
5.1k at £1Sophia Diana Sparke
14.67%
Ordinary

Financials

Year2014
Turnover£68,843,000
Gross Profit£29,567,000
Net Worth£38,313,000
Cash£35,186,000
Current Liabilities£31,693,000

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

6 July 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
9 May 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
15 July 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 August 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
30 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
15 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 July 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
6 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 September 2016Appointment of Mr Martyn Cuthbert Bishop as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Martyn Cuthbert Bishop as a director on 22 September 2016 (2 pages)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
28 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 34,440
(7 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 34,440
(7 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 34,440
(7 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 34,440
(7 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 34,440
(7 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 34,440
(7 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 34,440
(7 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 34,440
(7 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (7 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (7 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 October 2010Director's details changed for Anthea Diana Kendall on 21 September 2010 (2 pages)
12 October 2010Director's details changed for Sophia Diana Sparke on 21 September 2010 (2 pages)
12 October 2010Director's details changed for Anthea Diana Kendall on 21 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Sophia Diana Sparke on 21 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 34,440
(6 pages)
20 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 34,440
(6 pages)
20 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 34,440
(6 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 October 2009Purchase of own shares. (1 page)
20 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2009Purchase of own shares. (1 page)
20 October 2009Memorandum and Articles of Association (10 pages)
20 October 2009Memorandum and Articles of Association (10 pages)
20 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
7 April 2009Director appointed anthea diana kendall (2 pages)
7 April 2009Director appointed anthea diana kendall (2 pages)
31 March 2009Gbp ic 31250/18490\11/03/09\gbp sr 12760@1=12760\ (1 page)
31 March 2009Gbp ic 31250/18490\11/03/09\gbp sr 12760@1=12760\ (1 page)
23 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2009Appointment terminated director juliet nickols (1 page)
23 March 2009Appointment terminated director alexandra pinsent (1 page)
23 March 2009Appointment terminated director alexandra pinsent (1 page)
23 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2009Appointment terminated director juliet nickols (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
24 October 2008Company name changed charles kendall & partners (investments) LIMITED\certificate issued on 27/10/08 (2 pages)
24 October 2008Company name changed charles kendall & partners (investments) LIMITED\certificate issued on 27/10/08 (2 pages)
15 October 2008Return made up to 21/09/08; full list of members (7 pages)
15 October 2008Return made up to 21/09/08; full list of members (7 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 21/09/07; full list of members (5 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 21/09/07; full list of members (5 pages)
8 October 2007Director's particulars changed (1 page)
20 November 2006Return made up to 21/09/06; full list of members (5 pages)
20 November 2006Return made up to 21/09/06; full list of members (5 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
16 December 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
16 December 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Return made up to 21/09/05; full list of members (5 pages)
1 November 2005Return made up to 21/09/05; full list of members (5 pages)
1 November 2005Secretary's particulars changed (1 page)
5 May 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
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)
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)
20 October 2004Return made up to 21/09/04; full list of members (10 pages)
20 October 2004Return made up to 21/09/04; full list of members (10 pages)
6 May 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
6 May 2004Group of companies' accounts made up to 31 December 2002 (21 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
3 May 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
14 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director's particulars changed (1 page)
2 April 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
2 April 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
9 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
15 May 2001Full group accounts made up to 31 December 1999 (22 pages)
15 May 2001Full group accounts made up to 31 December 1999 (22 pages)
30 October 2000Return made up to 21/09/00; full list of members (11 pages)
30 October 2000Return made up to 21/09/00; full list of members (11 pages)
16 November 1999Full group accounts made up to 31 December 1998 (21 pages)
16 November 1999Full group accounts made up to 31 December 1998 (21 pages)
12 October 1999Return made up to 21/09/99; full list of members (6 pages)
12 October 1999Return made up to 21/09/99; full list of members (6 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 1998Full group accounts made up to 31 December 1997 (21 pages)
7 October 1998Full group accounts made up to 31 December 1997 (21 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 1997Full group accounts made up to 31 December 1996 (22 pages)
5 September 1997Full group accounts made up to 31 December 1996 (22 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director 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)
14 August 1996Full group accounts made up to 31 December 1995 (21 pages)
14 August 1996Full group accounts made up to 31 December 1995 (21 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 1995Full group accounts made up to 31 December 1994 (21 pages)
13 September 1995Full group accounts made up to 31 December 1994 (21 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 November 1953Company name changed\certificate issued on 01/11/53 (3 pages)
1 November 1953Company name changed\certificate issued on 01/11/53 (3 pages)
14 December 1945Certificate of incorporation (1 page)
14 December 1945Incorporation (36 pages)
14 December 1945Certificate of incorporation (1 page)
14 December 1945Incorporation (36 pages)