Company NameCharles Kendall & Partners Limited
Company StatusActive
Company Number00523210
CategoryPrivate Limited Company
Incorporation Date1 September 1953(70 years, 7 months ago)
Previous NameCharles Kendall & Partners Limited,

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameTerence John Bowen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(46 years after company formation)
Appointment Duration24 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
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
Appointed02 January 2003(49 years, 4 months after company formation)
Appointment Duration21 years, 3 months
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
Appointed30 November 2005(52 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed30 June 2014(60 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Scott Dicken
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(64 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleProcurement Expert
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Matthew Thomas Jeans
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(66 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Langly Dewhurst
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(38 years after company formation)
Appointment Duration5 months (resigned 01 February 1992)
RolePurchasing Director
Correspondence Address27 Old Devonshire Road
London
SW12 9RD
Director NameDennis Sidney Irons
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(38 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1997)
RoleProgress Director
Correspondence Address33 King Harolds Way
Bexleyheath
Kent
DA7 5QU
Director NameCara Honoria Kendall
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(38 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 1996)
RoleCompany Director
Correspondence AddressGreat Nineveh Benenden
Kent
TN17 4LG
Director NameJohn Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(38 years after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleFinance Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(38 years 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(38 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Charles Anthony Grant Bayley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2006)
RolePurchasing Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed01 January 1996(42 years, 4 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(44 years, 4 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(45 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 Povey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(46 years after company formation)
Appointment Duration14 years, 7 months (resigned 11 April 2014)
RoleBusiness Development 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
StatusResigned
Appointed02 January 2003(49 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ

Contact

Websitecharleskendall.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

40k at £1Charles Kendall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,218,758
Gross Profit£13,283,637
Net Worth£14,744,262
Cash£28,619,745
Current Liabilities£26,042,363

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

13 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 29 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 2 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2002Delivered on: 28 August 2002
Satisfied on: 23 January 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charles kendall & partners limited barclays current account, account no. 60064866. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
14 March 1988Delivered on: 29 March 1988
Satisfied on: 22 January 1992
Persons entitled: Hongkong and Shanghai Banking Corporation

Classification: Assiginment of cash deposit
Secured details: All monies due or to become due from the company to the chargee under or in respect of the relevant sums (as defined in the terms of the charge).
Particulars: Outstanding balance on deposit account no. 40-142580-26 held by british bank of the middle east, burgan street london W1.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (19 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (19 pages)
2 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (20 pages)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (21 pages)
8 April 2020Director's details changed for Mr Matthews Thomas Jeans on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr Matthews Thomas Jeans as a director on 1 April 2020 (2 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (20 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (21 pages)
6 November 2017Appointment of Mr Scott Dicken as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Scott Dicken as a director on 1 November 2017 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 July 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 August 2016Satisfaction of charge 005232100003 in full (1 page)
23 August 2016Satisfaction of charge 005232100005 in full (1 page)
23 August 2016Satisfaction of charge 005232100004 in full (1 page)
23 August 2016Satisfaction of charge 005232100004 in full (1 page)
23 August 2016Satisfaction of charge 005232100003 in full (1 page)
23 August 2016Satisfaction of charge 005232100005 in full (1 page)
21 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
21 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
21 May 2016Registration of charge 005232100005, created on 13 May 2016 (6 pages)
21 May 2016Registration of charge 005232100005, created on 13 May 2016 (6 pages)
29 April 2016Registration of charge 005232100004, created on 8 April 2016 (6 pages)
29 April 2016Registration of charge 005232100004, created on 8 April 2016 (6 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 40,000
(6 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 40,000
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
2 May 2015Registration of charge 005232100003, created on 21 April 2015 (6 pages)
2 May 2015Registration of charge 005232100003, created on 21 April 2015 (6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40,000
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40,000
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (20 pages)
6 August 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 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)
14 April 2014Termination of appointment of John Povey as a director (1 page)
14 April 2014Termination of appointment of John Povey as a director (1 page)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
(8 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 40,000
(8 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
21 August 2012Full accounts made up to 31 December 2011 (18 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 July 2011Full accounts made up to 31 December 2010 (16 pages)
21 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 October 2010Director's details changed for John Povey on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Terence John Bowen on 21 September 2010 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Terence John Bowen on 21 September 2010 (2 pages)
12 October 2010Director's details changed for John Povey on 12 October 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (16 pages)
11 June 2010Full accounts made up to 31 December 2009 (16 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (16 pages)
23 June 2009Full accounts made up to 31 December 2008 (16 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Return made up to 21/09/08; full list of members (4 pages)
15 October 2008Return made up to 21/09/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
20 November 2006Return made up to 21/09/06; full list of members (3 pages)
20 November 2006Return made up to 21/09/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 21/09/05; full list of members (3 pages)
19 December 2005Return made up to 21/09/05; full list of members (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
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)
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 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
20 October 2004Return made up to 21/09/04; full list of members (9 pages)
20 October 2004Return made up to 21/09/04; full list of members (9 pages)
25 February 2004Full accounts made up to 31 December 2002 (10 pages)
25 February 2004Full accounts made up to 31 December 2002 (10 pages)
18 October 2003Return made up to 21/09/03; full list of members (9 pages)
18 October 2003Return made up to 21/09/03; full list of members (9 pages)
3 May 2003Full accounts made up to 31 December 2001 (9 pages)
3 May 2003Full accounts made up to 31 December 2001 (9 pages)
21 March 2003New director appointed (4 pages)
21 March 2003New director appointed (4 pages)
10 October 2002Return made up to 21/09/02; full list of members (8 pages)
10 October 2002Return made up to 21/09/02; full list of members (8 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
4 March 2002Full accounts made up to 31 December 2000 (9 pages)
4 March 2002Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Return made up to 21/09/01; full list of members (7 pages)
9 October 2001Return made up to 21/09/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 December 1999 (9 pages)
28 December 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Return made up to 21/09/00; full list of members (7 pages)
30 October 2000Return made up to 21/09/00; full list of members (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
16 November 1999Full accounts made up to 31 December 1998 (8 pages)
16 November 1999Full accounts made up to 31 December 1998 (8 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)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
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 accounts made up to 31 December 1997 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 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 accounts made up to 31 December 1996 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
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 (8 pages)
29 October 1996Return made up to 21/09/96; full list of members (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
6 October 1995Return made up to 21/09/95; no change of members (6 pages)
6 October 1995Return made up to 21/09/95; no change of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 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 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 October 1994Return made up to 21/09/94; full list of members (7 pages)
8 August 1994Full accounts made up to 31 December 1993 (8 pages)
25 October 1993Return made up to 21/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1993Accounts for a small company made up to 31 December 1992 (8 pages)
10 March 1993New director appointed (2 pages)
4 November 1992Full accounts made up to 31 December 1991 (9 pages)
22 October 1992Return made up to 21/09/92; no change of members
  • 363(287) ‐ Registered office changed on 22/10/92
(4 pages)
3 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1992Director resigned (2 pages)
14 February 1992Full accounts made up to 31 December 1990 (10 pages)
22 January 1992Declaration of satisfaction of mortgage/charge (1 page)
1 October 1991Return made up to 30/08/91; no change of members (6 pages)
6 November 1990Return made up to 30/08/90; full list of members (5 pages)
6 November 1990Full accounts made up to 31 December 1989 (11 pages)
17 October 1989Return made up to 21/09/89; full list of members (5 pages)
17 October 1989Full accounts made up to 31 December 1988 (10 pages)
30 January 1989Full accounts made up to 31 December 1987 (12 pages)
30 January 1989Return made up to 29/12/88; full list of members (5 pages)
29 March 1988Particulars of mortgage/charge (3 pages)
16 December 1987Return made up to 27/10/87; full list of members (5 pages)
25 November 1987Full accounts made up to 31 December 1986 (13 pages)
10 October 1986Full accounts made up to 31 December 1985 (13 pages)
10 October 1986Return made up to 25/07/86; full list of members (5 pages)
10 October 1986Full accounts made up to 31 December 1985 (13 pages)
1 September 1957Incorporation (17 pages)
1 September 1957Incorporation (17 pages)
1 September 1953Certificate of incorporation (1 page)
1 September 1953Certificate of incorporation (1 page)