Prince Consort Road
London
SW7 2BJ
Director Name | Mr Darren Harris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(51 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Status | Current |
Appointed | 30 June 2014(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Anthony Dominic Pereira De Lord |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 16 Sunnyfield Mill Hill London NW7 4RG |
Director Name | John Frederick Macgregor Monkhouse |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 November 2005) |
Role | Finance Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | John Melville Kendall |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 11 July 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | John Frederick Macgregor Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 6 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Gerald Frederick Cecil |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Roy Francis May |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Kynmar Penn Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SF |
Director Name | John Geoffrey Parker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1995) |
Role | Production Director |
Correspondence Address | 7 Anderson Place Bagshot Surrey GU19 5LX |
Secretary Name | Peter Kenneth Crafter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 5 St Peters Terrace London SW6 7JT |
Director Name | Roy Anthony Patterson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 9 Peatmoor Close Fleet Hampshire GU13 8LE |
Director Name | Peter Kenneth Crafter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1999) |
Role | Finance Director |
Correspondence Address | 5 St Peters Terrace London SW6 7JT |
Secretary Name | Mr Gordon Philip Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Gordon Philip Mitchell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Website | charleskendall.com |
---|---|
Telephone | 020 88932930 |
Telephone region | London |
Registered Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Charles Kendall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,195,464 |
Gross Profit | £587,078 |
Net Worth | £281,127 |
Cash | £23,567 |
Current Liabilities | £384,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
11 August 1981 | Delivered 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 |
---|---|
10 August 1977 | Delivered on: 10 August 1977 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
26 May 1976 | Delivered on: 26 May 1976 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
4 December 1975 | Delivered on: 23 December 1975 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from all or any of the five 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 accunts of the company whether current accounts or deposit accounts. Fully Satisfied |
3 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
3 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
15 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page) |
20 July 2016 | Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a director (1 page) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a secretary (1 page) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a secretary (1 page) |
4 July 2014 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a secretary (1 page) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a secretary (1 page) |
4 July 2014 | Termination of appointment of Gordon Mitchell as a director (1 page) |
4 July 2014 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Appointment of Mr Darren Harris as a director (2 pages) |
2 June 2011 | Appointment of Mr Darren Harris as a director (2 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Gordon Philip Mitchell on 21 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Gordon Philip Mitchell on 21 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed bestworld packing LTD.\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed bestworld packing LTD.\certificate issued on 17/12/09
|
1 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
7 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
7 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Ad 22/11/06--------- £ si 337500@1=337500 £ ic 12500/350000 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Ad 22/11/06--------- £ si 337500@1=337500 £ ic 12500/350000 (2 pages) |
20 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
20 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Return made up to 21/09/05; full list of members (3 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Return made up to 21/09/05; full list of members (3 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
8 April 2004 | Full accounts made up to 31 December 2002 (8 pages) |
8 April 2004 | Full accounts made up to 31 December 2002 (8 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 31 December 2001 (8 pages) |
3 May 2003 | Full accounts made up to 31 December 2001 (8 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 31 December 2000 (8 pages) |
4 March 2002 | Full accounts made up to 31 December 2000 (8 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
30 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
30 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
22 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
29 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
29 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|