Company NameCharles Kendall Packing Limited
DirectorsMark Melville Kendall and Darren Harris
Company StatusActive
Company Number00661309
CategoryPrivate Limited Company
Incorporation Date2 June 1960(63 years, 11 months ago)
Previous NameBestworld Packing Ltd.

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(46 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Darren Harris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(51 years after company formation)
Appointment Duration12 years, 10 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(54 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
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(31 years, 3 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 Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(31 years, 3 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
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(31 years, 3 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(31 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameGerald Frederick Cecil
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameRoy Francis May
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressKynmar Penn Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SF
Director NameJohn Geoffrey Parker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1995)
RoleProduction Director
Correspondence Address7 Anderson Place
Bagshot
Surrey
GU19 5LX
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed01 January 1996(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Director NameRoy Anthony Patterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address9 Peatmoor Close
Fleet
Hampshire
GU13 8LE
Director NamePeter Kenneth Crafter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 7 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(38 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Gordon Philip Mitchell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(42 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ

Contact

Websitecharleskendall.com
Telephone020 88932930
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

500k at £1Charles Kendall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,195,464
Gross Profit£587,078
Net Worth£281,127
Cash£23,567
Current Liabilities£384,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks 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
10 August 1977Delivered on: 10 August 1977
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
26 May 1976Delivered on: 26 May 1976
Satisfied on: 21 May 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
4 December 1975Delivered 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

Filing History

3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 July 2023Full accounts made up to 31 December 2022 (18 pages)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (18 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (18 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 (19 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (18 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (19 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)
12 July 2017Full accounts made up to 31 December 2016 (17 pages)
12 July 2017Full accounts made up to 31 December 2016 (17 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)
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 2016Full accounts made up to 31 December 2015 (18 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 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 500,000
(5 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 500,000
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 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 500,000
(5 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 500,000
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
6 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a director (1 page)
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)
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 2014Termination of appointment of Gordon Mitchell as a director (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 500,000
(6 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 500,000
(6 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 December 2011 (14 pages)
21 August 2012Full accounts made up to 31 December 2011 (14 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Appointment of Mr Darren Harris as a director (2 pages)
2 June 2011Appointment of Mr Darren Harris as a director (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Gordon Philip Mitchell on 21 September 2010 (2 pages)
12 October 2010Director's details changed for Gordon Philip Mitchell on 21 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (13 pages)
11 June 2010Full accounts made up to 31 December 2009 (13 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed bestworld packing LTD.\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed bestworld packing LTD.\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 500,000
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 500,000
(2 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 (13 pages)
23 June 2009Full accounts made up to 31 December 2008 (13 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 (4 pages)
15 October 2008Return made up to 21/09/08; full list of members (4 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)
7 December 2006Nc inc already adjusted 22/11/06 (1 page)
7 December 2006Nc inc already adjusted 22/11/06 (1 page)
7 December 2006Resolutions
  • RES13 ‐ 337500 ord share iss to 22/11/06
(1 page)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Resolutions
  • RES13 ‐ 337500 ord share iss to 22/11/06
(1 page)
7 December 2006Ad 22/11/06--------- £ si 337500@1=337500 £ ic 12500/350000 (2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Ad 22/11/06--------- £ si 337500@1=337500 £ ic 12500/350000 (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
1 November 2005Return made up to 21/09/05; full list of members (3 pages)
1 November 2005Director'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 (3 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 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 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
20 October 2004Return made up to 21/09/04; full list of members (8 pages)
20 October 2004Return made up to 21/09/04; full list of members (8 pages)
8 April 2004Full accounts made up to 31 December 2002 (8 pages)
8 April 2004Full accounts made up to 31 December 2002 (8 pages)
18 October 2003Return made up to 21/09/03; full list of members (8 pages)
18 October 2003Return made up to 21/09/03; full list of members (8 pages)
3 May 2003Full accounts made up to 31 December 2001 (8 pages)
3 May 2003Full accounts made up to 31 December 2001 (8 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 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)
4 March 2002Full accounts made up to 31 December 2000 (8 pages)
4 March 2002Full accounts made up to 31 December 2000 (8 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)
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)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 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 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
22 October 1998Return made up to 21/09/98; no change of members (6 pages)
22 October 1998Return made up to 21/09/98; no change of members (6 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 (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 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
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 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 (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 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)