Company NameImportlink Limited
DirectorMark Melville Kendall
Company StatusActive
Company Number04128088
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Previous NamePaintclass Limited

Business Activity

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

Directors

Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(9 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed30 June 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Lawrence Sunderland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2012)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address166 Woodmill Lane
Bitterne Park
Southampton
Hampshire
SO18 2PF
Secretary NameGillian Frances Sunderland
NationalityBritish
StatusResigned
Appointed09 February 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Woodmill Lane
Bitterne Park
Southampton
Hampshire
SO18 2PF
Director NameGillian Frances Sunderland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address166 Woodmill Lane
Bitterne Park
Southampton
Hampshire
SO18 2PF
Director NameMr Peter Sunderland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameJohn Lawrence Sunderland
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address166 Woodmill Lane
Bitterne Park
Southampton
Hampshire
SO18 2PF
Secretary NameMr Gordon Philip Mitchell
StatusResigned
Appointed01 June 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

15k at £1Charles Kendall Group LTD
100.00%
Ordinary A

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

4 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 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 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)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2019Termination of appointment of Peter Sunderland as a director on 28 June 2019 (1 page)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 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 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(4 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 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 15,000
(4 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 15,000
(4 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 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (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 15,000
(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 15,000
(4 pages)
15 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 March 2013Termination of appointment of John Sunderland as a director (1 page)
12 March 2013Termination of appointment of John Sunderland as a director (1 page)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of John Sunderland as a secretary (1 page)
12 October 2011Termination of appointment of John Sunderland as a secretary (1 page)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ on 8 June 2011 (1 page)
8 June 2011Appointment of Mr Gordon Philip Mitchell as a secretary (1 page)
8 June 2011Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ on 8 June 2011 (1 page)
8 June 2011Appointment of Mr Gordon Philip Mitchell as a secretary (1 page)
8 June 2011Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ on 8 June 2011 (1 page)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Termination of appointment of Gillian Sunderland as a secretary (2 pages)
17 May 2010Termination of appointment of Gillian Sunderland as a director (2 pages)
17 May 2010Termination of appointment of Gillian Sunderland as a director (2 pages)
17 May 2010Termination of appointment of Gillian Sunderland as a secretary (2 pages)
12 May 2010Appointment of Mark Melville Kendall as a director (3 pages)
12 May 2010Appointment of Mark Melville Kendall as a director (3 pages)
10 May 2010Appointment of John Lawrence Sunderland as a secretary (3 pages)
10 May 2010Appointment of John Lawrence Sunderland as a secretary (3 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Memorandum and Articles of Association (13 pages)
19 April 2010Memorandum and Articles of Association (13 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Gillian Frances Sunderland on 20 December 2009 (2 pages)
15 January 2010Director's details changed for John Lawrence Sunderland on 20 December 2009 (2 pages)
15 January 2010Director's details changed for John Lawrence Sunderland on 20 December 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Gillian Frances Sunderland on 20 December 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 20/12/08; full list of members (4 pages)
21 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Notice of assignment of name or new name to shares (1 page)
15 January 2007Notice of assignment of name or new name to shares (1 page)
10 January 2007Return made up to 20/12/06; full list of members (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Return made up to 20/12/06; full list of members (3 pages)
5 January 2007£ nc 10000/15000 13/11/06 (2 pages)
5 January 2007£ nc 10000/15000 13/11/06 (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
14 November 2006Registered office changed on 14/11/06 from: 166 woodmill lane bitterne park southampton hampshire SO18 2PF (1 page)
14 November 2006Registered office changed on 14/11/06 from: 166 woodmill lane bitterne park southampton hampshire SO18 2PF (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (2 pages)
4 January 2006Return made up to 20/12/05; full list of members (2 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 January 2005Nc inc already adjusted 06/12/04 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 06/12/04 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Ad 06/12/04--------- £ si 14850@1 (2 pages)
17 January 2005Ad 06/12/04--------- £ si 14850@1 (2 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
10 January 2005Return made up to 20/12/04; full list of members (6 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 20/12/03; full list of members (6 pages)
20 January 2004Return made up to 20/12/03; full list of members (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 January 2003Return made up to 20/12/02; full list of members (6 pages)
17 January 2003Return made up to 20/12/02; full list of members (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2002Ad 12/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
29 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2002Ad 12/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 January 2002Return made up to 20/12/01; full list of members (6 pages)
11 January 2002Return made up to 20/12/01; full list of members (6 pages)
26 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Company name changed paintclass LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed paintclass LIMITED\certificate issued on 28/02/01 (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
20 December 2000Incorporation (13 pages)
20 December 2000Incorporation (13 pages)