London
SW7 2BJ
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Status | Current |
Appointed | 30 June 2014(13 years, 6 months 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 | John Lawrence Sunderland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2012) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 166 Woodmill Lane Bitterne Park Southampton Hampshire SO18 2PF |
Secretary Name | Gillian Frances Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Woodmill Lane Bitterne Park Southampton Hampshire SO18 2PF |
Director Name | Gillian Frances Sunderland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 166 Woodmill Lane Bitterne Park Southampton Hampshire SO18 2PF |
Director Name | Mr Peter Sunderland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | John Lawrence Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 166 Woodmill Lane Bitterne Park Southampton Hampshire SO18 2PF |
Secretary Name | Mr Gordon Philip Mitchell |
---|---|
Status | Resigned |
Appointed | 01 June 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | charleskendall.com |
---|---|
Email address | [email protected] |
Telephone | 020 75891256 |
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 |
15k at £1 | Charles Kendall Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
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) |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 July 2019 | Termination of appointment of Peter Sunderland as a director on 28 June 2019 (1 page) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
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 | Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages) |
15 October 2013 | Director's details changed for Mr Peter Sunderland on 17 January 2013 (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
|
15 October 2013 | Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Termination of appointment of John Sunderland as a director (1 page) |
12 March 2013 | Termination of appointment of John Sunderland as a director (1 page) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of John Sunderland as a secretary (1 page) |
12 October 2011 | Termination of appointment of John Sunderland as a secretary (1 page) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mr Gordon Philip Mitchell as a secretary (1 page) |
8 June 2011 | Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mr Gordon Philip Mitchell as a secretary (1 page) |
8 June 2011 | Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ on 8 June 2011 (1 page) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Termination of appointment of Gillian Sunderland as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Gillian Sunderland as a director (2 pages) |
17 May 2010 | Termination of appointment of Gillian Sunderland as a director (2 pages) |
17 May 2010 | Termination of appointment of Gillian Sunderland as a secretary (2 pages) |
12 May 2010 | Appointment of Mark Melville Kendall as a director (3 pages) |
12 May 2010 | Appointment of Mark Melville Kendall as a director (3 pages) |
10 May 2010 | Appointment of John Lawrence Sunderland as a secretary (3 pages) |
10 May 2010 | Appointment of John Lawrence Sunderland as a secretary (3 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Memorandum and Articles of Association (13 pages) |
19 April 2010 | Memorandum and Articles of Association (13 pages) |
19 April 2010 | Resolutions
|
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Gillian Frances Sunderland on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for John Lawrence Sunderland on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for John Lawrence Sunderland on 20 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Gillian Frances Sunderland on 20 December 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Notice of assignment of name or new name to shares (1 page) |
15 January 2007 | Notice of assignment of name or new name to shares (1 page) |
10 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Return 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 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 166 woodmill lane bitterne park southampton hampshire SO18 2PF (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 166 woodmill lane bitterne park southampton hampshire SO18 2PF (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 January 2005 | Nc inc already adjusted 06/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 06/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Ad 06/12/04--------- £ si 14850@1 (2 pages) |
17 January 2005 | Ad 06/12/04--------- £ si 14850@1 (2 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Ad 12/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Ad 12/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
26 April 2001 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2001 | Company name changed paintclass LIMITED\certificate issued on 28/02/01 (2 pages) |
28 February 2001 | Company name changed paintclass LIMITED\certificate issued on 28/02/01 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (13 pages) |
20 December 2000 | Incorporation (13 pages) |