Prince Consort Road
London
SW7 2BJ
Director Name | Mr Mark Melville Kendall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(7 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Martyn Cuthbert Bishop |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(7 years after company formation) |
Appointment Duration | 16 years, 2 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 |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(7 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birchwood Farm Cockshut Lane Lower Birchwood Somercotes Derbyshire DE55 4NG |
Director Name | Mr Peter Sunderland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Russell Anthony Leech |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Website | www.charleskendall.com |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
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) |
21 January 2019 | Termination of appointment of Russell Anthony Leech as a director on 15 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 21 September 2018 with updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with 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) |
9 October 2015 | Termination of appointment of Peter Sunderland as a director on 1 August 2015 (1 page) |
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 | Termination of appointment of Peter Sunderland as a director on 1 August 2015 (1 page) |
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 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 October 2013 | Register(s) moved to registered office address (1 page) |
15 October 2013 | Register(s) moved to registered office address (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 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) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 October 2010 | Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for David Shaw on 19 January 2010 (2 pages) |
21 January 2010 | Appointment of Mr Russell Anthony Leech as a director (2 pages) |
21 January 2010 | Director's details changed for David Shaw on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Appointment of Mr Russell Anthony Leech as a director (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Termination of appointment of Russell Leech as a director (1 page) |
12 October 2009 | Termination of appointment of Russell Leech as a director (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
23 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
14 January 2009 | Auditor's resignation (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, 22 the ropewalk, nottingham, nottinghamshire, NG1 5DT (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 22 the ropewalk, nottingham, nottinghamshire, NG1 5DT (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 19/01/03; full list of members
|
21 February 2003 | Return made up to 19/01/03; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 19/01/02; full list of members
|
21 March 2002 | Return made up to 19/01/02; full list of members
|
25 June 2001 | Company name changed willoughby (318) LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed willoughby (318) LIMITED\certificate issued on 25/06/01 (2 pages) |
4 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 April 2001 | Nc inc already adjusted 16/02/01 (1 page) |
4 April 2001 | Ad 08/03/01--------- £ si 2625@1=2625 £ ic 1/2626 (2 pages) |
4 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 April 2001 | Ad 08/03/01--------- £ si 2625@1=2625 £ ic 1/2626 (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Nc inc already adjusted 16/02/01 (1 page) |
4 April 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page) |
23 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (18 pages) |
19 January 2001 | Incorporation (18 pages) |