Company NameKendo Brands Limited
Company StatusActive
Company Number10201403
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameKristin Lundquist Walcott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address425 Market Street
22nd Floor
San Francisco
California
94105
Director NameAnne-Julie Marie Coine-Ollivier
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed22 April 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Ro
Hersham
Surrey
KT12 4NH
Director NameMr Enrique Abad Acosta
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Ro
Hersham
Surrey
KT12 4NH
Director NameGregory Pierre Boursier
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed21 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Ro
Hersham
Surrey
KT12 4NH
Director NameMrs Andrea Freedman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressKendo 425 Market Street
19th Floor
San Francisco
California
94105
Director NameMr David Suliteanu
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressKendo 425 Market Street
19th Floor
San Francisco
California
94105
Director NameKaren Sue Cate
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2018(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2019)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressUk House 6th Floor
180 Oxford Street
London
W1D 1AB
Director NameMs Christine Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Ro
Hersham
Surrey
KT12 4NH
Director NameMichael Won Lee
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address425 Market St
San Francisco
California
94105
Director NameMr Thomas Guy Rouget
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2020(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameClark Howes Business Services Limited (Corporation)
StatusResigned
Appointed26 May 2016(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered AddressC/O Lvmh Perfumes And Cosmetics
11-13 Old Esher Road
Hersham
Surrey
KT12 4NH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

2 March 2021Termination of appointment of David Suliteanu as a director on 1 December 2020 (1 page)
2 March 2021Appointment of Kristin Lundquist Walcott as a director on 1 December 2020 (2 pages)
1 February 2021Director's details changed for Mr Thomas Guy Rouget on 31 January 2021 (2 pages)
19 October 2020Full accounts made up to 31 December 2019 (28 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 June 2020Cessation of David Suliteanu as a person with significant control on 26 May 2016 (1 page)
9 March 2020Appointment of Mr Thomas Guy Rouget as a director on 1 February 2020 (2 pages)
4 February 2020Termination of appointment of Michael Won Lee as a director on 3 February 2020 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
15 April 2019Termination of appointment of Karen Sue Cate as a director on 4 January 2019 (1 page)
15 April 2019Appointment of Michael Won Lee as a director on 1 April 2019 (2 pages)
13 November 2018Second filing of Confirmation Statement dated 25/05/2017 (7 pages)
12 November 2018Cessation of Karen Sue Cate as a person with significant control on 22 March 2018 (1 page)
12 November 2018Cessation of Christine Cassidy as a person with significant control on 29 March 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Register(s) moved to registered inspection location Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
8 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 June 2018Register inspection address has been changed to Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
5 April 2018Appointment of Karen Sue Cate as a director on 22 March 2018 (2 pages)
4 April 2018Notification of Karen Sue Cate as a person with significant control on 22 March 2018 (2 pages)
4 April 2018Notification of Christine Cassidy as a person with significant control on 29 March 2018 (2 pages)
4 April 2018Termination of appointment of Clark Howes Business Services Limited as a secretary on 1 April 2018 (1 page)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to Uk House 6th Floor 180 Oxford Street London W1D 1AB on 4 April 2018 (1 page)
29 March 2018Appointment of Ms Christine Cassidy as a director on 29 March 2018 (2 pages)
14 February 2018Cessation of Andrea Freedman as a person with significant control on 19 January 2018 (1 page)
26 January 2018Termination of appointment of Andrea Freedman as a director on 19 January 2018 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity change) was registered on 13/11/2018.
(8 pages)
5 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
5 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
1 July 2016Director's details changed for Mr David Suliteanu on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Andrea Freedman on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Andrea Freedman on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr David Suliteanu on 1 July 2016 (2 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100,000
(20 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100,000
(20 pages)