CHARLES KENDALL & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CHARLES KENDALL & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00523210

Incorporation date

01/09/1953

Size

Full

Contacts

Registered address

Registered address

7 Albert Court, Prince Consort Road, London SW7 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1953)
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon02/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Director's details changed for Mr Matthews Thomas Jeans on 2020-04-01
dot icon03/04/2020
Appointment of Mr Matthews Thomas Jeans as a director on 2020-04-01
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Appointment of Mr Scott Dicken as a director on 2017-11-01
dot icon03/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon23/08/2016
Satisfaction of charge 005232100004 in full
dot icon23/08/2016
Satisfaction of charge 005232100003 in full
dot icon23/08/2016
Satisfaction of charge 005232100005 in full
dot icon21/07/2016
Termination of appointment of John Melville Kendall as a director on 2016-07-11
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon21/05/2016
Registration of charge 005232100005, created on 2016-05-13
dot icon29/04/2016
Registration of charge 005232100004, created on 2016-04-08
dot icon09/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon02/05/2015
Registration of charge 005232100003, created on 2015-04-21
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Appointment of Mr Martyn Cuthbert Bishop as a secretary
dot icon04/07/2014
Termination of appointment of Gordon Mitchell as a secretary
dot icon14/04/2014
Termination of appointment of John Povey as a director
dot icon15/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Director's details changed for John Povey on 2010-10-12
dot icon12/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon12/10/2010
Director's details changed for Terence John Bowen on 2010-09-21
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 21/09/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 21/09/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon20/11/2006
Return made up to 21/09/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon19/12/2005
Return made up to 21/09/05; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Director's particulars changed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Director's particulars changed
dot icon06/01/2005
Director's particulars changed
dot icon06/01/2005
Director's particulars changed
dot icon06/01/2005
Secretary's particulars changed
dot icon06/01/2005
Director's particulars changed
dot icon06/01/2005
Director's particulars changed
dot icon05/01/2005
Director's particulars changed
dot icon20/10/2004
Return made up to 21/09/04; full list of members
dot icon25/02/2004
Full accounts made up to 2002-12-31
dot icon18/10/2003
Return made up to 21/09/03; full list of members
dot icon03/05/2003
Full accounts made up to 2001-12-31
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon10/10/2002
Return made up to 21/09/02; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon04/03/2002
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 21/09/01; full list of members
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Return made up to 21/09/00; full list of members
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon16/11/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 21/09/99; full list of members
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned;director resigned
dot icon22/10/1998
Return made up to 21/09/98; no change of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
New director appointed
dot icon22/10/1997
Return made up to 21/09/97; no change of members
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Director resigned
dot icon13/11/1996
Director resigned
dot icon29/10/1996
Return made up to 21/09/96; full list of members
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Secretary resigned;new secretary appointed
dot icon06/10/1995
Return made up to 21/09/95; no change of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 21/09/94; full list of members
dot icon08/08/1994
Full accounts made up to 1993-12-31
dot icon25/10/1993
Return made up to 21/09/93; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon10/03/1993
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Return made up to 21/09/92; no change of members
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon25/02/1992
Director resigned
dot icon14/02/1992
Full accounts made up to 1990-12-31
dot icon22/01/1992
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Return made up to 30/08/91; no change of members
dot icon06/11/1990
Return made up to 30/08/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 21/09/89; full list of members
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon30/01/1989
Return made up to 29/12/88; full list of members
dot icon29/03/1988
Particulars of mortgage/charge
dot icon16/12/1987
Return made up to 27/10/87; full list of members
dot icon25/11/1987
Full accounts made up to 1986-12-31
dot icon10/10/1986
Full accounts made up to 1985-12-31
dot icon10/10/1986
Return made up to 25/07/86; full list of members
dot icon01/09/1957
Incorporation
dot icon01/09/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicken, Scott
Director
01/11/2017 - Present
2
Bishop, Martyn Cuthbert
Director
30/11/2005 - Present
29
Kendall, Mark Melville
Director
02/01/2003 - Present
31
Jeans, Matthew Thomas
Director
01/04/2020 - Present
1
Bowen, Terence John
Director
14/09/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES KENDALL & PARTNERS LIMITED

CHARLES KENDALL & PARTNERS LIMITED is an(a) Active company incorporated on 01/09/1953 with the registered office located at 7 Albert Court, Prince Consort Road, London SW7 2BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES KENDALL & PARTNERS LIMITED?

toggle

CHARLES KENDALL & PARTNERS LIMITED is currently Active. It was registered on 01/09/1953 .

Where is CHARLES KENDALL & PARTNERS LIMITED located?

toggle

CHARLES KENDALL & PARTNERS LIMITED is registered at 7 Albert Court, Prince Consort Road, London SW7 2BJ.

What does CHARLES KENDALL & PARTNERS LIMITED do?

toggle

CHARLES KENDALL & PARTNERS LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for CHARLES KENDALL & PARTNERS LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-21 with no updates.