Background WavePink WaveYellow Wave

CHARLES KENDALL GROUP LIMITED (00402006)

CHARLES KENDALL GROUP LIMITED (00402006) is an active UK company. incorporated on 14 December 1945. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARLES KENDALL GROUP LIMITED has been registered for 80 years. Current directors include BISHOP, Martyn Cuthbert, KENDALL, Anthea Diana, KENDALL, Mark Melville and 1 others.

Company Number
00402006
Status
active
Type
ltd
Incorporated
14 December 1945
Age
80 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BISHOP, Martyn Cuthbert, KENDALL, Anthea Diana, KENDALL, Mark Melville, SPARKE, Sophia Diana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES KENDALL GROUP LIMITED

CHARLES KENDALL GROUP LIMITED is an active company incorporated on 14 December 1945 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARLES KENDALL GROUP LIMITED was registered 80 years ago.(SIC: 70100)

Status

active

Active since 80 years ago

Company No

00402006

LTD Company

Age

80 Years

Incorporated 14 December 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CHARLES KENDALL & PARTNERS (INVESTMENTS) LIMITED
From: 14 December 1945To: 27 October 2008
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Timeline

8 key events • 1945 - 2025

Funding Officers Ownership
Company Founded
Dec 45
Share Buyback
Oct 09
Funding Round
Jan 10
Director Left
Jul 16
Director Joined
Sept 16
New Owner
May 25
New Owner
May 25
New Owner
May 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Secretary
Appointed 30 Nov 2005

BISHOP, Martyn Cuthbert

Active
7 Albert Court, LondonSW7 2BJ
Born December 1956
Director
Appointed 22 Sept 2016

KENDALL, Anthea Diana

Active
7 Albert Court, LondonSW7 2BJ
Born April 1944
Director
Appointed 01 Apr 2009

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 10 Jan 2001

SPARKE, Sophia Diana

Active
7 Albert Court, LondonSW7 2BJ
Born July 1973
Director
Appointed 10 Jan 2001

MONKHOUSE, John Frederick Macgregor

Resigned
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed N/A
Resigned 23 Nov 2005

KENDALL, Cara Honoria

Resigned
Great Nineveh BenendenTN17 4LG
Born April 1909
Director
Appointed N/A
Resigned 19 Oct 1996

KENDALL, John Melville

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1931
Director
Appointed N/A
Resigned 11 Jul 2016

NICKOLS, Juliet Mabel

Resigned
18 Rue Emmline 28420 BeaumontFOREIGN
Born February 1936
Director
Appointed N/A
Resigned 11 Mar 2009

PINSENT, Alexandra Therese Emblyn

Resigned
Old Chellows Chellows Lane, LingfieldRH7 6LU
Born October 1946
Director
Appointed N/A
Resigned 11 Mar 2009

Persons with significant control

5

Mrs Camilla Harriet Victoria Wallace

Active
7 Albert Court, LondonSW7 2BJ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 May 2025

Mrs Susan Lesley Lavinia Newman

Active
7 Albert Court, LondonSW7 2BJ
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 May 2025

Sophia Diana Sparke

Active
7 Albert Court, LondonSW7 2BJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 May 2025

Mr Mark Melville Kendall

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 11 Jul 2016

Mrs Anthea Diana Kendall

Active
7 Albert Court, LondonSW7 2BJ
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Resolution
22 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
20 October 2009
RESOLUTIONSResolutions
Resolution
20 October 2009
RESOLUTIONSResolutions
Resolution
20 October 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 October 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
169169
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Resolution
23 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
244244
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
2 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1992
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full Group
20 April 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
20 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Certificate Change Of Name Company
1 November 1953
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 December 1945
MISCMISC
Incorporation Company
14 December 1945
NEWINCIncorporation