Background WavePink WaveYellow Wave

CHARLES KENDALL & PARTNERS LIMITED (00523210)

CHARLES KENDALL & PARTNERS LIMITED (00523210) is an active UK company. incorporated on 1 September 1953. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. CHARLES KENDALL & PARTNERS LIMITED has been registered for 72 years. Current directors include BISHOP, Martyn Cuthbert, BOWEN, Terence John, DICKEN, Scott and 2 others.

Company Number
00523210
Status
active
Type
ltd
Incorporated
1 September 1953
Age
72 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BISHOP, Martyn Cuthbert, BOWEN, Terence John, DICKEN, Scott, JEANS, Matthew Thomas, KENDALL, Mark Melville
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES KENDALL & PARTNERS LIMITED

CHARLES KENDALL & PARTNERS LIMITED is an active company incorporated on 1 September 1953 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. CHARLES KENDALL & PARTNERS LIMITED was registered 72 years ago.(SIC: 99000)

Status

active

Active since 72 years ago

Company No

00523210

LTD Company

Age

72 Years

Incorporated 1 September 1953

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CHARLES KENDALL & PARTNERS LIMITED,
From: 1 September 1953To: 7 September 2015
Contact
Address

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

Timeline

11 key events • 1957 - 2020

Funding Officers Ownership
Company Founded
Aug 57
Director Left
Apr 14
Loan Secured
May 15
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Nov 17
Director Joined
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 30 Jun 2014

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 30 Nov 2005

BOWEN, Terence John

Active
7 Albert Court, LondonSW7 2BJ
Born July 1955
Director
Appointed 14 Sept 1999

DICKEN, Scott

Active
7 Albert Court, LondonSW7 2BJ
Born January 1983
Director
Appointed 01 Nov 2017

JEANS, Matthew Thomas

Active
7 Albert Court, LondonSW7 2BJ
Born May 1982
Director
Appointed 01 Apr 2020

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 02 Jan 2003

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Secretary
Appointed 01 Jan 1996
Resigned 12 Feb 1999

MITCHELL, Gordon Philip

Resigned
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 12 Feb 1999
Resigned 30 Jun 2014

MONKHOUSE, John Frederick Macgregor

Resigned
6 Parkwood Road, LondonSW19 7AQ
Secretary
Appointed N/A
Resigned 01 Jan 1996

BAYLEY, Charles Anthony Grant

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1944
Director
Appointed 01 Jan 1993
Resigned 06 Jul 2006

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Born August 1957
Director
Appointed 01 Jan 1998
Resigned 12 Feb 1999

DEWHURST, John Langly

Resigned
27 Old Devonshire Road, LondonSW12 9RD
Born April 1950
Director
Appointed N/A
Resigned 01 Feb 1992

IRONS, Dennis Sidney

Resigned
33 King Harolds Way, BexleyheathDA7 5QU
Born February 1932
Director
Appointed N/A
Resigned 27 Feb 1997

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

MONKHOUSE, John Frederick Macgregor

Resigned
7 Albert Court, LondonSW7 2BJ
Born November 1945
Director
Appointed N/A
Resigned 23 Nov 2005

POVEY, John

Resigned
7 Albert Court, LondonSW7 2BJ
Born October 1954
Director
Appointed 14 Sept 1999
Resigned 11 Apr 2014

SPARKE, Sophia Diana

Resigned
7 Albert Court, LondonSW7 2BJ
Born July 1973
Director
Appointed 02 Jan 2003
Resigned 30 Jun 2005

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
244244
Accounts With Accounts Type Full
4 February 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
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
5 January 2005
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Resolution
1 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Resolution
3 June 1992
RESOLUTIONSResolutions
Resolution
3 June 1992
RESOLUTIONSResolutions
Resolution
3 June 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
22 January 1992
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
363aAnnual Return
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Incorporation Company
1 September 1957
NEWINCIncorporation
Miscellaneous
1 September 1953
MISCMISC