CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2BJ
Company number 00645257
Status Active
Incorporation Date 23 December 1959
Company Type Private Limited Company
Address 7 ALBERT COURT,, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Termination of appointment of John Melville Kendall as a director on 11 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED are www.charleskendallpartnersholdings.co.uk, and www.charles-kendall-partners-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Charles Kendall Partners Holdings Limited is a Private Limited Company. The company registration number is 00645257. Charles Kendall Partners Holdings Limited has been working since 23 December 1959. The present status of the company is Active. The registered address of Charles Kendall Partners Holdings Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. BISHOP, Martyn Cuthbert is a Director of the company. KENDALL, Mark Melville is a Director of the company. Secretary CRAFTER, Peter Kenneth has been resigned. Secretary MITCHELL, Gordon Philip has been resigned. Secretary MONKHOUSE, John Frederick Macgregor has been resigned. Director CRAFTER, Peter Kenneth has been resigned. Director KENDALL, Cara Honoria has been resigned. Director KENDALL, John Melville has been resigned. Director MITCHELL, Gordon Philip has been resigned. Director MONKHOUSE, John Frederick Macgregor has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 30 June 2014

Director
BISHOP, Martyn Cuthbert
Appointed Date: 27 October 2005
69 years old

Director
KENDALL, Mark Melville
Appointed Date: 25 May 2005
54 years old

Resigned Directors

Secretary
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1996

Secretary
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 12 February 1999

Secretary
MONKHOUSE, John Frederick Macgregor
Resigned: 01 January 1996

Director
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1996
68 years old

Director
KENDALL, Cara Honoria
Resigned: 19 October 1996
116 years old

Director
KENDALL, John Melville
Resigned: 11 July 2016
94 years old

Director
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 25 January 1999
78 years old

Director
MONKHOUSE, John Frederick Macgregor
Resigned: 23 November 2005
80 years old

Persons With Significant Control

Charles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
20 Jul 2016
Termination of appointment of John Melville Kendall as a director on 11 July 2016
28 Jun 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 45,000

22 Jun 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
30 Jan 1989
Return made up to 29/12/88; full list of members

24 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1987
Return made up to 27/10/87; full list of members

17 Dec 1986
Full accounts made up to 31 December 1985

17 Dec 1986
Return made up to 17/10/86; full list of members