CHARLES KENDALL PROJECTS LIMITED
LONDON VAIRON INSURANCE SERVICES LIMITED

Hellopages » Greater London » Westminster » SW7 2BJ

Company number 01234560
Status Active
Incorporation Date 20 November 1975
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-23 ; Confirmation statement made on 21 September 2016 with updates; Termination of appointment of John Melville Kendall as a director on 11 July 2016. The most likely internet sites of CHARLES KENDALL PROJECTS LIMITED are www.charleskendallprojects.co.uk, and www.charles-kendall-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Charles Kendall Projects Limited is a Private Limited Company. The company registration number is 01234560. Charles Kendall Projects Limited has been working since 20 November 1975. The present status of the company is Active. The registered address of Charles Kendall Projects Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary 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 DE LORD, Anthony Dominic Pereira has been resigned. Director KENDALL, John Melville has been resigned. Director KENDALL, Mark Melville has been resigned. Director MONKHOUSE, John Frederick Macgregor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 30 June 2014

Director
KENDALL, Mark Melville
Appointed Date: 23 April 2010
53 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 1998
68 years old

Director
DE LORD, Anthony Dominic Pereira
Resigned: 19 June 1997
93 years old

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

Director
KENDALL, Mark Melville
Resigned: 23 April 2010
Appointed Date: 23 April 2010
53 years old

Director
MONKHOUSE, John Frederick Macgregor
Resigned: 23 November 2005
79 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 PROJECTS LIMITED Events

24 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-23

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
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000

...
... and 80 more events
05 Jul 1988
Director resigned

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

24 Nov 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Return made up to 16/09/86; full list of members

CHARLES KENDALL PROJECTS LIMITED Charges

11 August 1981
Guarantee & debenture
Delivered: 19 August 1981
Status: Satisfied on 20 September 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floting charges undertaking and all property and…
10 August 1977
Letter of charge
Delivered: 25 August 1977
Status: Satisfied on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter on deposit in the…
12 February 1976
Debenture
Delivered: 26 February 1976
Status: Satisfied on 21 May 1994
Persons entitled: Vairon & Company Limited
Description: First floating charge. Undertaking and all property and…