UKBizDB.co.uk

BANNERMAN RENDELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bannerman Rendell Limited. The company was founded 65 years ago and was given the registration number 00609004. The firm's registered office is in LONDON. You can find them at 5-10 Bury Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BANNERMAN RENDELL LIMITED
Company Number:00609004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:5-10 Bury Street, London, England, EC3A 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appleton House, Camp Road,, Woldingham, CR3 7LH

Director07 December 2006Active
10, The Crescent, Southwick, Brighton, England, BN42 4LA

Director12 July 2018Active
Scaleby Shaw, Wadhurst Road Frant, Tunbridge Wells, TN3 9EH

Secretary10 July 2000Active
Scaleby Shaw, Wadhurst Road Frant, Tunbridge Wells, TN3 9EH

Secretary-Active
Scaleby Shaw, Wadhurst Road Frant, Tunbridge Wells, TN3 9EH

Director10 July 2000Active
Scaleby Shaw, Wadhurst Road Frant, Tunbridge Wells, TN3 9EH

Director-Active
London Underwriting Centre, 3 Minster Court, Mincing Lane, London, England, EC3R 7DD

Director01 October 2015Active
Hindscarth, 14 Stoatley Rise, Haslemere, GU27 1AF

Director01 May 2007Active
Stonebridge Stream, Old Station Road, Wadhurst, TN5 6QH

Director07 February 2005Active
Stonebridge Stream, Old Station Road, Wadhurst, TN5 6QH

Director11 February 2000Active
Albany Orchards Old London Road, Woodham Walter, Maldon, CM9 6RN

Director01 June 1996Active
15a, Southern Road, London, England, N2 9LH

Director01 March 2015Active
Blandings, Pickelden Lane Mystole, Canterbury, CT4 7DD

Director30 September 1998Active
3 Amery Street, Alton, GU34 1HN

Director14 December 1995Active
18 The Causeway, Sutton, SM2 5RS

Director-Active
2,, Wren House, Brasenose Drive, London, SW13 8NN

Director04 June 2008Active
69, Hemnall Street, Epping, United Kingdom, CM16 4LZ

Director26 July 2010Active
10 Cottis Close, Basildon, SS16 6SQ

Director-Active
The Cottage, Salmons Lane, Coggeshall, Colchester, CO6 1RY

Director01 June 1996Active

People with Significant Control

Michael Rendell Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-10 Bury Street, Bury Street, London, England, EC3A 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Accounts with accounts type full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Mortgage

Mortgage satisfy charge full.

Download
2017-02-24Address

Change registered office address company with date old address new address.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.