RENDELL & SON LIMITED

Hellopages » Greater London » Camden » WC2A 1DU

Company number 00474842
Status Active
Incorporation Date 10 November 1949
Company Type Private Limited Company
Address 93 CHANCERY LANE, LONDON, WC2A 1DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016. The most likely internet sites of RENDELL & SON LIMITED are www.rendellson.co.uk, and www.rendell-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rendell Son Limited is a Private Limited Company. The company registration number is 00474842. Rendell Son Limited has been working since 10 November 1949. The present status of the company is Active. The registered address of Rendell Son Limited is 93 Chancery Lane London Wc2a 1du. . MIDDLETON, Emma Louise is a Secretary of the company. HALLS, Adrian Trevor is a Director of the company. MIDDLETON, Michael William is a Director of the company. Secretary WADE, Derek Bernard has been resigned. Director BISSEKER, Tilden John has been resigned. Director SARGANT, Ann has been resigned. Director SARGANT, Keith Alan has been resigned. Director WHEATLEY, James Martyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MIDDLETON, Emma Louise
Appointed Date: 01 March 2002

Director
HALLS, Adrian Trevor
Appointed Date: 13 June 2016
67 years old

Director
MIDDLETON, Michael William
Appointed Date: 01 March 2002
83 years old

Resigned Directors

Secretary
WADE, Derek Bernard
Resigned: 01 March 2002

Director
BISSEKER, Tilden John
Resigned: 31 October 2011
Appointed Date: 01 March 2002
78 years old

Director
SARGANT, Ann
Resigned: 10 April 2002
91 years old

Director
SARGANT, Keith Alan
Resigned: 01 March 2002
88 years old

Director
WHEATLEY, James Martyn
Resigned: 29 February 2016
Appointed Date: 05 December 2011
64 years old

Persons With Significant Control

Ede & Ravenscroft Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENDELL & SON LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Jun 2016
Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016
01 Apr 2016
Accounts for a small company made up to 30 June 2015
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

...
... and 103 more events
25 Aug 1987
Secretary resigned;new secretary appointed

25 Aug 1987
Director resigned

14 Jan 1987
Full accounts made up to 31 March 1986

14 Jan 1987
Return made up to 25/12/86; full list of members

08 Aug 1986
Registered office changed on 08/08/86 from: 1 sergeants inn london EC4Y 1JD

RENDELL & SON LIMITED Charges

11 July 1988
Debenture
Delivered: 26 July 1988
Status: Satisfied on 17 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage fixed and floating charges over…
11 July 1988
Legal charge
Delivered: 26 July 1988
Status: Satisfied on 17 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h premises k/s 1 and 2 grace…
14 November 1983
Supplemental legal charge
Delivered: 15 November 1983
Status: Satisfied on 17 June 1989
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the book & other debts due or owing to the…
13 January 1983
Letter of set off
Delivered: 14 January 1983
Status: Satisfied on 17 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of the companys accounts.
31 July 1981
Letter of set-off
Delivered: 14 August 1981
Status: Satisfied on 17 June 1989
Persons entitled: The Royal Bank of Scotland Limited
Description: Any same or sums standing to the credit of any of the…
1 June 1980
Supplemental debenture
Delivered: 11 June 1982
Status: Satisfied on 17 June 1989
Persons entitled: The Royal Bank of Scotland Limited
Description: Fixed charge over the book debts of the company.
19 May 1980
Debenture
Delivered: 27 May 1980
Status: Satisfied on 17 June 1989
Persons entitled: Royal Bank of Soctland
Description: Floating charge on the. Undertaking and all property and…