Company number 00609004
Status Active
Incorporation Date 31 July 1958
Company Type Private Limited Company
Address 5-10 BURY STREET, LONDON, ENGLAND, EC3A 5AT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of BANNERMAN RENDELL LIMITED are www.bannermanrendell.co.uk, and www.bannerman-rendell.co.uk. The predicted number of employees is 230 to 240. The company’s age is sixty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bannerman Rendell Limited is a Private Limited Company.
The company registration number is 00609004. Bannerman Rendell Limited has been working since 31 July 1958.
The present status of the company is Active. The registered address of Bannerman Rendell Limited is 5 10 Bury Street London England Ec3a 5at. The company`s financial liabilities are £721.2k. It is £76.34k against last year. And the total assets are £7019.86k, which is £1436.36k against last year. BRODIE, Stephen Charles is a Director of the company. HERZIG, Francis Patrick is a Director of the company. RENDELL, Michael Andrew is a Director of the company. RENDELL, Richard John is a Director of the company. Secretary BANNERMAN, John Greig has been resigned. Secretary BANNERMAN, John Greig has been resigned. Director BANNERMAN, John Greig has been resigned. Director BANNERMAN, John Greig has been resigned. Director FORD, Robert John has been resigned. Director GOLDER, Neil has been resigned. Director GOLDER, Neil has been resigned. Director HAYNES, Stephen has been resigned. Director IRVING, Peter Henry has been resigned. Director JONES, John Frederick has been resigned. Director RANNERMAN, John Law Greig has been resigned. Director SMITH, Andrew George has been resigned. Director THOMPSON, Richard James has been resigned. Director WENTWORTH, Rodney Charles James has been resigned. The company operates in "Non-life insurance".
bannerman rendell Key Finiance
LIABILITIES
£721.2k
+11%
CASH
n/a
TOTAL ASSETS
£7019.86k
+25%
All Financial Figures
Current Directors
Resigned Directors
Director
GOLDER, Neil
Resigned: 01 September 2005
Appointed Date: 07 February 2005
72 years old
Director
GOLDER, Neil
Resigned: 30 June 2004
Appointed Date: 11 February 2000
72 years old
Director
HAYNES, Stephen
Resigned: 30 September 1998
Appointed Date: 01 June 1996
73 years old
Persons With Significant Control
Michael Rendell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BANNERMAN RENDELL LIMITED Events
06 Apr 2017
Full accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 14 December 2016 with updates
27 Feb 2017
Satisfaction of charge 6 in full
24 Feb 2017
Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 5-10 Bury Street London EC3A 5AT on 24 February 2017
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 122 more events
03 Jan 1989
Return made up to 31/03/88; full list of members
05 Dec 1988
Full accounts made up to 31 March 1987
27 Nov 1987
Return made up to 18/11/87; full list of members
16 Oct 1986
Full accounts made up to 31 March 1986
16 Oct 1986
Return made up to 31/03/86; full list of members
1 November 2013
Charge code 0060 9004 0007
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied
on 27 February 2017
Persons entitled: Premium Credit Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 15TH june 1990 (the "principal deed") as modified by a deed of variation dated 30TH september 1993 (the "first deed of variation")
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
1 October 1996
Rent deposit deed
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Mepc PLC
Description: Rent deposit of £13,635 (plus value added tax) and any…
30 September 1993
Revision to lloyd's brokers security and trust deed
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Lloyd's
Description: Floating charge over insurance transactions.
15 June 1990
Security & trust deed
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: Lloyd's as Trustee for Creditors for the Time Being of the Company in Respect of Insurancetransactions
Description: All moneys standing to the credit of pursuant to lloyd's…
23 February 1983
Trust deed
Delivered: 4 March 1983
Status: Outstanding
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and interest in the…