Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUNNALL LTD
Company Information for

RUNNALL LTD

45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
07700850
Private Limited Company
Active

Company Overview

About Runnall Ltd
RUNNALL LTD was founded on 2011-07-11 and has its registered office in London. The organisation's status is listed as "Active". Runnall Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUNNALL LTD
 
Legal Registered Office
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in SW1Y
 
Previous Names
HACKREMCO (NO. 2610) LIMITED12/07/2011
Filing Information
Company Number 07700850
Company ID Number 07700850
Date formed 2011-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNNALL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RUNNALL LTD
The following companies were found which have the same name as RUNNALL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUNNALLS AND ASSOCIATES PTY LTD VIC 3820 Active Company formed on the 2016-03-21
RUNNALLS DENBY LAND SURVEYING LTD British Columbia Active Company formed on the 2018-01-25
RUNNALLS ELECTRICAL SERVICES LTD Unit A 82 James Carter Road Mildenhall Bury St. Edmunds SUFFOLK IP28 7DE Active - Proposal to Strike off Company formed on the 2022-03-02
RUNNALLS FAMILY PTY. LTD. Active Company formed on the 2017-07-31
RUNNALLS GROUP PTY LTD Active Company formed on the 2020-10-02
RUNNALLS GROUP PTY LTD Active Company formed on the 2020-10-02
RUNNALLS HOLDINGS PTY LTD NSW 2027 Strike-off action in progress Company formed on the 2008-12-24
RUNNALLS PTY LTD VIC 3672 Dissolved Company formed on the 2011-01-31
RUNNALLS RENTALS LLC 1969 EATON AVE FERNDALE WA 982489709 Dissolved Company formed on the 2016-07-11
RUNNALLS SUPERANNUATION PTY LTD Active Company formed on the 2016-08-08
RUNNALLS SUPERANNUATION INVESTMENTS PTY LTD Active Company formed on the 2018-07-05

Company Officers of RUNNALL LTD

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2017-02-08
DIANA MARY HAMBRO
Director 2011-11-02
JAMES DARYL HAMBRO
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MARTI
Company Secretary 2012-10-01 2017-02-08
GRAHAM WARNER
Director 2011-09-12 2012-10-26
RACHEL ELIZABETH BUTLIN
Company Secretary 2011-09-12 2012-10-01
HACKWOOD SECRETARIES LIMITED
Company Secretary 2011-07-11 2011-09-12
PAUL ALAN NEWCOMBE
Director 2011-07-11 2011-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED JH&P HOLDINGS LIMITED Company Secretary 2017-02-08 CURRENT 2012-04-25 Active
CORNHILL SECRETARIES LIMITED JAMES HAMBRO & COMPANY LIMITED Company Secretary 2017-02-08 CURRENT 2012-06-19 Active
DIANA MARY HAMBRO KIMBERLEY FARMS LIMITED Director 1993-03-01 CURRENT 1947-08-20 Active
JAMES DARYL HAMBRO GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2015-10-06 CURRENT 1934-08-30 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Liquidation
JAMES DARYL HAMBRO RYDAL ESTATES.LIMITED Director 2014-01-01 CURRENT 1927-05-20 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY TRADING LIMITED Director 2013-05-14 CURRENT 2013-04-05 Dissolved 2016-12-14
JAMES DARYL HAMBRO JH&P HOLDINGS LIMITED Director 2012-06-21 CURRENT 2012-04-25 Active
JAMES DARYL HAMBRO JAMES HAMBRO & COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JAMES DARYL HAMBRO J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2011-09-08 CURRENT 2011-06-13 Active - Proposal to Strike off
JAMES DARYL HAMBRO I HENNIG & CO LIMITED Director 2009-07-29 CURRENT 1959-12-31 Active
JAMES DARYL HAMBRO FRANCO'S LIMITED Director 2005-01-17 CURRENT 2004-08-09 Active
JAMES DARYL HAMBRO CIRCLE PROPERTY MANAGEMENT LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-05-30
JAMES DARYL HAMBRO HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED Director 1998-03-01 CURRENT 1997-06-18 Active
JAMES DARYL HAMBRO WILTONS HOLDINGS LIMITED Director 1993-02-03 CURRENT 1950-09-02 Active
JAMES DARYL HAMBRO WILTON(ST.JAMES'S)LIMITED Director 1992-06-15 CURRENT 1941-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-08-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Termination of appointment of Ldc Nominee Secretary Limited on 2023-05-19
2023-06-27Register(s) moved to registered office address 45 Pall Mall London SW1Y 5JG
2023-06-27Appointment of Elemental Company Secretary Limited as company secretary on 2023-06-01
2023-01-10Director's details changed for Diana Mary Hambro on 2023-01-04
2022-12-23Change of details for Bartholomew Guy Peerless as a person with significant control on 2022-12-20
2022-12-22Change of details for Mr James Daryl Hambro as a person with significant control on 2022-12-20
2022-12-01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-08-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA MARY HAMBRO
2022-08-09PSC04Change of details for Bartholomew Guy Peerless as a person with significant control on 2019-12-11
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-14AD02Register inspection address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG
2021-08-13AP04Appointment of Ldc Nominee Secretary Limited as company secretary on 2021-08-01
2021-08-13TM02Termination of appointment of Cornhill Secretaries Limited on 2021-08-01
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-05-10AD03Registers moved to registered inspection location of 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2021-05-10AD03Registers moved to registered inspection location of 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2021-05-10AD02Register inspection address changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2021-05-10AD02Register inspection address changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2020-12-10SH19Statement of capital on 2020-12-10 GBP 2,570,115
2020-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10SH20Statement by Directors
2020-12-10CAP-SSSolvency Statement dated 16/11/20
2020-10-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-08-21CH01Director's details changed for Diana Mary Hambro on 2019-12-11
2020-07-30RP04AP04Second filing of company secretary appointment Cornhill Secretaries Limited
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03SH0127/09/18 STATEMENT OF CAPITAL GBP 2570118
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-04-26TM02Termination of appointment of Sharon Marti on 2017-02-08
2017-03-02AP04Appointment of Cornhill Secretaries Limited as company secretary on 2017-02-08
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2300003
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Third Floor Ryder Court 14 Ryder Street London SW1Y 6QB
2016-01-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2300003
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2300003
2014-07-18AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-18AD02Register inspection address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom to Ryder Court Third Floor 14 Ryder Street London SW1Y 6QB
2014-07-17AP03SECRETARY APPOINTED SHARON MARTI
2014-07-17TM02Termination of appointment of Rachel Elizabeth Butlin on 2012-10-01
2014-07-17AP03SECRETARY APPOINTED SHARON MARTI
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-25AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-24AD04Register(s) moved to registered office address
2013-07-24CH01Director's details changed for Mr James Daryl Hambro on 2011-10-26
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARNER
2012-07-23AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-23AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB UNITED KINGDOM
2012-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-23AD02SAIL ADDRESS CREATED
2011-12-14AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-11-07AP01DIRECTOR APPOINTED DIANA MARY HAMBRO
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07RES13LOAN NOTE INSTRUMENT 25/10/2011
2011-11-07SH0102/11/11 STATEMENT OF CAPITAL GBP 2300003
2011-10-19RES13LOAN NOTE INSTRUMENT 29/09/2011
2011-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-10SH0129/09/11 STATEMENT OF CAPITAL GBP 1000003
2011-09-29SH0122/09/11 STATEMENT OF CAPITAL GBP 3
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2011-09-15AP01DIRECTOR APPOINTED MR JAMES DARYL HAMBRO
2011-09-14AP03SECRETARY APPOINTED RACHEL ELIZABETH BUTLIN
2011-09-14AP01DIRECTOR APPOINTED MR GRAHAM WARNER
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2011-09-12AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-07-12NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2011-07-12CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2610) LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUNNALL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUNNALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUNNALL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RUNNALL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RUNNALL LTD
Trademarks
We have not found any records of RUNNALL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUNNALL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RUNNALL LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RUNNALL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUNNALL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUNNALL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.