Company NameRoyal British Legion Poppy Lottery Limited
Company StatusActive
Company Number02522956
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 10 months ago)
Previous NameRoyal British Legion Trading Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Luke Joannou
StatusCurrent
Appointed30 September 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Gary John Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Mark James Atkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(33 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Chris Tingle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(33 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr David Trevor Knowles
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address6 Woodside Way
Salford
Redhill
Surrey
RH1 5BD
Director NameMr Edward Robert Jobson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomfields Mews
Basildon
Essex
SS13 3LH
Director NameMr Ronald William Buckingham
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleRetired
Correspondence Address15 Webster Road
Winchester
Hampshire
SO22 5NT
Secretary NameMr Ronald William Buckingham
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address15 Webster Road
Winchester
Hampshire
SO22 5NT
Director NamePatrick Buxton Mitford-Slade
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1998)
RoleStock Broker
Correspondence AddressDamales House
Borough Court Road, Hartley Wintney
Hook
Hampshire
RG27 8JA
Director NameMr Christopher Richard Hill
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2000)
RoleManaging Director
Correspondence Address357 Cowley Road
Oxford
OX4 2BP
Secretary NameMr David Trevor Knowles
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address6 Woodside Way
Salford
Redhill
Surrey
RH1 5BD
Director NameJohn Broderick Tuckey
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 August 2006)
RoleVeterinary Surgeon (Retired)
Correspondence AddressIvy House
Ashby-De-La-Zouch
Leicestershire
LE65 1EQ
Director NameMrs Doris Ingham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1998)
RoleManager
Correspondence Address18 Coach Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9JT
Director NameMaj Gen The Hon Stanley Louis Mowbray Eskell
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1998)
RoleConsultant
Correspondence Address19 Halsey Street
London
SW3 2QH
Secretary NameTerence Arthur Harker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 June 2006)
RoleAccountant
Correspondence Address42 Coles Lane
Oakington
Cambridge
CB4 5AF
Director NameRobert Whittaker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleInsurance Consultant
Correspondence Address18 Chester Road
Chigwell
Essex
IG7 6AJ
Director NameRobert Russell Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(7 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 October 2012)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address2 West End Lane
Merton
Bicester
Oxfordshire
OX6 0NG
Director NamePeter Alexander Henderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 September 2008)
RoleCharity Worker
Correspondence Address88 St Georges Square
London
SW1V 3QX
Director NameMr John Arthur Tedder
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address103 Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameBarbara Anne Frankland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 April 2004)
RoleRetired
Correspondence Address7 Tunstall Terrace
Darlington
County Durham
DL1 4XH
Director NameDiane Audrey Myers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2007)
RoleNational Secretary
Correspondence AddressThe White House
68 High Street
Little Shelford
Cambridgeshire
CB2 5ES
Secretary NamePhillip William Faulkner
NationalityAustralian
StatusResigned
Appointed28 June 2006(15 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address48 Pall Mall
London
SW1Y 5JY
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameTerence Arthur Harker
NationalityBritish
StatusResigned
Appointed30 August 2006(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address42 Coles Lane
Oakington
Cambridge
CB4 5AF
Secretary NameMr Paul Joseph Ainscough
StatusResigned
Appointed01 December 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Francis Paul Smiddy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameRobert Edward Stuart Littlejohn
StatusResigned
Appointed16 February 2012(21 years, 7 months after company formation)
Appointment Duration10 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameCharles Benedict Byrne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 April 2019)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameHelen Marie Downie
StatusResigned
Appointed17 December 2012(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2014)
RoleCompany Director
Correspondence AddressFlat 3 11 Queens Avenue
London
N10 3PE
Director NameMrs Claire Rowcliffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2021)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Daniel Alexander Pasternak Oppenheimer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2023)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameThe Royal British Legion (Corporation)
StatusResigned
Appointed25 August 2011(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2019)
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitebritishlegion.org.uk
Telephone020 32072100
Telephone regionLondon

Location

Registered Address199 Borough High Street
London
SE1 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1Royal British Legion
100.00%
Ordinary

Financials

Year2014
Turnover£7,408,462
Net Worth£6
Cash£5,311,282
Current Liabilities£5,359,226

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 3 weeks ago)
Next Return Due11 June 2024 (3 weeks, 6 days from now)

Charges

5 May 2006Delivered on: 6 May 2006
Persons entitled: The Royal British Legion

Classification: Debenture
Secured details: £1M due or to become due.
Particulars: A floating charge of the whole of the undertaking and all property and assets whatsoever and wheresoever present and future.
Outstanding

Filing History

21 February 2024Appointment of Mr Chris Tingle as a director on 20 February 2024 (2 pages)
20 February 2024Appointment of Mr Mark Atkinson as a director on 20 February 2024 (2 pages)
10 October 2023Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 3 October 2023 (1 page)
19 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 December 2021Director's details changed for Mr Daniel Alexander Pasternak Oppenheimer on 15 December 2021 (2 pages)
9 November 2021Appointment of Mr Gary John Ryan as a director on 1 November 2021 (2 pages)
15 June 2021Accounts for a small company made up to 30 September 2020 (22 pages)
7 June 2021Termination of appointment of Claire Rowcliffe as a director on 28 May 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
2 July 2020Amended accounts for a small company made up to 30 September 2019 (18 pages)
12 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 30 September 2018 (18 pages)
11 April 2019Appointment of Ms Claire Rowcliffe as a director on 9 April 2019 (2 pages)
11 April 2019Termination of appointment of Charles Benedict Byrne as a director on 9 April 2019 (1 page)
11 April 2019Termination of appointment of the Royal British Legion as a director on 9 April 2019 (1 page)
11 April 2019Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 9 April 2019 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 30 September 2017 (17 pages)
19 July 2017Second filing of Confirmation Statement dated 01/06/2017 (5 pages)
19 July 2017Second filing of Confirmation Statement dated 01/06/2017 (5 pages)
1 June 201701/06/17 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
(6 pages)
1 June 201701/06/17 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
(6 pages)
23 January 2017Full accounts made up to 30 September 2016 (16 pages)
23 January 2017Full accounts made up to 30 September 2016 (16 pages)
25 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA (1 page)
25 October 2016Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA (1 page)
24 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
24 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
24 October 2016Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
24 October 2016Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6
(6 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6
(6 pages)
8 February 2016Full accounts made up to 30 September 2015 (16 pages)
8 February 2016Full accounts made up to 30 September 2015 (16 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(6 pages)
24 June 2015Full accounts made up to 30 September 2014 (16 pages)
24 June 2015Full accounts made up to 30 September 2014 (16 pages)
11 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
22 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(5 pages)
22 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6
(5 pages)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
19 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6
(4 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6
(4 pages)
9 May 2013Full accounts made up to 30 September 2012 (14 pages)
9 May 2013Full accounts made up to 30 September 2012 (14 pages)
18 December 2012Appointment of Helen Marie Downie as a secretary (2 pages)
18 December 2012Appointment of Helen Marie Downie as a secretary (2 pages)
17 December 2012Termination of appointment of Robert Littlejohn as a secretary (1 page)
17 December 2012Termination of appointment of Robert Littlejohn as a secretary (1 page)
6 November 2012Appointment of Charles Benedict Byrne as a director (2 pages)
6 November 2012Appointment of Charles Benedict Byrne as a director (2 pages)
25 October 2012Termination of appointment of Robert Thompson as a director (1 page)
25 October 2012Termination of appointment of Robert Thompson as a director (1 page)
12 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
7 September 2012Current accounting period extended from 30 August 2012 to 30 September 2012 (1 page)
7 September 2012Current accounting period extended from 30 August 2012 to 30 September 2012 (1 page)
1 June 2012Full accounts made up to 30 August 2011 (13 pages)
1 June 2012Full accounts made up to 30 August 2011 (13 pages)
16 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
16 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
16 February 2012Termination of appointment of Paul Ainscough as a secretary (1 page)
16 February 2012Termination of appointment of Paul Ainscough as a secretary (1 page)
14 February 2012Previous accounting period shortened from 30 September 2011 to 30 August 2011 (1 page)
14 February 2012Previous accounting period shortened from 30 September 2011 to 30 August 2011 (1 page)
15 December 2011Registered office address changed from C/O Catryn Edwards 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from C/O Catryn Edwards 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011 (1 page)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2011Termination of appointment of John Tedder as a director (1 page)
6 December 2011Termination of appointment of John Tedder as a director (1 page)
6 December 2011Director's details changed for Royal British Legion Trading on 25 August 2011 (2 pages)
6 December 2011Director's details changed for Royal British Legion Trading on 25 August 2011 (2 pages)
15 September 2011Termination of appointment of Francis Smiddy as a director (1 page)
15 September 2011Appointment of Royal British Legion Trading as a director (2 pages)
15 September 2011Appointment of Royal British Legion Trading as a director (2 pages)
15 September 2011Termination of appointment of Francis Smiddy as a director (1 page)
5 September 2011Memorandum and Articles of Association (19 pages)
5 September 2011Memorandum and Articles of Association (19 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed royal british legion trading LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed royal british legion trading LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
(2 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
21 October 2010Director's details changed for Robert Russell Thompson on 16 July 2010 (2 pages)
21 October 2010Registered office address changed from C/O Catryn Edwards Royal British Legion Trading Limited . 199 Borough High Street London SE1 1AA United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from C/O Catryn Edwards Royal British Legion Trading Limited . 199 Borough High Street London SE1 1AA United Kingdom on 21 October 2010 (1 page)
21 October 2010Director's details changed for Robert Russell Thompson on 16 July 2010 (2 pages)
20 October 2010Registered office address changed from C/O Catryn Edwards Royal British Legion Trading Limited . 199 Borough High Street London SE1 1AA United Kingdom on 20 October 2010 (1 page)
20 October 2010Director's details changed for Robert Russell Thompson on 16 July 2010 (2 pages)
20 October 2010Director's details changed for John Arthur Tedder on 16 July 2010 (2 pages)
20 October 2010Director's details changed for John Arthur Tedder on 16 July 2010 (2 pages)
20 October 2010Director's details changed for Robert Russell Thompson on 16 July 2010 (2 pages)
20 October 2010Director's details changed for John Arthur Tedder on 16 July 2010 (2 pages)
20 October 2010Director's details changed for John Arthur Tedder on 16 July 2010 (2 pages)
20 October 2010Registered office address changed from C/O Catryn Edwards Royal British Legion Trading Limited . 199 Borough High Street London SE1 1AA United Kingdom on 20 October 2010 (1 page)
20 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 October 2010Registered office address changed from C/O Catryn Edwards Royal British Legion Trading Limited Haig House 199 Borough High Street London SE1 1AA United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from C/O Catryn Edwards Royal British Legion Trading Limited Haig House 199 Borough High Street London SE1 1AA United Kingdom on 19 October 2010 (1 page)
18 October 2010Director's details changed for John Arthur Tedder on 16 July 2010 (2 pages)
18 October 2010Director's details changed for Robert Russell Thompson on 16 July 2010 (2 pages)
18 October 2010Director's details changed for Robert Russell Thompson on 16 July 2010 (2 pages)
18 October 2010Director's details changed for John Arthur Tedder on 16 July 2010 (2 pages)
13 October 2010Registered office address changed from Haig House 199 Borough High Street London SE1 1AA United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Haig House 199 Borough High Street London SE1 1AA United Kingdom on 13 October 2010 (1 page)
2 July 2010Full accounts made up to 30 September 2009 (11 pages)
2 July 2010Full accounts made up to 30 September 2009 (11 pages)
23 June 2010Appointment of Francis Paul Smiddy as a director (3 pages)
23 June 2010Appointment of Francis Paul Smiddy as a director (3 pages)
21 December 2009Appointment of Mr Paul Joseph Ainscough as a secretary (1 page)
21 December 2009Termination of appointment of Terence Harker as a secretary (1 page)
21 December 2009Termination of appointment of Terence Harker as a secretary (1 page)
21 December 2009Appointment of Mr Paul Joseph Ainscough as a secretary (1 page)
29 July 2009Full accounts made up to 30 September 2008 (9 pages)
29 July 2009Full accounts made up to 30 September 2008 (9 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
3 June 2009Appointment terminated director peter henderson (1 page)
3 June 2009Appointment terminated director peter henderson (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london SW1Y 5JY (1 page)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london SW1Y 5JY (1 page)
20 October 2008Appointment terminated director robert clark (1 page)
20 October 2008Appointment terminated director robert clark (1 page)
23 July 2008Full accounts made up to 30 September 2007 (9 pages)
23 July 2008Full accounts made up to 30 September 2007 (9 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2007Full accounts made up to 30 September 2006 (9 pages)
24 July 2007Full accounts made up to 30 September 2006 (9 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
18 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
28 June 2006Full accounts made up to 30 September 2005 (9 pages)
28 June 2006Full accounts made up to 30 September 2005 (9 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
26 August 2005Full accounts made up to 30 September 2004 (9 pages)
26 August 2005Full accounts made up to 30 September 2004 (9 pages)
22 August 2005Return made up to 17/07/05; full list of members (8 pages)
22 August 2005Return made up to 17/07/05; full list of members (8 pages)
5 October 2004Full accounts made up to 30 September 2003 (9 pages)
5 October 2004Full accounts made up to 30 September 2003 (9 pages)
5 August 2004Return made up to 17/07/04; full list of members (8 pages)
5 August 2004Return made up to 17/07/04; full list of members (8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
20 September 2003Return made up to 17/07/03; full list of members (8 pages)
20 September 2003Return made up to 17/07/03; full list of members (8 pages)
1 July 2003Full accounts made up to 30 September 2002 (9 pages)
1 July 2003Full accounts made up to 30 September 2002 (9 pages)
14 July 2002Return made up to 17/07/02; full list of members (8 pages)
14 July 2002Return made up to 17/07/02; full list of members (8 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 September 2000 (9 pages)
21 March 2001Full accounts made up to 30 September 2000 (9 pages)
10 August 2000Return made up to 17/07/00; full list of members (7 pages)
10 August 2000Return made up to 17/07/00; full list of members (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
29 March 2000Full accounts made up to 30 September 1999 (9 pages)
29 March 2000Full accounts made up to 30 September 1999 (9 pages)
8 September 1999Return made up to 17/07/99; full list of members (8 pages)
8 September 1999Return made up to 17/07/99; full list of members (8 pages)
13 April 1999Full accounts made up to 30 September 1998 (9 pages)
13 April 1999Full accounts made up to 30 September 1998 (9 pages)
25 September 1998Company name changed royal british legion (marketing) LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed royal british legion (marketing) LIMITED\certificate issued on 28/09/98 (2 pages)
25 July 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
2 September 1997Full accounts made up to 30 September 1996 (10 pages)
2 September 1997Full accounts made up to 30 September 1996 (10 pages)
21 August 1997Return made up to 17/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 1997Return made up to 17/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
24 September 1996Auditor's resignation (1 page)
24 September 1996Auditor's resignation (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
31 July 1996Return made up to 17/07/96; full list of members (9 pages)
31 July 1996Return made up to 17/07/96; full list of members (9 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 30 September 1995 (9 pages)
28 January 1996Full accounts made up to 30 September 1995 (9 pages)
27 July 1995Return made up to 17/07/95; full list of members (18 pages)
27 July 1995Return made up to 17/07/95; full list of members (18 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 November 1990Memorandum and Articles of Association (7 pages)
5 November 1990Memorandum and Articles of Association (7 pages)
30 October 1990Company name changed assetsafe LIMITED\certificate issued on 31/10/90 (2 pages)
30 October 1990Company name changed assetsafe LIMITED\certificate issued on 31/10/90 (2 pages)
17 July 1990Incorporation (9 pages)
17 July 1990Incorporation (9 pages)