Company NameThe People's Lottery Holding Company Limited
DirectorsHolly Katie Templeman Branson and Peter Michael Russell Norris
Company StatusActive
Company Number03936661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Holly Katie Templeman Branson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Peter Michael Russell Norris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Oakley Road
Brill
Aylesbury
Buckinghamshire
HP18 9SL
Director NameSimon St Paul Burridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleManaging Partner
Correspondence Address26 Herndon Road
London
SW18 2DG
Director NameCaroline Anne Marland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleManaging Director
Correspondence AddressFord Hill Farm
Temple Guiting
Cheltenham
Gloucestershire
GL54 5XU
Wales
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 January 2001)
RoleCompany Chairman
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameMr John Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 26 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceBritish Virgin Islands
Correspondence AddressRichard's House
Necker Island
The Valley
Virgin Gorda
British Virgin Islands
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Secretary NameMrs Anne Leach
NationalityBritish
StatusResigned
Appointed28 February 2000(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressJevington House
Knotty Green
Beaconsfield
Bucks
HP9 2TY
Director NameSir Donald Gordon Cruickshank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 February 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address17 Clareville Grove
London
SW7 5AU
Secretary NameMr David John Rutherford
NationalityBritish
StatusResigned
Appointed24 February 2002(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cropthorne Drive
Climping
West Sussex
BN17 5GG
Director NameMr Simon St Paul Burridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Driffield
Cirencester
Gloucestershire
GL7 5PY
Wales
Director NameMr Andrew Shore Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE
Secretary NameMr Andrew Shore Lee
NationalityBritish
StatusResigned
Appointed09 June 2008(8 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmwood Avenue
Bognor Regis
West Sussex
PO22 8DE
Secretary NameMr Barry Alexander Ralph Gerrard
StatusResigned
Appointed07 March 2012(12 years after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address66 Porchester Road
London
W2 6ET
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

25 April 2023Accounts for a dormant company made up to 31 July 2022 (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 December 2022Director's details changed for Dr Holly Katie Templeman Branson on 6 December 2022 (2 pages)
16 December 2022Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 July 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
19 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 April 2020Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 July 2019 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 July 2018 (1 page)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (2 pages)
19 December 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
2 August 2017Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages)
2 August 2017Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages)
26 June 2017Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages)
26 June 2017Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
8 April 2016Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages)
8 April 2016Director's details changed for Holly Katie Templeman Branson on 4 April 2016 (2 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
3 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
16 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
23 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
4 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green Hammersmith London W6 7RR on 4 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
14 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
14 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
14 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
4 February 2013Termination of appointment of Simon Burridge as a director (1 page)
4 February 2013Termination of appointment of Simon Burridge as a director (1 page)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
8 March 2012Annual return made up to 24 February 2012 no member list (4 pages)
8 March 2012Annual return made up to 24 February 2012 no member list (4 pages)
7 March 2012Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
7 March 2012Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (2 pages)
28 February 2011Annual return made up to 24 February 2011 no member list (4 pages)
28 February 2011Annual return made up to 24 February 2011 no member list (4 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
24 January 2011Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 3Rd Floor Landmark House Hammersmith Bridge Road Hammersmith London W6 9DR on 24 January 2011 (2 pages)
22 April 2010Appointment of Holly Katie Templeman Branson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH March 2010.
(4 pages)
22 April 2010Appointment of Holly Katie Templeman Branson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH March 2010.
(4 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
31 March 2010Appointment of Peter Michael Russell Norris as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH March 2010.
(4 pages)
31 March 2010Appointment of Peter Michael Russell Norris as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 5TH March 2010.
(4 pages)
26 March 2010Annual return made up to 24 February 2010 no member list (3 pages)
26 March 2010Annual return made up to 24 February 2010 no member list (3 pages)
5 March 2010Appointment of Holly Katie Templeman Branson as a director (4 pages)
5 March 2010Appointment of Mr Peter Michael Russell Norris as a director (3 pages)
5 March 2010Appointment of Mr Peter Michael Russell Norris as a director (3 pages)
5 March 2010Appointment of Holly Katie Templeman Branson as a director (4 pages)
25 February 2010Termination of appointment of Richard Branson as a director (2 pages)
25 February 2010Termination of appointment of Richard Branson as a director (2 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
4 March 2009Annual return made up to 24/02/09 (2 pages)
4 March 2009Annual return made up to 24/02/09 (2 pages)
3 March 2009Appointment terminated director and secretary andrew lee (1 page)
3 March 2009Registered office changed on 03/03/2009 from salisbury house city fields tangmere chichester west sussex PO20 2FP (1 page)
3 March 2009Appointment terminated director and secretary andrew lee (1 page)
3 March 2009Registered office changed on 03/03/2009 from salisbury house city fields tangmere chichester west sussex PO20 2FP (1 page)
20 June 2008Appointment terminated director john jackson (1 page)
20 June 2008Director and secretary appointed andrew shore lee (2 pages)
20 June 2008Appointment terminated director john jackson (1 page)
20 June 2008Appointment terminated secretary david rutherford (1 page)
20 June 2008Appointment terminated secretary david rutherford (1 page)
20 June 2008Director and secretary appointed andrew shore lee (2 pages)
20 June 2008Director appointed simon st paul burridge (2 pages)
20 June 2008Director appointed simon st paul burridge (2 pages)
2 June 2008Annual return made up to 24/02/08 (2 pages)
2 June 2008Annual return made up to 24/02/08 (2 pages)
20 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
20 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 March 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 2006Annual return made up to 24/02/06 (4 pages)
22 March 2006Annual return made up to 24/02/06 (4 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
1 April 2005Annual return made up to 24/02/05 (4 pages)
1 April 2005Annual return made up to 24/02/05 (4 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Annual return made up to 24/02/04 (4 pages)
4 March 2004Annual return made up to 24/02/04 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (12 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (12 pages)
19 March 2003Annual return made up to 24/02/03
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 2003Annual return made up to 24/02/03
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 April 2002Annual return made up to 24/02/02 (4 pages)
8 April 2002Director resigned (1 page)
8 April 2002Annual return made up to 24/02/02 (4 pages)
8 April 2002Director resigned (1 page)
14 March 2002New secretary appointed (3 pages)
14 March 2002New secretary appointed (3 pages)
27 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
4 June 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
4 June 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Annual return made up to 24/02/01 (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Annual return made up to 24/02/01 (6 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned;director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Secretary resigned;director resigned (1 page)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
13 March 2000New director appointed (9 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (4 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (4 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 March 2000New director appointed (9 pages)
24 February 2000Incorporation (43 pages)
24 February 2000Incorporation (43 pages)