Company NameRemembrance Travel Limited
DirectorsGary John Ryan and Chris Tingle
Company StatusActive - Proposal to Strike off
Company Number04272358
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 9 months ago)
Previous NamesRemembrance Travel Limited and RBL (Poppy Travel) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Luke Joannou
StatusCurrent
Appointed30 September 2016(15 years, 1 month 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
Appointed28 April 2017(15 years, 8 months after company formation)
Appointment Duration7 years
RoleMarketing Director
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(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Michael Knowles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse House
Binton
Stratford Upon Avon
Warwickshire
CV37 9TW
Director NamePeter Waterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleM.D.
Correspondence Address1 Saint Michaels Road
Claverdon
Warwickshire
CV35 8NT
Secretary NameMr Michael Knowles
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse House
Binton
Stratford Upon Avon
Warwickshire
CV37 9TW
Director NameMs Susan Jane Freeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2015)
RoleDirector Of Health And Welfare
Country of ResidenceUnited Kingdom
Correspondence Address2307 East Tower 3 Pan Peninsula
London
E14 9HQ
Secretary NameTerence Arthur Harker
NationalityBritish
StatusResigned
Appointed09 May 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2010)
RoleManagement Accountant
Correspondence Address42 Coles Lane
Oakington
Cambridge
CB4 5AF
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameMs Catryn Ann Edwards
StatusResigned
Appointed18 February 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2011)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Stephen Richard Cooper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameRobert Edward Stuart Littlejohn
StatusResigned
Appointed20 February 2012(10 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 December 2012)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameHelen Marie Downie
StatusResigned
Appointed17 December 2012(11 years, 4 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 NameMr Nicholas Andrew Lewis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(14 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 2017)
RoleFinance Director
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
Appointed28 April 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.remembrancetravel.org.uk
Email address[email protected]
Telephone01473 660800
Telephone regionIpswich

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

Financials

Year2012
Turnover£350,172
Gross Profit£92,215
Net Worth£50,000
Cash£108,822
Current Liabilities£146,827

Accounts

Latest Accounts30 September 2023 (7 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month 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)

Filing History

21 February 2024Appointment of Mr Chris Tingle as a director on 20 February 2024 (2 pages)
19 February 2024Statement by Directors (1 page)
7 February 2024Statement of capital on 7 February 2024
  • GBP 1
(3 pages)
7 February 2024Solvency Statement dated 06/02/24 (1 page)
7 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 January 2024Memorandum and Articles of Association (13 pages)
4 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(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 (10 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)
9 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 30 September 2019 (15 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 (15 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 (16 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 May 2017Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Gary John Ryan as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr Gary John Ryan as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
27 March 2017Termination of appointment of Stephen Richard Cooper as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Stephen Richard Cooper as a director on 24 March 2017 (1 page)
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 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)
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)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(7 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 50,000
(7 pages)
25 May 2016Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of John Martin Graham as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of John Martin Graham as a director on 25 May 2016 (1 page)
8 February 2016Full accounts made up to 30 September 2015 (14 pages)
8 February 2016Full accounts made up to 30 September 2015 (14 pages)
18 December 2015Termination of appointment of Susan Jane Freeth as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Susan Jane Freeth as a director on 18 December 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(8 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
(8 pages)
23 June 2015Full accounts made up to 30 September 2014 (14 pages)
23 June 2015Full accounts made up to 30 September 2014 (14 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)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(7 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(7 pages)
19 August 2014Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014 (1 page)
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 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014 (2 pages)
29 July 2014Section 519 (1 page)
29 July 2014Section 519 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(6 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
(6 pages)
9 May 2013Full accounts made up to 30 September 2012 (10 pages)
9 May 2013Full accounts made up to 30 September 2012 (10 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)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Susan Jane Freeth on 12 September 2012 (3 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Susan Jane Freeth on 12 September 2012 (3 pages)
15 June 2012Full accounts made up to 30 September 2011 (10 pages)
15 June 2012Full accounts made up to 30 September 2011 (10 pages)
31 May 2012Change of name notice (2 pages)
31 May 2012Change of name notice (2 pages)
31 May 2012Company name changed rbl (poppy travel) LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
31 May 2012Company name changed rbl (poppy travel) LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
20 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
20 February 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
21 December 2011Termination of appointment of Catryn Edwards as a secretary (1 page)
21 December 2011Termination of appointment of Catryn Edwards as a secretary (1 page)
15 December 2011Registered office address changed from Haig House 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Haig House 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011 (1 page)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
15 April 2011Full accounts made up to 30 September 2010 (10 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Aa approved 06/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Aa approved 06/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2011Full accounts made up to 30 September 2010 (10 pages)
2 December 2010Appointment of Mr Stephen Richard Cooper as a director (2 pages)
2 December 2010Appointment of Mr Stephen Richard Cooper as a director (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 50,000
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 50,000
(4 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed remembrance travel LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(3 pages)
19 February 2010Company name changed remembrance travel LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(3 pages)
18 February 2010Termination of appointment of Terence Harker as a secretary (1 page)
18 February 2010Appointment of Mr John Martin Graham as a director (2 pages)
18 February 2010Termination of appointment of Terence Harker as a secretary (1 page)
18 February 2010Appointment of Ms Catryn Ann Edwards as a secretary (1 page)
18 February 2010Appointment of Ms Catryn Ann Edwards as a secretary (1 page)
18 February 2010Appointment of Mr John Martin Graham as a director (2 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london greater london SW1Y 5JY (1 page)
30 October 2008Registered office changed on 30/10/2008 from 48 pall mall london greater london SW1Y 5JY (1 page)
20 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 June 2008Director appointed susan jane freeth (2 pages)
20 June 2008Secretary appointed terence arthur harker (2 pages)
20 June 2008Secretary appointed terence arthur harker (2 pages)
20 June 2008Director appointed susan jane freeth (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 48 pall mall london SW1Y 5JY (1 page)
20 May 2008Appointment terminated secretary michael knowles (1 page)
20 May 2008Appointment terminated secretary michael knowles (1 page)
20 May 2008Registered office changed on 20/05/2008 from 48 pall mall london SW1Y 5JY (1 page)
20 May 2008Appointment terminated director michael knowles (1 page)
20 May 2008Appointment terminated director peter waterworth (1 page)
20 May 2008Appointment terminated director michael knowles (1 page)
20 May 2008Appointment terminated director peter waterworth (1 page)
23 November 2007Registered office changed on 23/11/07 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
23 November 2007Registered office changed on 23/11/07 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
17 September 2007Return made up to 17/08/07; no change of members (7 pages)
17 September 2007Return made up to 17/08/07; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 August 2006Return made up to 17/08/06; full list of members (7 pages)
24 August 2006Return made up to 17/08/06; full list of members (7 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 August 2005Return made up to 17/08/05; full list of members (7 pages)
25 August 2005Return made up to 17/08/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
27 August 2002Return made up to 17/08/02; full list of members (9 pages)
27 August 2002Return made up to 17/08/02; full list of members (9 pages)
2 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
2 June 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
17 August 2001Incorporation (16 pages)
17 August 2001Incorporation (16 pages)