Company NameThe Royal British Legion Family And Support Lottery Limited
Company StatusActive
Company Number07758114
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Previous NamesTravel And Learn Limited and Royal British Legion Prizes Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLuke Joannou
StatusCurrent
Appointed10 July 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 10 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
Appointed18 December 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 4 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(12 years, 5 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(12 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameMs Susan Jane Freeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 day after company formation)
Appointment Duration4 years, 3 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 NameRobert Edward Stuart Littlejohn
StatusResigned
Appointed22 May 2012(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 December 2012)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameHelen Marie Downie
StatusResigned
Appointed17 December 2012(1 year, 3 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 Charles Benedict Byrne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2023)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Nicholas Andrew Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(4 years, 8 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(5 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(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2015)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.royal-british-legion.org
Telephone01333 000000
Telephone regionAnstruther

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

Accounts

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

Returns

Latest Return28 May 2023 (11 months, 3 weeks ago)
Next Return Due11 June 2024 (4 weeks from now)

Filing History

17 August 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 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 2017Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017 (1 page)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 January 2017Change of name notice (2 pages)
26 January 2017Change of name with request to seek comments from relevant body (2 pages)
26 January 2017Company name changed royal british legion prizes LTD\certificate issued on 26/01/17
  • RES15 ‐ Change company name resolution on 2016-10-20
(4 pages)
26 January 2017Change of name notice (2 pages)
26 January 2017Company name changed royal british legion prizes LTD\certificate issued on 26/01/17
  • RES15 ‐ Change company name resolution on 2016-10-20
(4 pages)
26 January 2017Change of name with request to seek comments from relevant body (2 pages)
20 June 2016Director's details changed for Charles Benedict Byrne on 20 June 2016 (2 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
(6 pages)
20 June 2016Director's details changed for Charles Benedict Byrne on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Charles Benedict Byrne on 20 June 2016 (2 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
(6 pages)
20 June 2016Director's details changed for Charles Benedict Byrne on 20 June 2016 (2 pages)
16 June 2016Full accounts made up to 30 September 2015 (10 pages)
16 June 2016Full accounts made up to 30 September 2015 (10 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)
25 May 2016Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016 (2 pages)
21 April 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)
21 April 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)
4 January 2016Appointment of Mr John Martin Graham as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Gary John Ryan as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Gary John Ryan as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr John Martin Graham as a director on 18 December 2015 (2 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)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(6 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 July 2015Appointment of Luke Joannou as a secretary on 10 July 2015 (2 pages)
28 July 2015Appointment of Luke Joannou as a secretary on 10 July 2015 (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name with request to seek comments from relevant body (2 pages)
25 July 2015Change of name with request to seek comments from relevant body (2 pages)
25 July 2015Company name changed travel and learn LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-10
(2 pages)
25 July 2015Company name changed travel and learn LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-10
(2 pages)
22 July 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2015 (1 page)
22 July 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2015 (1 page)
22 July 2015Appointment of Charles Benedict Byrne as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Charles Benedict Byrne as a director on 10 July 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 6
(3 pages)
22 July 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 July 2015 (1 page)
22 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 6
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 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)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
30 May 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 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)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
22 May 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
22 May 2012Appointment of Robert Edward Stuart Littlejohn as a secretary (1 page)
16 February 2012Appointment of Susan Jane Freeth as a director (2 pages)
16 February 2012Appointment of Susan Jane Freeth as a director (2 pages)
14 February 2012Termination of appointment of Alan Dawson as a director (1 page)
14 February 2012Termination of appointment of Alan Dawson as a director (1 page)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)