Company NamePoppy Travel Limited
Company StatusActive
Company Number07937118
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Luke Joannou
StatusCurrent
Appointed30 September 2016(4 years, 7 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
Appointed28 April 2017(5 years, 2 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(12 years after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameThe Royal British Legion (Corporation)
StatusCurrent
Appointed11 April 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address199 Borough High Street
London
SE1 1AA
Secretary NameMs Helen Marie Downie
StatusResigned
Appointed21 March 2013(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address199 Borough High Street
London
SE1 1AA
Director NameMr Nicholas Andrew Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(4 years, 3 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, 2 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, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.poppytravel.com
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

Shareholders

1 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 Return31 January 2024 (3 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months from now)

Filing History

21 February 2024Appointment of Mr Chris Tingle as a director on 20 February 2024 (2 pages)
1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
10 October 2023Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 3 October 2023 (1 page)
19 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 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 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)
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)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
6 February 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (1 page)
6 February 2017Appointment of Mr Luke Joannou as a secretary on 30 September 2016 (2 pages)
6 February 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016 (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)
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 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 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 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 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)
18 February 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
18 February 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 September 2014Register(s) moved to registered inspection location 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 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)
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)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
7 June 2013Appointment of The Royal British Legion as a director (2 pages)
7 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 June 2013Appointment of The Royal British Legion as a director (2 pages)
7 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
15 April 2013Termination of appointment of Alan Dawson as a director (1 page)
15 April 2013Termination of appointment of Alan Dawson as a director (1 page)
21 March 2013Appointment of Ms Helen Marie Downie as a secretary (2 pages)
21 March 2013Appointment of Ms Helen Marie Downie as a secretary (2 pages)
20 March 2013Appointment of Mr John Martin Graham as a director (2 pages)
20 March 2013Appointment of Mr John Martin Graham as a director (2 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)