Company NameThe Royal Commonwealth Ex-Services League
Company StatusActive
Company Number10922587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrigadier Andrew Freemantle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSplash Cottage Tarrant Monkton
Blandford
Dorset
DT11 8RX
Director NameBrigadier John Christopher Law King
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Andrew John Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander,Hungar
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 21 5991
Dubai
United Arab Emirates
Director NameEvelyn Anne Strouts
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Jeremy Michael Archer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleRetired Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Amerland Road
London
SW18 1PX
Director NameMaj Gen Christopher Haslett Elliott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Martyn Hawthorn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Fauldburn Park
Edinburgh
EH12 8YN
Scotland
Director NameMrs Libby Watkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(3 years after company formation)
Appointment Duration3 years, 8 months
RoleJudge
Country of ResidenceEngland
Correspondence Address2 Belvedere House 130 Grosvenor Road
London
SW1V 3JY
Director NameMaj Gen Gerald Ian Mitchell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleProgramme Management Senior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Jason Victor Coward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2022(4 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Michael John Winarick
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(6 years, 6 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Paul Wesley Farquharson Chambers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish,Jamaican
StatusCurrent
Appointed13 February 2024(6 years, 6 months after company formation)
Appointment Duration3 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameLord (General The Lord) David Julian Richards
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords
London
SW1A 0PW
Director NameMr Brian Watkins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence Address402 Grenville House
Dolphin Square
London
SW1V 3LP
Director NameMr Terence William Whittles
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMr Charles Ernest Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Taranty Road
Forfar
Angus
DD8 1JY
Scotland
Director NameCol John Michael Bowles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameCol Paul Anthony Davis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Embercourt Road
Thames Ditton
Surrey
KT7 0LW
Director NameMr Andrew Livingstone Holmes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2-B The Glebe
Blackheath
SE3 9TT
Director NameColonel (Retired) Margaret Mary Slattery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameBrigadier David Anthony Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleDefence Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 199 Borough High Street
London
SE1 1AA
Director NameMrs Una Cleminson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 15 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHaig House Borough High Street
London
SE1 1AA

Location

Registered AddressHaig House
199 Borough High Street
London
SE1 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 August 2023 (9 months ago)
Next Return Due31 August 2024 (3 months, 2 weeks from now)

Filing History

8 December 2023Termination of appointment of Margaret Mary Slattery as a director on 6 December 2023 (1 page)
8 December 2023Termination of appointment of John Michael Bowles as a director on 6 December 2023 (1 page)
8 December 2023Termination of appointment of Andrew Livingstone Holmes as a director on 6 December 2023 (1 page)
8 December 2023Termination of appointment of David Anthony Williams as a director on 6 December 2023 (1 page)
8 December 2023Termination of appointment of Paul Anthony Davis as a director on 6 December 2023 (1 page)
5 October 2023Director's details changed for Major General Gerald Ian Mitchell on 29 September 2023 (2 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
1 August 2023Accounts for a small company made up to 31 March 2023 (36 pages)
24 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
19 July 2022Accounts for a small company made up to 31 March 2022 (35 pages)
16 June 2022Termination of appointment of Una Cleminson as a director on 15 May 2022 (1 page)
16 June 2022Appointment of Mr Jason Victor Coward as a director on 15 May 2022 (2 pages)
17 November 2021Accounts for a small company made up to 31 March 2021 (33 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mrs Libby Watkins on 14 April 2021 (2 pages)
20 October 2020Appointment of Major General Gerald Ian Mitchell as a director on 7 October 2020 (2 pages)
19 October 2020Termination of appointment of David Julian Richards as a director on 7 October 2020 (1 page)
15 October 2020Termination of appointment of Brian Watkins as a director on 9 September 2020 (1 page)
15 October 2020Appointment of Mrs Libby Watkins as a director on 9 September 2020 (2 pages)
28 September 2020Director's details changed for Mrs Libby Watkins on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Brian Watkins on 9 September 2020 (2 pages)
19 August 2020Appointment of Mrs Una Cleminson as a director on 15 May 2019 (2 pages)
19 August 2020Appointment of Mr Martyn Hawthorn as a director on 15 June 2019 (2 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Terence William Whittles as a director on 15 May 2019 (1 page)
19 August 2020Accounts for a small company made up to 31 March 2020 (30 pages)
19 August 2020Termination of appointment of Charles Ernest Brown as a director on 15 June 2019 (1 page)
17 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (27 pages)
11 October 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (3 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 August 2017Incorporation (31 pages)
18 August 2017Incorporation (31 pages)