Background WavePink WaveYellow Wave

ROYAL BRITISH LEGION DEVELOPMENTS LIMITED (02906738)

ROYAL BRITISH LEGION DEVELOPMENTS LIMITED (02906738) is an active UK company. incorporated on 4 March 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROYAL BRITISH LEGION DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include ATKINSON, Mark James, BAINES, Antony Ellis, TINGLE, Chris.

Company Number
02906738
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 years
Address
199 Borough High Street, London, SE1 1AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, Mark James, BAINES, Antony Ellis, TINGLE, Chris
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL BRITISH LEGION DEVELOPMENTS LIMITED

ROYAL BRITISH LEGION DEVELOPMENTS LIMITED is an active company incorporated on 4 March 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROYAL BRITISH LEGION DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02906738

LTD Company

Age

32 Years

Incorporated 4 March 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

RBL (FUEL & POWER) LTD.
From: 4 March 1994To: 14 June 2006
Contact
Address

199 Borough High Street London, SE1 1AA,

Previous Addresses

C/O Catryn Edwards Royal British Legion Developments Limited Haig House 199 Borough High Street London SE1 1AA United Kingdom
From: 15 October 2010To: 3 February 2012
Haig House Borough High Street London SE1 1AA United Kingdom
From: 4 March 1994To: 15 October 2010
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 11
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ATKINSON, Mark James

Active
Borough High Street, LondonSE1 1AA
Born September 1979
Director
Appointed 20 Feb 2024

BAINES, Antony Ellis

Active
Borough High Street, LondonSE1 1AA
Born November 1968
Director
Appointed 28 Apr 2017

TINGLE, Chris

Active
Borough High Street, LondonSE1 1AA
Born January 1967
Director
Appointed 20 Feb 2024

DOWNIE, Helen Marie

Resigned
11 Queens Avenue, LondonN10 3PE
Secretary
Appointed 17 Dec 2012
Resigned 17 Mar 2014

HARKER, Terence Arthur

Resigned
42 Coles Lane, CambridgeCB4 5AF
Secretary
Appointed 01 Sept 1998
Resigned 24 Nov 2011

HAWKES, Reginald Ernest

Resigned
Nee Soon, Potters BarEN6 1DG
Secretary
Appointed 04 Mar 1994
Resigned 28 Sept 1995

JOANNOU, Luke

Resigned
Borough High Street, LondonSE1 1AA
Secretary
Appointed 30 Sept 2016
Resigned 29 May 2024

LITTLEJOHN, Robert Edward Stuart

Resigned
Borough High Street, LondonSE1 1AA
Secretary
Appointed 16 Feb 2012
Resigned 14 Dec 2012

WALSH, Peter Banbury

Resigned
28 Shawfield Street, LondonSW3 4BD
Secretary
Appointed 29 Sept 1995
Resigned 07 Nov 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 04 Mar 1994

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Mar 2014
Resigned 30 Sept 2016

CHAMP, John George Harold

Resigned
46 Rosedale Crescent, ReadingRG7 1AS
Born December 1930
Director
Appointed 29 Sept 1995
Resigned 24 Aug 2006

CLARK, William John Hudson

Resigned
Old Forest Road, WokinghamRG41 1HY
Born October 1951
Director
Appointed 23 May 2006
Resigned 18 May 2007

COOPER, Stephen Richard

Resigned
Borough High Street, LondonSE1 1AA
Born November 1946
Director
Appointed 27 Jan 2016
Resigned 24 Mar 2017

DOWNING, George Graham

Resigned
15 Brayne Court, BristolBS15 7DS
Born March 1931
Director
Appointed 04 Mar 1994
Resigned 27 Aug 2003

FREETH, Susan Jane

Resigned
Borough High Street, LondonSE1 1AA
Born September 1958
Director
Appointed 26 May 2006
Resigned 18 Dec 2015

GRAHAM, John Martin

Resigned
Borough High Street, LondonSE1 1AA
Born February 1953
Director
Appointed 23 Jan 2015
Resigned 25 May 2016

HAWKES, Reginald Ernest

Resigned
Nee Soon, Potters BarEN6 1DG
Born November 1923
Director
Appointed 04 Mar 1994
Resigned 28 Sept 1995

JOBSON, Edward Robert

Resigned
33 Broomfields Mews, BasildonSS13 3LH
Born July 1928
Director
Appointed 04 Mar 1994
Resigned 28 Sept 1995

LEWIS, Nicholas Andrew

Resigned
Borough High Street, LondonSE1 1AA
Born March 1957
Director
Appointed 25 May 2016
Resigned 28 Apr 2017

LODGE, Jeffrey

Resigned
Nags Fold Farm, DurhamDH1 5RS
Born July 1933
Director
Appointed 23 May 2006
Resigned 13 May 2010

OPPENHEIMER, Daniel Alexander Pasternak

Resigned
Borough High Street, LondonSE1 1AA
Born December 1967
Director
Appointed 28 Apr 2017
Resigned 03 Oct 2023

WALSH, Peter Banbury

Resigned
28 Shawfield Street, LondonSW3 4BD
Born June 1936
Director
Appointed 29 Sept 1995
Resigned 07 Nov 1996

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Mar 1994
Resigned 04 Mar 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Mar 1994
Resigned 04 Mar 1994
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Legacy
19 July 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Legacy
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Miscellaneous
29 July 2014
MISCMISC
Accounts With Made Up Date
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Made Up Date
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Accounts With Made Up Date
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Made Up Date
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Accounts With Made Up Date
10 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2006
MEM/ARTSMEM/ARTS
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2001
AAAnnual Accounts
Accounts With Made Up Date
29 March 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363b363b
Accounts With Made Up Date
29 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
23 April 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
287Change of Registered Office
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Accounts With Made Up Date
1 May 1995
AAAnnual Accounts
Legacy
10 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
88(2)R88(2)R
Legacy
29 March 1994
224224
Legacy
29 March 1994
287Change of Registered Office
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Incorporation Company
4 March 1994
NEWINCIncorporation