Royal British Legion Industries Ltd was founded on 02 September 1919 and has its registered office in Kent, it has a status of "Active". The current directors of this company are listed as Defraine, Philip Edwin, Mason, Sarah Elizabeth Louise, Farnsworth, Colin, Slade, Dennis Edwin, Abergavenny, Christopher, The 6th Marquess Of, Bell, Clarence Dawson Thorpe, Bowen, Derek Harvey, Brigadier, Busby, Thomas Samuel Charles, Edgley, Peter Hiron, Fielding, William Kenneth, Kiernan, John Anthony, Marriott, Thomas Edward, May, Trevor Norman, Nutt, Colin John, Parkin, William, Pledger, Charles William John, Scaife, Charles Robert, Smith, Douglas Percy, Smithers, James Brian, Soffe, Brian Cedric Noel, Styles, Thomas Christopher, Swallow, John William, Underhill, Betty Florence at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Sarah Elizabeth Louise | 27 September 2018 | - | 1 |
ABERGAVENNY, Christopher, The 6th Marquess Of | 29 March 2011 | 29 September 2016 | 1 |
BELL, Clarence Dawson Thorpe | N/A | 12 March 1994 | 1 |
BOWEN, Derek Harvey, Brigadier | N/A | 27 April 2005 | 1 |
BUSBY, Thomas Samuel Charles | N/A | 02 May 2002 | 1 |
EDGLEY, Peter Hiron | 02 May 2002 | 25 September 2014 | 1 |
FIELDING, William Kenneth | 30 October 1992 | 01 October 1994 | 1 |
KIERNAN, John Anthony | 05 June 1993 | 01 October 1994 | 1 |
MARRIOTT, Thomas Edward | N/A | 05 June 1993 | 1 |
MAY, Trevor Norman | 14 July 2004 | 25 September 2014 | 1 |
NUTT, Colin John | N/A | 05 June 1993 | 1 |
PARKIN, William | 23 July 2012 | 25 June 2013 | 1 |
PLEDGER, Charles William John | N/A | 05 June 1993 | 1 |
SCAIFE, Charles Robert | 05 June 1993 | 01 October 1994 | 1 |
SMITH, Douglas Percy | 10 October 1992 | 01 October 1994 | 1 |
SMITHERS, James Brian | 19 December 2012 | 29 September 2016 | 1 |
SOFFE, Brian Cedric Noel | N/A | 01 October 1994 | 1 |
STYLES, Thomas Christopher | 01 June 2000 | 19 April 2007 | 1 |
SWALLOW, John William | N/A | 31 May 1991 | 1 |
UNDERHILL, Betty Florence | 10 October 1996 | 27 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEFRAINE, Philip Edwin | 06 May 2010 | - | 1 |
FARNSWORTH, Colin | 01 January 1992 | 30 April 1997 | 1 |
SLADE, Dennis Edwin | N/A | 31 December 1991 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
AA - Annual Accounts | 07 October 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
AP01 - Appointment of director | 09 October 2018 | |
AP01 - Appointment of director | 09 October 2018 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
AP01 - Appointment of director | 09 October 2018 | |
RESOLUTIONS - N/A | 24 September 2018 | |
MA - Memorandum and Articles | 24 September 2018 | |
CC04 - Statement of companies objects | 24 September 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 09 October 2017 | |
MR04 - N/A | 18 September 2017 | |
CS01 - N/A | 11 April 2017 | |
RESOLUTIONS - N/A | 17 November 2016 | |
AA - Annual Accounts | 14 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
MR01 - N/A | 07 November 2015 | |
MR01 - N/A | 07 November 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
MR01 - N/A | 16 September 2014 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 12 February 2014 | |
AA - Annual Accounts | 01 October 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
AR01 - Annual Return | 16 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
CH01 - Change of particulars for director | 10 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AA - Annual Accounts | 10 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AP03 - Appointment of secretary | 06 May 2010 | |
TM02 - Termination of appointment of secretary | 06 May 2010 | |
RESOLUTIONS - N/A | 05 May 2010 | |
MEM/ARTS - N/A | 05 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 06 May 2008 | |
353 - Register of members | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
225 - Change of Accounting Reference Date | 19 February 2008 | |
RESOLUTIONS - N/A | 11 July 2007 | |
MEM/ARTS - N/A | 11 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 26 April 2007 | |
363a - Annual Return | 05 April 2007 | |
353 - Register of members | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
MEM/ARTS - N/A | 16 May 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 28 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 22 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2003 | |
363s - Annual Return | 25 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
AA - Annual Accounts | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
363s - Annual Return | 09 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
AA - Annual Accounts | 14 May 2001 | |
363s - Annual Return | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 21 September 1998 | |
AUD - Auditor's letter of resignation | 14 August 1998 | |
363s - Annual Return | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
AA - Annual Accounts | 14 August 1997 | |
CERTNM - Change of name certificate | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
363s - Annual Return | 06 May 1997 | |
RESOLUTIONS - N/A | 16 January 1997 | |
288 - N/A | 29 April 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 24 April 1996 | |
288 - N/A | 05 June 1995 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 19 May 1995 | |
RESOLUTIONS - N/A | 13 October 1994 | |
363s - Annual Return | 17 April 1994 | |
AA - Annual Accounts | 17 April 1994 | |
288 - N/A | 01 December 1993 | |
288 - N/A | 12 October 1993 | |
288 - N/A | 08 October 1993 | |
288 - N/A | 08 October 1993 | |
363s - Annual Return | 17 May 1993 | |
288 - N/A | 17 May 1993 | |
288 - N/A | 05 May 1993 | |
288 - N/A | 05 May 1993 | |
AA - Annual Accounts | 17 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
288 - N/A | 19 May 1992 | |
363s - Annual Return | 05 May 1992 | |
288 - N/A | 05 May 1992 | |
AA - Annual Accounts | 06 March 1992 | |
AA - Annual Accounts | 24 July 1991 | |
363a - Annual Return | 30 May 1991 | |
AA - Annual Accounts | 14 June 1990 | |
363 - Annual Return | 24 May 1990 | |
AA - Annual Accounts | 04 May 1989 | |
363 - Annual Return | 04 May 1989 | |
RESOLUTIONS - N/A | 21 October 1988 | |
AA - Annual Accounts | 26 April 1988 | |
363 - Annual Return | 26 April 1988 | |
363 - Annual Return | 12 August 1987 | |
AA - Annual Accounts | 30 April 1987 | |
288 - N/A | 05 February 1987 | |
AA - Annual Accounts | 09 May 1986 | |
363 - Annual Return | 09 May 1986 | |
MEM/ARTS - N/A | 15 November 1967 | |
MEM/ARTS - N/A | 26 October 1967 | |
NEWINC - New incorporation documents | 03 September 1919 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 09 September 2014 | Outstanding |
N/A |
Rent deposit deed | 18 October 2011 | Outstanding |
N/A |
Rent deposit deed | 15 June 2011 | Outstanding |
N/A |
Deed of rental deposit | 26 March 2008 | Outstanding |
N/A |
Legal charge | 20 September 2004 | Fully Satisfied |
N/A |
Legal charge | 20 September 2004 | Fully Satisfied |
N/A |
Legal charge | 17 June 2002 | Outstanding |
N/A |
Debenture | 07 October 1975 | Fully Satisfied |
N/A |