DUCHY ORIGINALS LIMITED - LONDON


Company Profile Company Filings

Overview

DUCHY ORIGINALS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DUCHY ORIGINALS LIMITED was incorporated 34 years ago on 08/03/1990 and has the registered number: 02478770. The accounts status is SMALL and accounts are next due on 31/12/2024.

DUCHY ORIGINALS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 ORCHARD PLACE
LONDON
SW1H 0BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL KEITH JARY Jun 1963 British Director 2008-09-30 CURRENT
MS YVONNE ABBA-OPOKU ACG Secretary 2017-07-17 CURRENT
MISS NICOLA JEFFERY Feb 1976 British Director 2022-07-14 CURRENT
MR STEPHEN KEITH JAMES NELSON Jan 1963 British Director 2009-04-23 CURRENT
MR CRAIG LYNN SAMS Jul 1944 British Director 2009-02-05 CURRENT
TIMOTHY ANDREW LEDGARD May 1963 British Director 1998-09-10 UNTIL 1999-12-31 RESIGNED
MR MICHAEL JOHN CHRISTOPHER STONE May 1936 British Director 1995-02-03 UNTIL 1996-05-22 RESIGNED
KEVIN JOHN SELWYN KNOTT Jun 1956 British Director RESIGNED
SIR MICHAEL PEAT Nov 1949 British Director 1998-02-20 UNTIL 2010-04-30 RESIGNED
MR CHRISTOPHER HAMMOND NADIN Feb 1944 British Director RESIGNED
JULIAN RICHER Mar 1959 British Director 1998-02-20 UNTIL 2006-11-22 RESIGNED
MR ROBERT FINLAY MCKINNON Mar 1967 British Director 2009-04-23 UNTIL 2009-09-30 RESIGNED
MR PHILIP GUY MCCRACKEN Nov 1948 British Director 1997-11-13 UNTIL 2004-07-28 RESIGNED
RICHARD FRANCIS MACAIRE Aug 1939 British Director 1993-05-13 UNTIL 1996-05-22 RESIGNED
MISS SUSAN EILEEN TOWNSEND Dec 1949 British Director 1996-05-22 UNTIL 1997-10-28 RESIGNED
SIR DAVID WILLIAM NEIL LANDALE May 1934 British Director RESIGNED
JENNIFER BETH MOSES Aug 1961 U S A Director 2005-11-23 UNTIL 2008-05-09 RESIGNED
MR JOHN PETER DIMITRI WIENAND Mar 1963 British Secretary 2006-11-22 UNTIL 2010-05-31 RESIGNED
MISS POLLY CLARE MCGIVERN Secretary 2010-05-31 UNTIL 2014-02-28 RESIGNED
KEVIN JOHN SELWYN KNOTT Jun 1956 British Secretary RESIGNED
LESLIE JANE FERRAR Jul 1955 British Secretary 2005-03-31 UNTIL 2006-11-22 RESIGNED
MR ANDREW MERLAY WRIGHT May 1960 British Director 2012-07-18 UNTIL 2019-09-05 RESIGNED
GEOFFREY COURT DART Mar 1949 British Director 1998-02-20 UNTIL 2004-03-24 RESIGNED
KEITH CHARLES FREDERICK WEED Apr 1961 British Director 2006-11-22 UNTIL 2010-04-30 RESIGNED
MISS PAULA WILSON Nov 1977 British Director 2020-12-09 UNTIL 2022-07-14 RESIGNED
STEPHEN MARK JEFFREY LAMPORT Nov 1951 British Director 1996-12-31 UNTIL 2002-07-30 RESIGNED
MR. RICHARD IAN HOGG Sep 1960 British Director 2002-08-01 UNTIL 2008-05-30 RESIGNED
SIR JOHN JAMES Mar 1935 British Director 1993-07-01 UNTIL 1997-06-27 RESIGNED
IVAN DAVID CLEMENTS Aug 1966 British Director 2000-02-16 UNTIL 2002-11-06 RESIGNED
MS BELINDA GOODING Sep 1960 British Director 2000-05-24 UNTIL 2007-09-07 RESIGNED
MR NEIL DUNCAN GILLIS Jan 1965 British Director 2004-07-28 UNTIL 2004-11-07 RESIGNED
MS LESLIE JANE FERRAR Jul 1955 British Director 2006-11-22 UNTIL 2012-07-13 RESIGNED
COMMANDER RICHARD AYLARD CVO RN Apr 1952 British Director RESIGNED
MR ANDREW BAKER Apr 1959 British Director 2007-09-20 UNTIL 2010-04-27 RESIGNED
ALAN PAUL BRADLEY Oct 1952 British Director 2002-08-01 UNTIL 2008-01-31 RESIGNED
MICHAEL JOHN CORNISH Jul 1945 British Director 1993-09-01 UNTIL 1996-05-13 RESIGNED
KEITH HOLLOWAY May 1936 British Director RESIGNED
MR ANDREW PETER COSSLETT Apr 1955 British Director 2003-07-23 UNTIL 2008-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Prince Of Wales's Charitable Foundation 2016-04-06 - 2018-11-28 London   Ownership of shares 75 to 100 percent
The Prince Of Wales's Charitable Foundation 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.G. CARRICK LIMITED TETBURY ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
OC&C SERVICES LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
KENSINGTON MORTGAGE COMPANY LIMITED MAIDENHEAD Active FULL 64922 - Activities of mortgage finance companies
C.P.G. ENTERPRISES LIMITED Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
OC & C RESOURCES LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
STREAMFOODS LTD WELLINGBOROUGH ENGLAND Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
GOLDEN JUBILEE EVENTS LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
COMMUNITY CAPITAL LIMITED Active SMALL 71111 - Architectural activities
THE PRINCE'S CHARITIES EVENTS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
2 SAVE ENERGY LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DUMFRIES FARMING AND LAND LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
ARGENT FOODS LIMITED HENLEY-ON-THAMES ENGLAND Active GROUP 70100 - Activities of head offices
PCF SOCIAL ENTERPRISES LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HIGHGROVE ENTERPRISES LIMITED LONDON Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
THE ROYAL COUNTRYSIDE FUND LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BARCLAYS BANK UK PLC LONDON ENGLAND Active GROUP 64191 - Banks
OC&C PELEUS ADVISORS LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
CAFEDIRECT PLC EDINBURGH SCOTLAND Active GROUP 46370 - Wholesale of coffee, tea, cocoa and spices
THE KING'S FOUNDATION CUMNOCK Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SRI PARTNERS UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE SEARCH HOUSE LIMITED WESTMINSTER ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE PRINCE OF WALES'S CHARITABLE FOUNDATION LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
SPORTS RECRUITMENT GROUP LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SURSUS HOMES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IMPACTA GLOBAL HOLDING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
IMPACTA GLOBAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 66300 - Fund management activities
VP CAPITAL INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
BROADWAY RESIDENTIAL LEASING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
STX COMMODITIES (UK) LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64991 - Security dealing on own account