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
WATERLOO INVESTMENTS LTD LONDON ENGLAND Active FULL 41100 - Development of building projects
UK-INDIA BUSINESS COUNCIL LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
ELEMENTAL RESOURCES LIMITED LONDON ENGLAND Active SMALL 09900 - Support activities for other mining and quarrying
UK-ASEAN BUSINESS COUNCIL LONDON ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
SRG 2016 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
N PROPERTY CONSULTANTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
ASTREA ASSET MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
CAPITAL COM (UK) LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CONSULTURA SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.