This company is commonly known as Duchy Originals Limited. The company was founded 34 years ago and was given the registration number 02478770. The firm's registered office is in LONDON. You can find them at Clarence House, St. James's, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DUCHY ORIGINALS LIMITED |
---|---|---|
Company Number | : | 02478770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarence House, St. James's, London, SW1A 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Orchard Place, London, England, SW1H 0BF | Secretary | 17 July 2017 | Active |
3, Orchard Place, London, England, SW1H 0BF | Director | 30 September 2008 | Active |
3, Orchard Place, London, England, SW1H 0BF | Director | 14 July 2022 | Active |
3, Orchard Place, London, England, SW1H 0BF | Director | 23 April 2009 | Active |
3, Orchard Place, London, England, SW1H 0BF | Director | 05 February 2009 | Active |
13, Upper Berkeley Street, London, W1H 7QF | Secretary | 31 March 2005 | Active |
10 Buckingham Gate, London, SW1E 6LA | Secretary | - | Active |
Clarence House, St. James's, London, United Kingdom, SW1A 1BA | Secretary | 31 May 2010 | Active |
18 High Street, Hemingford Grey, Huntingdon, PE28 9DR | Secretary | 22 November 2006 | Active |
Wren House Kensington Palace, London, W8 4PY | Director | - | Active |
5 Farringdon House 12 Strand Drive, Kew, TW9 4EU | Director | 20 September 2007 | Active |
Sundial Cottage, Little Barrington, Burford, OX18 4TE | Director | 01 August 2002 | Active |
1 Hollingbourne Gardens, London, W13 8EN | Director | 16 February 2000 | Active |
Oaklands, London Lane, Sissinghurst, Cranbrook, TN17 2AP | Director | 01 September 1993 | Active |
The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, HP8 4SN | Director | 23 July 2003 | Active |
The Old Mill House, Temple, Marlow, SL7 1SA | Director | 20 February 1998 | Active |
Clarence House, St. James's, London, SW1A 1BA | Director | 22 November 2006 | Active |
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL | Director | 28 July 2004 | Active |
16 Boxgrove Avenue, Guildford, GU1 1XG | Director | 24 May 2000 | Active |
11 Park Farm Road, Horsham, RH12 5EW | Director | 01 August 2002 | Active |
Old Tile House Layters Way, Gerrards Cross, SL9 7QY | Director | - | Active |
10 Buckingham Gate, London, SW1E 6LA | Director | 01 July 1993 | Active |
10 Buckingham Gate, London, SW1E 6LA | Director | - | Active |
St James's Palace, London, SW1A 1BS | Director | 31 December 1996 | Active |
Dalswinton House, Dalswinton, Dumfries, DG2 0XZ | Director | - | Active |
8 Hardwicke Road, London, W4 5EA | Director | 10 September 1998 | Active |
Denston Hall, Newmarket, CB8 8PW | Director | 13 May 1993 | Active |
The Bothy, Bere Court Farm Pangbourne, Reading, RG8 8HT | Director | 13 November 1997 | Active |
28, Ridgeway Gardens, London, N6 5XR | Director | 23 April 2009 | Active |
4 Upper Terrace, London, NW3 6RH | Director | 23 November 2005 | Active |
3 Maypole Close, Saffron Walden, CB11 4DB | Director | - | Active |
4b Kensington Palace, London, W8 4PU | Director | 20 February 1998 | Active |
The Pent House, 68 Pall Mall, London, SW1Y 5ES | Director | 20 February 1998 | Active |
Ozleworth Park, Wotton Under Edge, GL12 7QA | Director | 03 February 1995 | Active |
37 Ladbroke Square, London, W11 | Director | 22 May 1996 | Active |
The Prince Of Wales's Charitable Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clarence House, Clarence House, London, United Kingdom, |
Nature of control | : |
|
King Charles Iii Charitable Fund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Orchard Place, Orchard Place, London, England, SW1H 0BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type small. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Officers | Change person secretary company with change date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Change person secretary company with change date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.