DUCHY ORIGINALS LIMITED

Address:
Clarence House, St. James's, London, SW1A 1BA

DUCHY ORIGINALS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02478770. The registration start date is March 8, 1990. The current status is Active.

Company Overview

Company Number 02478770
Company Name DUCHY ORIGINALS LIMITED
Registered Address Clarence House
St. James's
London
SW1A 1BA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-08
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-04-12
Confirmation Statement Last Update 2020-03-01
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address CLARENCE HOUSE
ST. JAMES'S
Post Town LONDON
Post Code SW1A 1BA

Companies with the same location

Entity Name Office Address
APL ANGLESEY LIMITED Clarence House, St. James's, London, SW1A 1BA
TYROLESE (743) LIMITED Clarence House, St. James's, London, SW1A 1BA
C E STRATHEARN LIMITED Clarence House, St. James's, London, SW1A 1BA
TSESSEBE LIMITED Clarence House, St. James's, London, SW1A 1BA
HIGHGROVE ENTERPRISES LIMITED Clarence House, St. James's, London, SW1A 1BA
THE PRINCE OF WALES'S CHARITABLE FOUNDATION Clarence House, St. James's, London, SW1A 1BA
THE BRITISH ASIAN TRUST Clarence House, St James`s, London, SW1A 1BA
DUMFRIES FARMING AND LAND LIMITED Clarence House, St Jamess, London, SW1A 1BA

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JARY, Michael Keith Director (Active) 6 Alwyne Villas, Canonbury, London, N1 2HQ June 1963 /
30 September 2008
British /
United Kingdom
Director
NELSON, Stephen Keith James Director (Active) Clarence House, St. James's, London, United Kingdom, SW1A 1BA January 1963 /
23 April 2009
British /
United Kingdom
Director
SAMS, Craig Lynn Director (Active) 106 High Street, Hastings, East Sussex, TN34 3ES July 1944 /
5 February 2009
British /
United Kingdom
Director
WRIGHT, Andrew Merlay Director (Active) Clarence House, St. James's, London, United Kingdom, SW1A 1BA May 1960 /
18 July 2012
British /
England
Accountant
FERRAR, Leslie Jane Secretary (Resigned) 13 Upper Berkeley Street, London, W1H 7QF /
31 March 2005
/
KNOTT, Kevin John Selwyn Secretary (Resigned) 10 Buckingham Gate, London, SW1E 6LA /
/
MCGIVERN, Polly Clare Secretary (Resigned) Clarence House, St. James's, London, United Kingdom, SW1A 1BA /
31 May 2010
/
WIENAND, John Peter Dimitri Secretary (Resigned) 18 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DR /
22 November 2006
/
AYLARD CVO RN, Richard, Commander Director (Resigned) Wren House Kensington Palace, London, W8 4PY April 1952 /
British /
Private Secretary To Hrh Princ
BAKER, Andrew Director (Resigned) 5 Farringdon House 12 Strand Drive, Kew, Richmond, TW9 4EU April 1959 /
20 September 2007
British /
United Kingdom
Ceo
BRADLEY, Alan Paul Director (Resigned) Sundial Cottage, Little Barrington, Burford, Oxfordshire, OX18 4TE October 1952 /
1 August 2002
British /
Commercial Director
CLEMENTS, Ivan David Director (Resigned) 1 Hollingbourne Gardens, London, W13 8EN August 1966 /
16 February 2000
British /
Retail Buyer
CORNISH, Michael John Director (Resigned) Oaklands, London Lane, Sissinghurst, Cranbrook, Kent, TN17 2AP July 1945 /
1 September 1993
British /
Marketing Director
COSSLETT, Andrew Peter Director (Resigned) The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN April 1955 /
23 July 2003
British /
England
Chairman Of Board
DART, Geoffrey Court Director (Resigned) The Old Mill House, Temple, Marlow, Buckinghamshire, SL7 1SA March 1949 /
20 February 1998
British /
Director
FERRAR, Leslie Jane Director (Resigned) Clarence House, St. James's, London, SW1A 1BA July 1955 /
22 November 2006
British /
United Kingdom
Accountant
GILLIS, Neil Duncan Director (Resigned) Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL January 1965 /
28 July 2004
Uk /
England
Chief Executive
GOODING, Belinda Director (Resigned) 16 Boxgrove Avenue, Guildford, Surrey, GU1 1XG September 1960 /
24 May 2000
British /
United Kingdom
Managing Director
HOGG, Richard Ian Director (Resigned) 11 Park Farm Road, Horsham, West Sussex, RH12 5EW September 1960 /
1 August 2002
British /
United Kingdom
Marketing
HOLLOWAY, Keith Director (Resigned) Old Tile House Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QY May 1936 /
British /
Commercial Director
JAMES, John, Sir Director (Resigned) 10 Buckingham Gate, London, SW1E 6LA March 1935 /
1 July 1993
British /
Secretary & Record Keeper
KNOTT, Kevin John Selwyn Director (Resigned) 10 Buckingham Gate, London, SW1E 6LA June 1956 /
British /
United Kingdom
Treasurer
LAMPORT, Stephen Mark Jeffrey Director (Resigned) St James's Palace, London, SW1A 1BS November 1951 /
31 December 1996
British /
Private Secretary
LANDALE, David William Neil, Sir Director (Resigned) Dalswinton House, Dalswinton, Dumfries, DG2 0XZ May 1934 /
British /
Director
LEDGARD, Timothy Andrew Director (Resigned) 8 Hardwicke Road, London, W4 5EA May 1963 /
10 September 1998
British /
Company Director
MACAIRE, Richard Francis Director (Resigned) Denston Hall, Newmarket, Suffolk, CB8 8PW August 1939 /
13 May 1993
British /
United Kingdom
Farmer
MCCRACKEN, Philip Guy Director (Resigned) The Bothy, Bere Court Farm Pangbourne, Reading, Berkshire, RG8 8HT November 1948 /
13 November 1997
British /
England
Company Director
MCKINNON, Robert Finlay Director (Resigned) 28 Ridgeway Gardens, London, N6 5XR March 1967 /
23 April 2009
British /
United Kingdom
Commercial Manager
MOSES, Jennifer Beth Director (Resigned) 4 Upper Terrace, London, NW3 6RH August 1961 /
23 November 2005
U S A /
Research
NADIN, Christopher Hammond Director (Resigned) 3 Maypole Close, Saffron Walden, Essex, CB11 4DB February 1944 /
British /
Marketing Director
PEAT, Michael, Sir Director (Resigned) 4b Kensington Palace, London, W8 4PU November 1949 /
20 February 1998
British /
United Kingdom
Accountant
RICHER, Julian Director (Resigned) The Pent House, 68 Pall Mall, London, SW1Y 5ES March 1959 /
20 February 1998
British /
Great Britain
Company Director
STONE, Michael John Christopher Director (Resigned) Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA May 1936 /
3 February 1995
British /
United Kingdom
Director
TOWNSEND, Susan Eileen Director (Resigned) 37 Ladbroke Square, London, W11 December 1949 /
22 May 1996
British /
Company Director
WEED, Keith Charles Frederick Director (Resigned) The Old School House, School Lane, Ockham, Surrey, GU23 6PA April 1961 /
22 November 2006
British /
Marketing

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1A 1BA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DUCHY ORIGINALS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches