About

Registered Number: 02478770
Date of Incorporation: 08/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Clarence House, St. James's, London, SW1A 1BA

 

Duchy Originals Ltd was established in 1990, it's status in the Companies House registry is set to "Active". The companies directors are Abba-opoku Acis, Yvonne, Nelson, Stephen Keith James, Mcgivern, Polly Clare, Aylard Cvo Rn, Richard, Commander, Baker, Andrew, Bradley, Alan Paul, Clements, Ivan David, Hogg, Richard Ian, Ledgard, Timothy Andrew, Moses, Jennifer Beth, Nadin, Christopher Hammond. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Stephen Keith James 23 April 2009 - 1
AYLARD CVO RN, Richard, Commander N/A 31 December 1996 1
BAKER, Andrew 20 September 2007 27 April 2010 1
BRADLEY, Alan Paul 01 August 2002 31 January 2008 1
CLEMENTS, Ivan David 16 February 2000 06 November 2002 1
HOGG, Richard Ian 01 August 2002 30 May 2008 1
LEDGARD, Timothy Andrew 10 September 1998 31 December 1999 1
MOSES, Jennifer Beth 23 November 2005 09 May 2008 1
NADIN, Christopher Hammond N/A 14 May 1996 1
Secretary Name Appointed Resigned Total Appointments
ABBA-OPOKU ACIS, Yvonne 17 July 2017 - 1
MCGIVERN, Polly Clare 31 May 2010 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 02 January 2019
PSC05 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
PSC02 - N/A 09 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 December 2017
AP03 - Appointment of secretary 17 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 19 December 2015
SH03 - Return of purchase of own shares 04 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 22 April 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 06 December 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 25 January 2010
RESOLUTIONS - N/A 10 June 2009
RESOLUTIONS - N/A 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
MEM/ARTS - N/A 10 June 2009
123 - Notice of increase in nominal capital 10 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
RESOLUTIONS - N/A 05 December 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
MEM/ARTS - N/A 30 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
123 - Notice of increase in nominal capital 17 August 2006
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
363s - Annual Return 18 March 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
123 - Notice of increase in nominal capital 16 January 2003
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 19 June 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
225 - Change of Accounting Reference Date 03 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
395 - Particulars of a mortgage or charge 09 August 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 14 April 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 23 March 1995
288 - N/A 14 February 1995
363s - Annual Return 13 March 1994
AA - Annual Accounts 17 November 1993
288 - N/A 17 November 1993
288 - N/A 24 August 1993
288 - N/A 20 August 1993
CERTNM - Change of name certificate 23 July 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 25 February 1993
AA - Annual Accounts 07 July 1992
363b - Annual Return 27 March 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 19 December 1991
363a - Annual Return 26 April 1991
RESOLUTIONS - N/A 24 August 1990
MEM/ARTS - N/A 24 August 1990
288 - N/A 24 August 1990
287 - Change in situation or address of Registered Office 24 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1990
CERTNM - Change of name certificate 23 August 1990
NEWINC - New incorporation documents 08 March 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 February 2006 Fully Satisfied

N/A

Debenture 31 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.