London
SW1H 0BF
Director Name | Mr Craig Lynn Sams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2009(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Secretary Name | Ms Yvonne Abba-Opoku Acg |
---|---|
Status | Current |
Appointed | 17 July 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Miss Nicola Jeffery |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Kevin John Selwyn Knott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 February 2005) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Cmdr Richard Aylard Cvo Rn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Private Secretary To Hrh Princ |
Correspondence Address | Wren House Kensington Palace London W8 4PY |
Director Name | Mr Christopher Hammond Nadin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 1996) |
Role | Marketing Director |
Correspondence Address | 3 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Keith Holloway |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 1996) |
Role | Commercial Director |
Correspondence Address | Old Tile House Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Sir David William Neil Landale |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Dalswinton House Dalswinton Dumfries DG2 0XZ Scotland |
Secretary Name | Mr Kevin John Selwyn Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Richard Francis Macaire |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Denston Hall Newmarket Suffolk CB8 8PW |
Director Name | Sir John James |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 June 1997) |
Role | Secretary & Record Keeper |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Michael John Cornish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1996) |
Role | Marketing Director |
Correspondence Address | Oaklands London Lane, Sissinghurst Cranbrook Kent TN17 2AP |
Director Name | Mr Michael John Christopher Stone |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ozleworth Park Wotton Under Edge Gloucestershire GL12 7QA Wales |
Director Name | Miss Susan Eileen Townsend |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 37 Ladbroke Square London W11 |
Director Name | Stephen Mark Jeffrey Lamport |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2002) |
Role | Private Secretary |
Correspondence Address | St James's Palace London SW1A 1BS |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Julian Richer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 68 Pall Mall London SW1Y 5ES |
Director Name | Sir Michael Peat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4b Kensington Palace London W8 4PU |
Director Name | Geoffrey Court Dart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | The Old Mill House Temple Marlow Buckinghamshire SL7 1SA |
Director Name | Timothy Andrew Ledgard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 8 Hardwicke Road London W4 5EA |
Director Name | Ivan David Clements |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2002) |
Role | Retail Buyer |
Correspondence Address | 1 Hollingbourne Gardens London W13 8EN |
Director Name | Ms Belinda Gooding |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Mr Richard Ian Hogg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 11 Park Farm Road Horsham West Sussex RH12 5EW |
Director Name | Alan Paul Bradley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2008) |
Role | Commercial Director |
Correspondence Address | Sundial Cottage Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | Mr Andrew Peter Cosslett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2008) |
Role | Chairman Of Board |
Country of Residence | England |
Correspondence Address | The Gatehouse Pollards Park, Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SN |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lodge Farm High Street, Thelnetham Diss Norfolk IP22 1JL |
Secretary Name | Leslie Jane Ferrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 13 Upper Berkeley Street London W1H 7QF |
Director Name | Jennifer Beth Moses |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2008) |
Role | Research |
Correspondence Address | 4 Upper Terrace London NW3 6RH |
Director Name | Ms Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Secretary Name | Mr John Peter Dimitri Wienand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DR |
Director Name | Mr Andrew Baker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farringdon House 12 Strand Drive Kew Richmond TW9 4EU |
Director Name | Mr Robert Finlay McKinnon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2009) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 28 Ridgeway Gardens London N6 5XR |
Secretary Name | Miss Polly Clare McGivern |
---|---|
Status | Resigned |
Appointed | 31 May 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Clarence House St. James'S London SW1A 1BA |
Website | duchyoriginals.com |
---|
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Prince's Social Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,087,041 |
Gross Profit | £3,087,041 |
Net Worth | £229,981 |
Cash | £931,253 |
Current Liabilities | £1,204,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
20 February 2006 | Delivered on: 10 March 2006 Satisfied on: 23 September 2006 Persons entitled: Sir Michael Charles Gerrard Peat Kcvo, Philip Alan Reid, the Right Honourable Nathaniel Charlesjacob Baron Rothschild Om Gbe and Leslie Jane Fe Sir Michael Charles Gerrard Peat Kcvo, Philip Alan Reid, the Right Honourable Nathaniel Charlesrrar Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 July 1996 | Delivered on: 9 August 1996 Satisfied on: 17 January 2009 Persons entitled: Marsom Henry Boyd-Carpenter Cvo, Commander Richard John Aylard Rn and the Right Honourablewilliam James Robert the Earl of Peel Being Thetrustees for the Time Being of the Prince of Wales Charities Trust Classification: Debenture Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
10 December 2020 | Director's details changed for Miss Paula Wilson on 10 December 2020 (2 pages) |
9 December 2020 | Appointment of Miss Paula Wilson as a director on 9 December 2020 (2 pages) |
9 December 2020 | Secretary's details changed for Ms Yvonne Abba-Opoku Acis on 9 December 2020 (1 page) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
5 September 2019 | Termination of appointment of Andrew Merlay Wright as a director on 5 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
28 November 2018 | Cessation of The Prince of Wales's Charitable Foundation as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Director's details changed for Mr Craig Lynn Sams on 28 November 2018 (2 pages) |
28 November 2018 | Change of details for The Prince of Wales's Charitable Foundation as a person with significant control on 6 April 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Michael Keith Jary on 28 November 2018 (2 pages) |
9 March 2018 | Notification of The Prince of Wales's Charitable Foundation as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
17 July 2017 | Appointment of Ms Yvonne Abba-Opoku Acis as a secretary on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Yvonne Abba-Opoku Acis as a secretary on 17 July 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 September 2015 | Purchase of own shares. (3 pages) |
4 September 2015 | Purchase of own shares. (3 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 March 2014 | Termination of appointment of Polly Mcgivern as a secretary (1 page) |
4 March 2014 | Termination of appointment of Polly Mcgivern as a secretary (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Director's details changed for Stephen Keith James Nelson on 1 March 2012 (2 pages) |
15 March 2013 | Director's details changed for Stephen Keith James Nelson on 1 March 2012 (2 pages) |
15 March 2013 | Director's details changed for Stephen Keith James Nelson on 1 March 2012 (2 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
18 July 2012 | Appointment of Mr Andrew Wright as a director (2 pages) |
18 July 2012 | Termination of appointment of Leslie Ferrar as a director (1 page) |
18 July 2012 | Appointment of Mr Andrew Wright as a director (2 pages) |
18 July 2012 | Termination of appointment of Leslie Ferrar as a director (1 page) |
9 March 2012 | Registered office address changed from Clarence House St. James's London SW1A 1BA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Registered office address changed from Clarence House St. James's London SW1A 1BA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Registered office address changed from Clarence House St. James's London SW1A 1BA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 June 2010 | Appointment of Miss Polly Clare Mcgivern as a secretary (1 page) |
7 June 2010 | Termination of appointment of John Wienand as a secretary (1 page) |
7 June 2010 | Appointment of Miss Polly Clare Mcgivern as a secretary (1 page) |
7 June 2010 | Termination of appointment of John Wienand as a secretary (1 page) |
10 May 2010 | Termination of appointment of Keith Weed as a director (1 page) |
10 May 2010 | Termination of appointment of Michael Peat as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Baker as a director (1 page) |
10 May 2010 | Termination of appointment of Keith Weed as a director (1 page) |
10 May 2010 | Termination of appointment of Michael Peat as a director (1 page) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 January 2010 | Termination of appointment of Robert Mckinnon as a director (2 pages) |
25 January 2010 | Termination of appointment of Robert Mckinnon as a director (2 pages) |
10 June 2009 | Nc inc already adjusted 04/06/09 (2 pages) |
10 June 2009 | Ad 04/06/09\gbp si 350000@1=350000\gbp ic 759002/1109002\ (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Director appointed stephen keith james nelson (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 04/06/09 (2 pages) |
10 June 2009 | Ad 04/06/09\gbp si 350000@1=350000\gbp ic 759002/1109002\ (2 pages) |
10 June 2009 | Director appointed stephen keith james nelson (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
10 June 2009 | Memorandum and Articles of Association (19 pages) |
10 June 2009 | Memorandum and Articles of Association (19 pages) |
8 June 2009 | Director appointed robert finlay mckinnon (2 pages) |
8 June 2009 | Director appointed robert finlay mckinnon (2 pages) |
13 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
13 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / leslie ferrar / 28/01/2009 (1 page) |
11 February 2009 | Director appointed craig lynn sams (2 pages) |
11 February 2009 | Director appointed craig lynn sams (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
7 November 2008 | Appointment terminated director richard hogg (1 page) |
7 November 2008 | Appointment terminated director richard hogg (1 page) |
21 October 2008 | Director appointed michael keith jary (2 pages) |
21 October 2008 | Appointment terminated director andrew cosslett (1 page) |
21 October 2008 | Director appointed michael keith jary (2 pages) |
21 October 2008 | Appointment terminated director andrew cosslett (1 page) |
12 May 2008 | Appointment terminated director jennifer moses (1 page) |
12 May 2008 | Appointment terminate, director jennifer moses logged form (1 page) |
12 May 2008 | Appointment terminate, director jennifer moses logged form (1 page) |
12 May 2008 | Appointment terminated director jennifer moses (1 page) |
29 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (10 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (10 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
28 September 2006 | Ad 18/07/06--------- £ si 714000@1=714000 £ ic 45002/759002 (2 pages) |
28 September 2006 | Particulars of contract relating to shares (2 pages) |
28 September 2006 | Ad 18/07/06--------- £ si 714000@1=714000 £ ic 45002/759002 (2 pages) |
28 September 2006 | Particulars of contract relating to shares (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2006 | Memorandum and Articles of Association (19 pages) |
30 August 2006 | Memorandum and Articles of Association (19 pages) |
30 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Nc inc already adjusted 18/07/06 (1 page) |
17 August 2006 | Nc inc already adjusted 18/07/06 (1 page) |
17 August 2006 | Resolutions
|
26 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
7 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
23 September 2004 | New director appointed (4 pages) |
23 September 2004 | New director appointed (4 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: the old ryde house 393 richmond road east twickenham TW1 2EF (1 page) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
10 March 2004 | Registered office changed on 10/03/04 from: the old ryde house 393 richmond road east twickenham TW1 2EF (1 page) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
25 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 September 2003 | New director appointed (1 page) |
14 September 2003 | New director appointed (1 page) |
18 March 2003 | Return made up to 08/03/03; full list of members
|
18 March 2003 | Return made up to 08/03/03; full list of members
|
21 January 2003 | Return made up to 08/03/02; full list of members
|
21 January 2003 | Return made up to 08/03/02; full list of members
|
16 January 2003 | Nc inc already adjusted 30/03/01 (1 page) |
16 January 2003 | Nc inc already adjusted 30/03/01 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
13 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
2 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members
|
14 March 2000 | Return made up to 08/03/00; full list of members
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Return made up to 08/03/99; full list of members
|
17 June 1999 | Return made up to 08/03/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 08/03/98; no change of members (10 pages) |
19 June 1998 | Return made up to 08/03/98; no change of members (10 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (3 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
3 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 08/03/97; no change of members
|
30 April 1997 | Return made up to 08/03/97; no change of members
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
9 August 1996 | Particulars of mortgage/charge (11 pages) |
9 August 1996 | Particulars of mortgage/charge (11 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 April 1996 | Return made up to 08/03/96; full list of members
|
14 April 1996 | Return made up to 08/03/96; full list of members
|
30 March 1995 | Return made up to 08/03/95; no change of members
|
30 March 1995 | Return made up to 08/03/95; no change of members
|
13 March 1994 | Return made up to 08/03/94; full list of members
|
13 March 1994 | Return made up to 08/03/94; full list of members
|
23 July 1993 | Company name changed choughs commercial enterprises l imited\certificate issued on 26/07/93 (2 pages) |
23 July 1993 | Company name changed choughs commercial enterprises l imited\certificate issued on 26/07/93 (2 pages) |
8 March 1993 | Return made up to 08/03/93; full list of members
|
8 March 1993 | Return made up to 08/03/93; full list of members
|
26 April 1991 | Return made up to 08/03/91; full list of members (6 pages) |
26 April 1991 | Return made up to 08/03/91; full list of members (6 pages) |
24 August 1990 | Memorandum and Articles of Association (16 pages) |
24 August 1990 | Memorandum and Articles of Association (16 pages) |
24 August 1990 | Registered office changed on 24/08/90 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
8 March 1990 | Incorporation (21 pages) |
8 March 1990 | Incorporation (21 pages) |