Company NameDuchy Originals Limited
Company StatusActive
Company Number02478770
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Keith Jary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(18 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Craig Lynn Sams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(18 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Stephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(19 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Place
London
SW1H 0BF
Secretary NameMs Yvonne Abba-Opoku Acg
StatusCurrent
Appointed17 July 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMiss Nicola Jeffery
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 Orchard Place
London
SW1H 0BF
Director NameMr Kevin John Selwyn Knott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 08 February 2005)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameCmdr Richard Aylard Cvo Rn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RolePrivate Secretary To Hrh Princ
Correspondence AddressWren House Kensington Palace
London
W8 4PY
Director NameMr Christopher Hammond Nadin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 1996)
RoleMarketing Director
Correspondence Address3 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NameKeith Holloway
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 1996)
RoleCommercial Director
Correspondence AddressOld Tile House Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameSir David William Neil Landale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressDalswinton House
Dalswinton
Dumfries
DG2 0XZ
Scotland
Secretary NameMr Kevin John Selwyn Knott
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameRichard Francis Macaire
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 May 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDenston Hall
Newmarket
Suffolk
CB8 8PW
Director NameSir John James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 1997)
RoleSecretary & Record Keeper
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameMichael John Cornish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1996)
RoleMarketing Director
Correspondence AddressOaklands
London Lane, Sissinghurst
Cranbrook
Kent
TN17 2AP
Director NameMr Michael John Christopher Stone
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOzleworth Park
Wotton Under Edge
Gloucestershire
GL12 7QA
Wales
Director NameMiss Susan Eileen Townsend
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1997)
RoleCompany Director
Correspondence Address37 Ladbroke Square
London
W11
Director NameStephen Mark Jeffrey Lamport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2002)
RolePrivate Secretary
Correspondence AddressSt James's Palace
London
SW1A 1BS
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameJulian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
68 Pall Mall
London
SW1Y 5ES
Director NameSir Michael Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Kensington Palace
London
W8 4PU
Director NameGeoffrey Court Dart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Director NameTimothy Andrew Ledgard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address8 Hardwicke Road
London
W4 5EA
Director NameIvan David Clements
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2002)
RoleRetail Buyer
Correspondence Address1 Hollingbourne Gardens
London
W13 8EN
Director NameMs Belinda Gooding
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMr Richard Ian Hogg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address11 Park Farm Road
Horsham
West Sussex
RH12 5EW
Director NameAlan Paul Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2008)
RoleCommercial Director
Correspondence AddressSundial Cottage
Little Barrington
Burford
Oxfordshire
OX18 4TE
Director NameMr Andrew Peter Cosslett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2008)
RoleChairman Of Board
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Pollards Park, Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Secretary NameLeslie Jane Ferrar
NationalityBritish
StatusResigned
Appointed31 March 2005(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address13 Upper Berkeley Street
London
W1H 7QF
Director NameJennifer Beth Moses
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2008)
RoleResearch
Correspondence Address4 Upper Terrace
London
NW3 6RH
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Secretary NameMr John Peter Dimitri Wienand
NationalityBritish
StatusResigned
Appointed22 November 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DR
Director NameMr Andrew Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Farringdon House 12 Strand Drive
Kew
Richmond
TW9 4EU
Director NameMr Robert Finlay McKinnon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(19 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2009)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address28 Ridgeway Gardens
London
N6 5XR
Secretary NameMiss Polly Clare McGivern
StatusResigned
Appointed31 May 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressClarence House St. James'S
London
SW1A 1BA

Contact

Websiteduchyoriginals.com

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1m at £1Prince's Social Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,087,041
Gross Profit£3,087,041
Net Worth£229,981
Cash£931,253
Current Liabilities£1,204,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

20 February 2006Delivered 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 1996Delivered 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

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
10 December 2020Director's details changed for Miss Paula Wilson on 10 December 2020 (2 pages)
9 December 2020Appointment of Miss Paula Wilson as a director on 9 December 2020 (2 pages)
9 December 2020Secretary's details changed for Ms Yvonne Abba-Opoku Acis on 9 December 2020 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
5 September 2019Termination of appointment of Andrew Merlay Wright as a director on 5 September 2019 (1 page)
8 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (18 pages)
28 November 2018Cessation of The Prince of Wales's Charitable Foundation as a person with significant control on 28 November 2018 (1 page)
28 November 2018Director's details changed for Mr Craig Lynn Sams on 28 November 2018 (2 pages)
28 November 2018Change of details for The Prince of Wales's Charitable Foundation as a person with significant control on 6 April 2018 (2 pages)
28 November 2018Director's details changed for Mr Michael Keith Jary on 28 November 2018 (2 pages)
9 March 2018Notification of The Prince of Wales's Charitable Foundation as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (18 pages)
17 July 2017Appointment of Ms Yvonne Abba-Opoku Acis as a secretary on 17 July 2017 (2 pages)
17 July 2017Appointment of Ms Yvonne Abba-Opoku Acis as a secretary on 17 July 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 229,981
(6 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 229,981
(6 pages)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 September 2015Purchase of own shares. (3 pages)
4 September 2015Purchase of own shares. (3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,109,002
(6 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,109,002
(6 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,109,002
(6 pages)
3 January 2015Full accounts made up to 31 March 2014 (13 pages)
3 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,109,002
(6 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,109,002
(6 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,109,002
(6 pages)
4 March 2014Termination of appointment of Polly Mcgivern as a secretary (1 page)
4 March 2014Termination of appointment of Polly Mcgivern as a secretary (1 page)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
15 March 2013Director's details changed for Stephen Keith James Nelson on 1 March 2012 (2 pages)
15 March 2013Director's details changed for Stephen Keith James Nelson on 1 March 2012 (2 pages)
15 March 2013Director's details changed for Stephen Keith James Nelson on 1 March 2012 (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
18 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
18 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
18 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
18 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
9 March 2012Registered office address changed from Clarence House St. James's London SW1A 1BA United Kingdom on 9 March 2012 (1 page)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Registered office address changed from Clarence House St. James's London SW1A 1BA United Kingdom on 9 March 2012 (1 page)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Registered office address changed from Clarence House St. James's London SW1A 1BA United Kingdom on 9 March 2012 (1 page)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 31 March 2010 (15 pages)
6 December 2010Full accounts made up to 31 March 2010 (15 pages)
7 June 2010Appointment of Miss Polly Clare Mcgivern as a secretary (1 page)
7 June 2010Termination of appointment of John Wienand as a secretary (1 page)
7 June 2010Appointment of Miss Polly Clare Mcgivern as a secretary (1 page)
7 June 2010Termination of appointment of John Wienand as a secretary (1 page)
10 May 2010Termination of appointment of Keith Weed as a director (1 page)
10 May 2010Termination of appointment of Michael Peat as a director (1 page)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
10 May 2010Termination of appointment of Keith Weed as a director (1 page)
10 May 2010Termination of appointment of Michael Peat as a director (1 page)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
5 March 2010Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page)
5 March 2010Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page)
5 March 2010Registered office address changed from the Old Ryde House 393 Richmond Road East Twickenham Surrey TW1 2EF on 5 March 2010 (1 page)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Termination of appointment of Robert Mckinnon as a director (2 pages)
25 January 2010Termination of appointment of Robert Mckinnon as a director (2 pages)
10 June 2009Nc inc already adjusted 04/06/09 (2 pages)
10 June 2009Ad 04/06/09\gbp si 350000@1=350000\gbp ic 759002/1109002\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2009Director appointed stephen keith james nelson (6 pages)
10 June 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 June 2009Nc inc already adjusted 04/06/09 (2 pages)
10 June 2009Ad 04/06/09\gbp si 350000@1=350000\gbp ic 759002/1109002\ (2 pages)
10 June 2009Director appointed stephen keith james nelson (6 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 June 2009Memorandum and Articles of Association (19 pages)
10 June 2009Memorandum and Articles of Association (19 pages)
8 June 2009Director appointed robert finlay mckinnon (2 pages)
8 June 2009Director appointed robert finlay mckinnon (2 pages)
13 May 2009Return made up to 01/03/09; full list of members (7 pages)
13 May 2009Return made up to 01/03/09; full list of members (7 pages)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
11 February 2009Director appointed craig lynn sams (2 pages)
11 February 2009Director appointed craig lynn sams (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
7 November 2008Appointment terminated director richard hogg (1 page)
7 November 2008Appointment terminated director richard hogg (1 page)
21 October 2008Director appointed michael keith jary (2 pages)
21 October 2008Appointment terminated director andrew cosslett (1 page)
21 October 2008Director appointed michael keith jary (2 pages)
21 October 2008Appointment terminated director andrew cosslett (1 page)
12 May 2008Appointment terminated director jennifer moses (1 page)
12 May 2008Appointment terminate, director jennifer moses logged form (1 page)
12 May 2008Appointment terminate, director jennifer moses logged form (1 page)
12 May 2008Appointment terminated director jennifer moses (1 page)
29 March 2008Return made up to 01/03/08; full list of members (5 pages)
29 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
11 April 2007Return made up to 01/03/07; full list of members (10 pages)
11 April 2007Return made up to 01/03/07; full list of members (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
28 September 2006Ad 18/07/06--------- £ si 714000@1=714000 £ ic 45002/759002 (2 pages)
28 September 2006Particulars of contract relating to shares (2 pages)
28 September 2006Ad 18/07/06--------- £ si 714000@1=714000 £ ic 45002/759002 (2 pages)
28 September 2006Particulars of contract relating to shares (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2006Memorandum and Articles of Association (19 pages)
30 August 2006Memorandum and Articles of Association (19 pages)
30 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Nc inc already adjusted 18/07/06 (1 page)
17 August 2006Nc inc already adjusted 18/07/06 (1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Return made up to 01/03/06; full list of members (9 pages)
26 April 2006Return made up to 01/03/06; full list of members (9 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
7 April 2005Return made up to 01/03/05; full list of members (9 pages)
7 April 2005Return made up to 01/03/05; full list of members (9 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
23 September 2004New director appointed (4 pages)
23 September 2004New director appointed (4 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: the old ryde house 393 richmond road east twickenham TW1 2EF (1 page)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(10 pages)
10 March 2004Registered office changed on 10/03/04 from: the old ryde house 393 richmond road east twickenham TW1 2EF (1 page)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(10 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003New director appointed (1 page)
14 September 2003New director appointed (1 page)
18 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2003Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2003Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2003Nc inc already adjusted 30/03/01 (1 page)
16 January 2003Nc inc already adjusted 30/03/01 (1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 08/03/01; full list of members (8 pages)
2 March 2001Return made up to 08/03/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
19 June 1998Return made up to 08/03/98; no change of members (10 pages)
19 June 1998Return made up to 08/03/98; no change of members (10 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (3 pages)
7 April 1998Full accounts made up to 30 June 1997 (10 pages)
7 April 1998Full accounts made up to 30 June 1997 (10 pages)
3 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
3 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
8 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
9 August 1996Particulars of mortgage/charge (11 pages)
9 August 1996Particulars of mortgage/charge (11 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 April 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
14 April 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
30 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 March 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 March 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 1993Company name changed choughs commercial enterprises l imited\certificate issued on 26/07/93 (2 pages)
23 July 1993Company name changed choughs commercial enterprises l imited\certificate issued on 26/07/93 (2 pages)
8 March 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 1991Return made up to 08/03/91; full list of members (6 pages)
26 April 1991Return made up to 08/03/91; full list of members (6 pages)
24 August 1990Memorandum and Articles of Association (16 pages)
24 August 1990Memorandum and Articles of Association (16 pages)
24 August 1990Registered office changed on 24/08/90 from: 66 lincolns inn fields london WC2A 3LH (1 page)
8 March 1990Incorporation (21 pages)
8 March 1990Incorporation (21 pages)