This company is commonly known as The Fat Duck Limited. The company was founded 25 years ago and was given the registration number 03677212. The firm's registered office is in MAIDENHEAD. You can find them at Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE FAT DUCK LIMITED |
---|---|---|
Company Number | : | 03677212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 29 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Fifth Avenue, Illovo, South Africa, | Director | 26 March 2020 | Active |
27 River Park Drive, Marlow, SL7 1QT | Secretary | 02 December 1998 | Active |
38, Linkway, Edgcumbe Park Drive, Crowthorne, United Kingdom, RG45 6ES | Secretary | 03 July 2007 | Active |
Broadacre House, Longparish, Andover, SP11 6QQ | Secretary | 15 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1998 | Active |
3/4 The Grove, Harleyford, Henley Road, Marlow, England, SL7 2SN | Director | 15 November 2006 | Active |
27 Riverpark Drive, Marlow, SL7 1QT | Director | 02 December 1998 | Active |
27 River Park Drive, Marlow, SL7 1QT | Director | 02 December 1998 | Active |
18 Great Jubilee Wharf, 78 Wapping Wall, London, England, E1W 3TH | Director | 28 January 2015 | Active |
Unit B, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE | Director | 01 February 2023 | Active |
Unit B, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE | Director | 01 June 2022 | Active |
Unit B, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE | Director | 26 October 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1998 | Active |
Sl 6 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit B, Tectonic Place, Maidenhead, United Kingdom, SL6 2YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Officers | Change person director company with change date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.