THE FAT DUCK LIMITED
MAIDENHEAD THE FAT DUCK RESTAURANTS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2YE

Company number 03677212
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address UNIT B TECTONIC PLACE, HOLYPORT ROAD, MAIDENHEAD, BERKSHIRE, SL6 2YE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 29 May 2016; Confirmation statement made on 2 December 2016 with updates; Appointment of Mr Marc Patrick Whitehead as a director on 26 October 2016. The most likely internet sites of THE FAT DUCK LIMITED are www.thefatduck.co.uk, and www.the-fat-duck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Fat Duck Limited is a Private Limited Company. The company registration number is 03677212. The Fat Duck Limited has been working since 02 December 1998. The present status of the company is Active. The registered address of The Fat Duck Limited is Unit B Tectonic Place Holyport Road Maidenhead Berkshire Sl6 2ye. . BAKER, Anthony is a Director of the company. MOODY, Peter Herbert is a Director of the company. WHITEHEAD, Marc Patrick is a Director of the company. Secretary BLUMENTHAL, Susanna Clare has been resigned. Secretary CLARKE, Valerie Margaret has been resigned. Secretary FRANCIS, Graeme Charles Seymour Campbell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLUMENTHAL, Heston Marc has been resigned. Director BLUMENTHAL, Susanna Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BAKER, Anthony
Appointed Date: 15 November 2006
78 years old

Director
MOODY, Peter Herbert
Appointed Date: 28 January 2015
68 years old

Director
WHITEHEAD, Marc Patrick
Appointed Date: 26 October 2016
58 years old

Resigned Directors

Secretary
BLUMENTHAL, Susanna Clare
Resigned: 15 November 2006
Appointed Date: 02 December 1998

Secretary
CLARKE, Valerie Margaret
Resigned: 11 February 2015
Appointed Date: 03 July 2007

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 03 July 2007
Appointed Date: 15 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Director
BLUMENTHAL, Heston Marc
Resigned: 15 November 2006
Appointed Date: 02 December 1998
59 years old

Director
BLUMENTHAL, Susanna Clare
Resigned: 15 November 2006
Appointed Date: 02 December 1998
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Persons With Significant Control

Sl 6 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FAT DUCK LIMITED Events

02 Mar 2017
Full accounts made up to 29 May 2016
23 Jan 2017
Confirmation statement made on 2 December 2016 with updates
14 Nov 2016
Appointment of Mr Marc Patrick Whitehead as a director on 26 October 2016
02 Feb 2016
Accounts for a small company made up to 31 May 2015
11 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 57 more events
07 Dec 1998
New director appointed
07 Dec 1998
New secretary appointed;new director appointed
07 Dec 1998
Director resigned
07 Dec 1998
Secretary resigned
02 Dec 1998
Incorporation

THE FAT DUCK LIMITED Charges

9 September 2011
Legal charge
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The fat duck high street bray t/n BK151866, by way of fixed…
2 September 2011
Debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Legal charge
Delivered: 9 June 2006
Status: Satisfied on 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The fat duck high street bray maidenhead t/no BK151866…
31 May 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets…