Fd Experimental Kitchen Limited MAIDENHEAD


Fd Experimental Kitchen started in year 2006 as Private Limited Company with registration number 05736613. The Fd Experimental Kitchen company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maidenhead at Unit B Tectonic Place. Postal code: SL6 2YE.

The company has one director. Ronald L., appointed on 26 March 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fd Experimental Kitchen Limited Address / Contact

Office Address Unit B Tectonic Place
Office Address2 Holyport Road
Town Maidenhead
Post code SL6 2YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05736613
Date of Incorporation Thu, 9th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Ronald L.

Position: Director

Appointed: 26 March 2020

Bhusana P.

Position: Director

Appointed: 01 February 2023

Resigned: 30 April 2023

Richard T.

Position: Director

Appointed: 01 June 2022

Resigned: 06 January 2023

Peter M.

Position: Director

Appointed: 29 January 2018

Resigned: 26 March 2020

Marc W.

Position: Director

Appointed: 26 October 2016

Resigned: 15 September 2017

Valerie C.

Position: Secretary

Appointed: 03 July 2007

Resigned: 11 February 2015

Anthony B.

Position: Director

Appointed: 15 November 2006

Resigned: 12 November 2018

Graeme F.

Position: Secretary

Appointed: 15 November 2006

Resigned: 03 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 09 March 2006

Heston B.

Position: Director

Appointed: 09 March 2006

Resigned: 15 November 2006

Anthony B.

Position: Secretary

Appointed: 09 March 2006

Resigned: 15 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 2006

Resigned: 09 March 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is The Fat Duck Limited from Maidenhead, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Fat Duck Limited

Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03677212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-292017-05-282018-05-27
Balance Sheet
Cash Bank On Hand 22 9153 867
Current Assets884 218743 194727 959
Debtors884 218720 279724 092
Other Debtors 439 46796 088
Property Plant Equipment46 960688 
Other
Accumulated Amortisation Impairment Intangible Assets655 375655 375 
Accumulated Depreciation Impairment Property Plant Equipment164 7769341 622
Amounts Owed By Group Undertakings 272 626628 004
Average Number Employees During Period1082
Creditors200 54136 88722 915
Disposals Decrease In Depreciation Impairment Property Plant Equipment 179 383 
Disposals Property Plant Equipment 218 263 
Fixed Assets46 960688 
Increase From Depreciation Charge For Year Property Plant Equipment 15 541688
Intangible Assets Gross Cost655 375655 375 
Net Current Assets Liabilities683 677706 307705 044
Other Creditors 14 72518 862
Other Taxation Social Security Payable 7 7992 763
Property Plant Equipment Gross Cost211 7361 622 
Total Additions Including From Business Combinations Property Plant Equipment 8 149 
Total Assets Less Current Liabilities730 637706 995705 044
Trade Creditors Trade Payables 14 3631 290
Trade Debtors Trade Receivables 8 186 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to May 29, 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements