A & S FAST FOODS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0LH
Company number 03138801
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address 77 MILSON ROAD, WEST KENSINGTON, LONDON, W14 0LH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 92 . The most likely internet sites of A & S FAST FOODS LIMITED are www.asfastfoods.co.uk, and www.a-s-fast-foods.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and two months. A S Fast Foods Limited is a Private Limited Company. The company registration number is 03138801. A S Fast Foods Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of A S Fast Foods Limited is 77 Milson Road West Kensington London W14 0lh. The company`s financial liabilities are £759.96k. It is £34.31k against last year. The cash in hand is £0.75k. It is £-4.38k against last year. And the total assets are £592.75k, which is £-20.11k against last year. CHANDRASINGHE, Nirupa is a Secretary of the company. CHANDRASINGHE, Bogahawatte Kumararatne is a Director of the company. Secretary CHANDRASINGHE, Bocahawatte Kumararatne has been resigned. Secretary CHANDRASINGHE, Bogahawatte Kumararatne has been resigned. Secretary DIAS, Subasinghe Nissanka Thomas Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANDARA, Munasinghe Jayantha has been resigned. Director DIAS, Subasinghe Nissanka Thomas Douglas has been resigned. Director WICKRAMASINGHE, Gamini Wasantha Kumara has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


a & s fast foods Key Finiance

LIABILITIES £759.96k
+4%
CASH £0.75k
-86%
TOTAL ASSETS £592.75k
-4%
All Financial Figures

Current Directors

Secretary
CHANDRASINGHE, Nirupa
Appointed Date: 03 March 2004

Director
CHANDRASINGHE, Bogahawatte Kumararatne
Appointed Date: 23 September 2002
78 years old

Resigned Directors

Secretary
CHANDRASINGHE, Bocahawatte Kumararatne
Resigned: 03 March 2004
Appointed Date: 23 September 2002

Secretary
CHANDRASINGHE, Bogahawatte Kumararatne
Resigned: 01 October 1997
Appointed Date: 18 December 1995

Secretary
DIAS, Subasinghe Nissanka Thomas Douglas
Resigned: 23 September 2002
Appointed Date: 01 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
BANDARA, Munasinghe Jayantha
Resigned: 03 March 2004
Appointed Date: 20 October 1996
69 years old

Director
DIAS, Subasinghe Nissanka Thomas Douglas
Resigned: 10 December 2002
Appointed Date: 18 December 1995
101 years old

Director
WICKRAMASINGHE, Gamini Wasantha Kumara
Resigned: 23 September 2002
Appointed Date: 18 December 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Bogahawatte Kumararatne Chandrasinghe
Notified on: 15 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

A & S FAST FOODS LIMITED Events

24 Dec 2016
Confirmation statement made on 18 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 92

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 92

...
... and 57 more events
13 Feb 1996
Secretary resigned
13 Feb 1996
New director appointed
13 Feb 1996
New director appointed
13 Feb 1996
New secretary appointed
18 Dec 1995
Incorporation

A & S FAST FOODS LIMITED Charges

9 September 2008
Rent deposit deed
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Sidney Bolsom Investment Trust Limited
Description: £11,750.00 or such other sum as may be held under the rent…
30 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Legal charge
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 high street london borough of harrow t/n MX386983.