Company NameA & S Fast Foods Limited
DirectorBogahawatte Kumararatne Chandrasinghe
Company StatusActive
Company Number03138801
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Bogahawatte Kumararatne Chandrasinghe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address77 Milson Road
West Kensington
London
W14 0LH
Secretary NameNirupa Chandrasinghe
NationalityBritish
StatusCurrent
Appointed03 March 2004(8 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address77 Milson Road
West Kensington
London
W14 0LH
Director NameSubasinghe Nissanka Thomas Douglas Dias
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleMedical Practitioner
Correspondence Address22 Cornwall Avenue
Finchley Central
London
N3 1LG
Director NameGamini Wasantha Kumara Wickramasinghe
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySri Lankan
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address410-89 Bauddhaloka Mawatha
Colombo 7
Sri Lanka
Secretary NameMr Bogahawatte Kumararatne Chandrasinghe
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address205 Holders Hill Road
Mill Hill
London
NW7 1ND
Director NameMunasinghe Jayantha Bandara
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySri Lankan
StatusResigned
Appointed20 October 1996(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address661 Aluthmawatha Road
Mutwal
Colombo 15
Foreign
Secretary NameSubasinghe Nissanka Thomas Douglas Dias
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2002)
RoleMedical Practitioner
Correspondence Address22 Cornwall Avenue
Finchley Central
London
N3 1LG
Secretary NameBocahawatte Kumararatne Chandrasinghe
NationalityBritish
StatusResigned
Appointed23 September 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Downage
London
NW4 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesamschicken.com
Email address[email protected]
Telephone020 88637246
Telephone regionLondon

Location

Registered Address6 Palmerston Centre Oxford Road
Wealdstone
Harrow
HA3 7RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1B.k. Chandrasinghe
100.00%
Ordinary

Financials

Year2014
Net Worth£11,057
Cash£5,127
Current Liabilities£1,338,507

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (2 weeks ago)
Next Return Due4 May 2025 (12 months from now)

Charges

21 June 2018Delivered on: 26 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2008Delivered on: 10 September 2008
Persons entitled: Sidney Bolsom Investment Trust Limited

Classification: Rent deposit deed
Secured details: £11,750.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,750.00 or such other sum as may be held under the rent deposit deed see image for full details.
Outstanding
30 January 2003Delivered on: 7 February 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
16 April 1999Delivered on: 4 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 high street london borough of harrow t/n MX386983.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 February 2022Registered office address changed from 77 Milson Road West Kensington London W14 0LH to 6 Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG on 25 February 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 December 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 June 2018Registration of charge 031388010004, created on 21 June 2018 (39 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 December 2017Notification of Bogahawatte Kumararatne Chandrasinghe as a person with significant control on 15 April 2016 (2 pages)
24 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 92
(3 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 92
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 92
(3 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 92
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 92
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 92
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
22 December 2010Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page)
22 December 2010Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page)
22 December 2010Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 December 2009 (2 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 December 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
14 March 2007Return made up to 18/12/06; full list of members (2 pages)
14 March 2007Return made up to 18/12/06; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 March 2006Return made up to 18/12/05; full list of members (2 pages)
16 March 2006Return made up to 18/12/05; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2005Return made up to 18/12/04; full list of members (2 pages)
10 March 2005Return made up to 18/12/04; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Ad 14/01/05--------- £ si 90@1=90 £ ic 2/92 (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Ad 14/01/05--------- £ si 90@1=90 £ ic 2/92 (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 January 2003Return made up to 18/12/02; full list of members (8 pages)
7 January 2003Return made up to 18/12/02; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Director resigned (1 page)
17 December 2002Ad 10/12/02--------- £ si 158@1=158 £ ic 2/160 (2 pages)
17 December 2002Ad 10/12/02--------- £ si 158@1=158 £ ic 2/160 (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 18/12/00; full list of members (7 pages)
17 January 2001Return made up to 18/12/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Return made up to 18/12/99; full list of members (8 pages)
28 January 2000Return made up to 18/12/99; full list of members (8 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Return made up to 18/12/98; no change of members (4 pages)
8 December 1998Return made up to 18/12/98; no change of members (4 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Full accounts made up to 31 March 1997 (10 pages)
12 February 1997Return made up to 18/12/96; full list of members (6 pages)
12 February 1997Return made up to 18/12/96; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
18 August 1996Accounting reference date notified as 31/03 (1 page)
18 August 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996New director appointed (1 page)
13 February 1996New director appointed (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Secretary resigned (1 page)
18 December 1995Incorporation (38 pages)
18 December 1995Incorporation (38 pages)