Company NameRSS Fast Food Suppliers Ltd
DirectorSelvarajah Jithenthrakumar
Company StatusActive
Company Number09342809
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Selvarajah Jithenthrakumar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9a-B, Twin Bridges Estate Selsdon Road
South Croydon
CR2 6PL
Director NameMr Muhammad Hassan Ali
Date of BirthApril 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed12 January 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a-B Selsdon Road
South Croydon
CR2 6PL
Director NameMr Iyanarlingam Mariyan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Grove Road
Mitcham
CR4 1AE
Director NameMr Ajaz Ahmad Hussain
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9a-B, Twin Bridges Estate Selsdon Road
South Croydon
CR2 6PL
Director NameMr Sockalingam Nantheeswaran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 November 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address9a-B, Twin Bridges Estate Selsdon Road
South Croydon
CR2 6PL
Director NameMr Prasanna Sivanathan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 November 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address9a-B, Twin Bridges Estate Selsdon Road
South Croydon
CR2 6PL

Location

Registered Address9a-B, Twin Bridges Estate
Selsdon Road
South Croydon
CR2 6PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 November 2020Termination of appointment of Prasanna Sivanathan as a director on 5 November 2020 (1 page)
20 November 2020Termination of appointment of Ajaz Ahmad Hussain as a director on 5 November 2020 (1 page)
20 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
20 November 2020Cessation of Iyanarlingam Mariyan as a person with significant control on 5 November 2020 (1 page)
20 November 2020Cessation of Ajaz Ahmad Hussain as a person with significant control on 5 November 2020 (1 page)
20 November 2020Termination of appointment of Sockalingam Nantheeswaran as a director on 5 November 2020 (1 page)
20 November 2020Termination of appointment of Iyanarlingam Mariyan as a director on 5 November 2020 (1 page)
20 November 2020Notification of Selvarajah Jithenthrakumar as a person with significant control on 5 November 2020 (2 pages)
24 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
22 October 2018Appointment of Mr Selvarajah Jithenthrakumar as a director on 19 October 2018 (2 pages)
22 October 2018Appointment of Mr Sockalingam Nantheeswaran as a director on 19 October 2018 (2 pages)
22 October 2018Appointment of Mr Prasanna Sivanathan as a director on 19 October 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2018Appointment of Mr Ajaz Hussain as a director on 24 September 2018 (2 pages)
25 September 2018Cessation of Muhammad Hassan Ali as a person with significant control on 24 September 2018 (1 page)
25 September 2018Termination of appointment of Muhammad Hassan Ali as a director on 24 September 2018 (1 page)
25 September 2018Notification of Ajaz Hussain as a person with significant control on 24 September 2018 (2 pages)
22 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 October 2017Director's details changed for Mr Muhammad Hassan Ali on 12 January 2017 (2 pages)
5 October 2017Director's details changed for Mr Muhammad Hassan Ali on 12 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Registered office address changed from 102 Green Lane Morden SM4 6SS England to 9a-B, Twin Bridges Estate Selsdon Road South Croydon CR2 6PL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 102 Green Lane Morden SM4 6SS England to 9a-B, Twin Bridges Estate Selsdon Road South Croydon CR2 6PL on 8 May 2017 (1 page)
27 March 2017Director's details changed for Mr Muhammad Hassan Ali on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Muhammad Hassan Ali on 27 March 2017 (2 pages)
6 March 2017Appointment of Mr Iyanarlingam Mariyan as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr Iyanarlingam Mariyan as a director on 1 March 2017 (2 pages)
19 January 2017Appointment of Mr Muhammad Hassan Ali as a director on 12 January 2017 (2 pages)
19 January 2017Appointment of Mr Muhammad Hassan Ali as a director on 12 January 2017 (2 pages)
19 January 2017Termination of appointment of Iyanarlingam Mariyan as a director on 12 January 2017 (1 page)
19 January 2017Termination of appointment of Iyanarlingam Mariyan as a director on 12 January 2017 (1 page)
11 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)