Company NameFast Food Supplies (Anglia) Limited
DirectorJan Stefan Topolewski
Company StatusActive
Company Number02113733
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jan Stefan Topolewski
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSpinnett Coggeshall Road
Ardleigh
Colchester
Essex
CO7 7LP
Secretary NameSteven Daniel Topolewski
NationalityBritish
StatusCurrent
Appointed21 January 2008(20 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address21 Salary Close
Colchester
Essex
CO4 3HL
Director NameGillian Sarah Topolewski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(5 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 1993)
RoleClerical General Assistant
Correspondence Address8 Trinity Close
Wivenhoe
Colchester
Essex
CO7 9RA
Secretary NameMr Edward George Haynes
NationalityBritish
StatusResigned
Appointed14 November 1992(5 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address7 Blackwater Avenue
Colchester
Essex
CO4 3UY

Contact

Websitefastfoodsupplies.co.uk
Telephone01206 868300
Telephone regionColchester

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1J.s. Topolewski
50.51%
Ordinary
49 at £1Mrs G.s. Topolewski
49.49%
Ordinary

Financials

Year2014
Net Worth£75,527
Cash£57,944
Current Liabilities£274,908

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

20 December 2013Delivered on: 3 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 grange way business park grange way colchester. Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 19 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 2007Delivered on: 30 August 2007
Persons entitled: National Westminster 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: 56 chinook, highwoods, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
(4 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(4 pages)
3 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(4 pages)
3 January 2014Registration of charge 021137330003
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed
(10 pages)
3 January 2014Registration of charge 021137330003
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed
(10 pages)
19 December 2013Registration of charge 021137330002 (8 pages)
19 December 2013Registration of charge 021137330002 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Director's details changed for Mr Jan Stefan Topolewski on 1 October 2013 (2 pages)
15 November 2013Secretary's details changed for Steven Daniel Topolewski on 1 November 2013 (2 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 99
(4 pages)
15 November 2013Director's details changed for Mr Jan Stefan Topolewski on 1 October 2013 (2 pages)
15 November 2013Director's details changed for Mr Jan Stefan Topolewski on 1 October 2013 (2 pages)
15 November 2013Secretary's details changed for Steven Daniel Topolewski on 1 November 2013 (2 pages)
15 November 2013Secretary's details changed for Steven Daniel Topolewski on 1 November 2013 (2 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 99
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Jan Stefan Topolewski on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Jan Stefan Topolewski on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jan Stefan Topolewski on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
16 July 2008Registered office changed on 16/07/2008 from middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Registered office changed on 24/01/08 from: 7 blackwater avenue welshwood park colchester essex CO4 3UY (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Registered office changed on 24/01/08 from: 7 blackwater avenue welshwood park colchester essex CO4 3UY (1 page)
11 December 2007Return made up to 14/11/07; no change of members (6 pages)
11 December 2007Return made up to 14/11/07; no change of members (6 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 14/11/05; full list of members (6 pages)
7 December 2005Return made up to 14/11/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 14/11/04; full list of members (6 pages)
30 November 2004Return made up to 14/11/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2003Return made up to 14/11/03; full list of members (6 pages)
14 December 2003Return made up to 14/11/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Return made up to 14/11/02; full list of members (6 pages)
16 December 2002Return made up to 14/11/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Return made up to 14/11/01; full list of members (6 pages)
23 January 2002Return made up to 14/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 14/11/00; full list of members (6 pages)
18 December 2000Return made up to 14/11/00; full list of members (6 pages)
7 April 2000Return made up to 14/11/99; full list of members (6 pages)
7 April 2000Return made up to 14/11/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Return made up to 14/11/98; full list of members (6 pages)
23 November 1998Return made up to 14/11/97; full list of members (6 pages)
23 November 1998Return made up to 14/11/97; full list of members (6 pages)
23 November 1998Return made up to 14/11/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 December 1996Return made up to 14/11/96; no change of members (4 pages)
3 December 1996Return made up to 14/11/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Return made up to 14/11/95; no change of members (4 pages)
22 November 1995Return made up to 14/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)