UKBizDB.co.uk

B.S.S. ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.s.s. Associates Limited. The company was founded 30 years ago and was given the registration number 02910542. The firm's registered office is in LONDON. You can find them at Ealing House, 33 Hanger Lane, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:B.S.S. ASSOCIATES LIMITED
Company Number:02910542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Ealing House, 33 Hanger Lane, London, England, W5 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Redcliffe Gardens, London, United Kingdom, SW10 9HH

Secretary01 June 2006Active
Ealing House, 33 Hanger Lane, London, England, W5 3HJ

Director07 July 2021Active
22 Gordon Mansions, Torrington Place, London, WC1E 7HF

Secretary26 October 1997Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary21 March 1994Active
31 Princes Close, Kingsbury, London, NW9 9QT

Secretary21 March 1994Active
59 Sherrard Road, London, E7 8DN

Secretary26 March 1999Active
Ealing House, 33 Hanger Lane, London, England, W5 3HJ

Director08 December 2021Active
100 Redcliffe Gardens, Redcliffe Gardens, London, England, SW10 9HH

Director01 October 2021Active
100, Redcliffe Gardens, London, SW10 9HH

Director21 March 1994Active
2 Bose Close, London, N3 1TQ

Director21 March 1994Active
16, Taleworth Park, Ashtead, United Kingdom, KT21 2NH

Director08 August 1998Active
16 Taleworth Park, Ashtead, KT21 2NH

Director15 August 1996Active
Ealing House, 33 Hanger Lane, London, England, W5 3HJ

Director24 October 2019Active
67 Saint Michaels Crescent, Pinner, HA5 5LF

Director21 March 1994Active
49, Marjoram Place, Conniburrow, Milton Keynes, United Kingdom, MK14 7AQ

Director01 June 1995Active
Ealing House, 33 Hanger Lane, London, England, W5 3HJ

Director07 June 2021Active

People with Significant Control

Mr Lionel David Moss
Notified on:07 July 2021
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Ealing House, 33 Hanger Lane, London, England, W5 3HJ
Nature of control:
  • Significant influence or control
Mr Biraja Pada Bhattacharya
Notified on:01 May 2017
Status:Active
Date of birth:March 1943
Nationality:Indian
Country of residence:England
Address:Ealing House, 33 Hanger Lane, London, England, W5 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Gazette

Gazette filings brought up to date.

Download
2022-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.