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.
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 | : |
|
Registered Address | : | Ealing House, 33 Hanger Lane, London, England, W5 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Redcliffe Gardens, London, United Kingdom, SW10 9HH | Secretary | 01 June 2006 | Active |
Ealing House, 33 Hanger Lane, London, England, W5 3HJ | Director | 07 July 2021 | Active |
22 Gordon Mansions, Torrington Place, London, WC1E 7HF | Secretary | 26 October 1997 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 21 March 1994 | Active |
31 Princes Close, Kingsbury, London, NW9 9QT | Secretary | 21 March 1994 | Active |
59 Sherrard Road, London, E7 8DN | Secretary | 26 March 1999 | Active |
Ealing House, 33 Hanger Lane, London, England, W5 3HJ | Director | 08 December 2021 | Active |
100 Redcliffe Gardens, Redcliffe Gardens, London, England, SW10 9HH | Director | 01 October 2021 | Active |
100, Redcliffe Gardens, London, SW10 9HH | Director | 21 March 1994 | Active |
2 Bose Close, London, N3 1TQ | Director | 21 March 1994 | Active |
16, Taleworth Park, Ashtead, United Kingdom, KT21 2NH | Director | 08 August 1998 | Active |
16 Taleworth Park, Ashtead, KT21 2NH | Director | 15 August 1996 | Active |
Ealing House, 33 Hanger Lane, London, England, W5 3HJ | Director | 24 October 2019 | Active |
67 Saint Michaels Crescent, Pinner, HA5 5LF | Director | 21 March 1994 | Active |
49, Marjoram Place, Conniburrow, Milton Keynes, United Kingdom, MK14 7AQ | Director | 01 June 1995 | Active |
Ealing House, 33 Hanger Lane, London, England, W5 3HJ | Director | 07 June 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Gazette | Gazette filings brought up to date. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-26 | Gazette | Gazette filings brought up to date. | Download |
2022-03-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.