Ashtead
Surrey
KT21 2NH
Secretary Name | Mr Biraja Pada Bhattacharya |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 01 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Redcliffe Gardens London SW10 9HH |
Director Name | Mr Lionel David Moss |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ealing House 33 Hanger Lane London W5 3HJ |
Director Name | Mr Biraja Pada Bhattacharya |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Redcliffe Gardens London SW10 9HH |
Director Name | Mr Samar Bose |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 2 Bose Close London N3 1TQ |
Director Name | Stuart Graham Joseph |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 67 Saint Michaels Crescent Pinner Middlesex HA5 5LF |
Secretary Name | Mrs Una Winifred Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Princes Close Kingsbury London NW9 9QT |
Director Name | Mr Fazle Hasan Khundkar |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 26 years (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Marjoram Place Conniburrow Milton Keynes Buckinghamshire MK14 7AQ |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Secretary Name | Sultana Parveen Akthar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 22 Gordon Mansions Torrington Place London WC1E 7HF |
Secretary Name | Rabi Rimal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2006) |
Role | Accountant |
Correspondence Address | 59 Sherrard Road London E7 8DN |
Director Name | Mr Ray Alan Davis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ealing House 33 Hanger Lane London W5 3HJ |
Director Name | Mr Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ealing House 33 Hanger Lane London W5 3HJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | bssassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87950252 |
Telephone region | London |
Registered Address | Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
49 at £1 | Biraja P. Bhattacharya 49.00% Ordinary |
---|---|
26 at £1 | Fazle Khundkar 26.00% Ordinary |
25 at £1 | Mr A.r.j. Cartwright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,405 |
Cash | £855 |
Current Liabilities | £23,267 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (6 days from now) |
31 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Termination of appointment of Anthony Robert John Cartwright as a director on 24 October 2019 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
24 October 2019 | Appointment of Mr Ray Alan Davis as a director on 24 October 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 1 the Mall, Friendship House, 2nd Floor Ealing Broadway London W5 2PJ England to Ealing House 33 Hanger Lane London W5 3HJ on 11 April 2018 (1 page) |
9 March 2018 | Registered office address changed from Suite 419-420, 4th Floor, Crown House North Circular Road London NW10 7PN England to 1 the Mall, Friendship House, 2nd Floor Ealing Broadway London W5 2PJ on 9 March 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to Suite 419-420, 4th Floor, Crown House North Circular Road London NW10 7PN on 9 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to Suite 419-420, 4th Floor, Crown House North Circular Road London NW10 7PN on 9 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 19 May 2014 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Director's details changed for Mr Fazle Hasan Khundkar on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Fazle Hasan Khundkar on 11 February 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr Biraja Pada Bhattacharya on 11 February 2014 (1 page) |
11 February 2014 | Director's details changed for Anthony Robert John Cartwright on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Anthony Robert John Cartwright on 11 February 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr Biraja Pada Bhattacharya on 11 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Termination of appointment of Biraja Bhattacharya as a director (2 pages) |
19 June 2013 | Termination of appointment of Biraja Bhattacharya as a director (2 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Registered office address changed from 189 Piccadilly London W1J 9ES England on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Registered office address changed from 189 Piccadilly London W1J 9ES England on 22 April 2013 (1 page) |
25 March 2013 | Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 25 March 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Fazle Hasan Khundkar on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Fazle Hasan Khundkar on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Fazle Hasan Khundkar on 1 January 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Secretary's change of particulars / biraja bhattacharya / 01/06/2006 (1 page) |
11 September 2009 | Secretary's change of particulars / biraja bhattacharya / 01/06/2006 (1 page) |
3 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: gresam house, 116-120 sussex gardens, london, W2 1UA (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: gresam house, 116-120 sussex gardens, london, W2 1UA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: riverbank house, 1 putney bridge approach, london, SW6 3JD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: riverbank house, 1 putney bridge approach, london, SW6 3JD (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
9 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 March 2003 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
10 March 2003 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
8 March 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
8 March 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
18 May 2001 | Return made up to 21/03/01; full list of members (7 pages) |
18 May 2001 | Return made up to 21/03/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 June 2000 | Return made up to 21/03/00; full list of members
|
8 June 2000 | Return made up to 21/03/00; full list of members
|
25 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 July 1999 | Return made up to 21/03/99; full list of members (8 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 21/03/99; full list of members (8 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 21/03/98; full list of members (6 pages) |
10 July 1998 | Return made up to 21/03/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
27 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Return made up to 28/02/96; no change of members (6 pages) |
17 December 1996 | Return made up to 28/02/96; no change of members (6 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
25 July 1995 | Return made up to 28/02/95; full list of members (8 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: the counting house, 352 pinner road, N. harrow, middlesex HA2 6DZ (1 page) |
25 July 1995 | Return made up to 28/02/95; full list of members (8 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: the counting house, 352 pinner road, N. harrow, middlesex HA2 6DZ (1 page) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 March 1994 | Incorporation (18 pages) |
21 March 1994 | Incorporation (18 pages) |