Company NameB.S.S. Associates Limited
DirectorsAnthony Robert John Cartwright and Lionel David Moss
Company StatusActive
Company Number02910542
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameMr Biraja Pada Bhattacharya
NationalityIndian
StatusCurrent
Appointed01 June 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Redcliffe Gardens
London
SW10 9HH
Director NameMr Lionel David Moss
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaling House 33 Hanger Lane
London
W5 3HJ
Director NameMr Biraja Pada Bhattacharya
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Redcliffe Gardens
London
SW10 9HH
Director NameMr Samar Bose
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address2 Bose Close
London
N3 1TQ
Director NameStuart Graham Joseph
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleAccountant
Correspondence Address67 Saint Michaels Crescent
Pinner
Middlesex
HA5 5LF
Secretary NameMrs Una Winifred Cowley
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSecretary
Correspondence Address31 Princes Close
Kingsbury
London
NW9 9QT
Director NameMr Fazle Hasan Khundkar
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration26 years (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Marjoram Place
Conniburrow
Milton Keynes
Buckinghamshire
MK14 7AQ
Director NameMr Anthony Robert John Cartwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameSultana Parveen Akthar
NationalityBritish
StatusResigned
Appointed26 October 1997(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address22 Gordon Mansions
Torrington Place
London
WC1E 7HF
Secretary NameRabi Rimal
NationalityBritish
StatusResigned
Appointed26 March 1999(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2006)
RoleAccountant
Correspondence Address59 Sherrard Road
London
E7 8DN
Director NameMr Ray Alan Davis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaling House 33 Hanger Lane
London
W5 3HJ
Director NameMr Michael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(27 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaling House 33 Hanger Lane
London
W5 3HJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitebssassociates.co.uk
Email address[email protected]
Telephone020 87950252
Telephone regionLondon

Location

Registered AddressEaling House
33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Biraja P. Bhattacharya
49.00%
Ordinary
26 at £1Fazle Khundkar
26.00%
Ordinary
25 at £1Mr A.r.j. Cartwright
25.00%
Ordinary

Financials

Year2014
Net Worth£21,405
Cash£855
Current Liabilities£23,267

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (6 days from now)

Filing History

31 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Termination of appointment of Anthony Robert John Cartwright as a director on 24 October 2019 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 October 2019Appointment of Mr Ray Alan Davis as a director on 24 October 2019 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 April 2018Registered 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 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Registered 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 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(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)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 19 May 2014 (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
11 February 2014Director's details changed for Mr Fazle Hasan Khundkar on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Fazle Hasan Khundkar on 11 February 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Biraja Pada Bhattacharya on 11 February 2014 (1 page)
11 February 2014Director's details changed for Anthony Robert John Cartwright on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Anthony Robert John Cartwright on 11 February 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Biraja Pada Bhattacharya on 11 February 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Termination of appointment of Biraja Bhattacharya as a director (2 pages)
19 June 2013Termination of appointment of Biraja Bhattacharya as a director (2 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
22 April 2013Registered office address changed from 189 Piccadilly London W1J 9ES England on 22 April 2013 (1 page)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
22 April 2013Registered office address changed from 189 Piccadilly London W1J 9ES England on 22 April 2013 (1 page)
25 March 2013Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 25 March 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Fazle Hasan Khundkar on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Fazle Hasan Khundkar on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Fazle Hasan Khundkar on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Secretary's change of particulars / biraja bhattacharya / 01/06/2006 (1 page)
11 September 2009Secretary's change of particulars / biraja bhattacharya / 01/06/2006 (1 page)
3 June 2009Return made up to 21/03/09; full list of members (4 pages)
3 June 2009Return made up to 21/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 21/03/08; full list of members (4 pages)
13 June 2008Return made up to 21/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 21/03/07; full list of members (3 pages)
30 May 2007Return made up to 21/03/07; full list of members (3 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: gresam house, 116-120 sussex gardens, london, W2 1UA (1 page)
30 April 2007Registered office changed on 30/04/07 from: gresam house, 116-120 sussex gardens, london, W2 1UA (1 page)
15 March 2007Registered office changed on 15/03/07 from: riverbank house, 1 putney bridge approach, london, SW6 3JD (1 page)
15 March 2007Registered office changed on 15/03/07 from: riverbank house, 1 putney bridge approach, london, SW6 3JD (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 21/03/06; full list of members (3 pages)
18 April 2006Return made up to 21/03/06; full list of members (3 pages)
9 May 2005Return made up to 21/03/05; full list of members (7 pages)
9 May 2005Return made up to 21/03/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 June 2004Return made up to 21/03/04; full list of members (7 pages)
4 June 2004Return made up to 21/03/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 March 2003Return made up to 21/03/03; full list of members (7 pages)
13 March 2003Return made up to 21/03/03; full list of members (7 pages)
10 March 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
10 March 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 21/03/02; full list of members (7 pages)
17 April 2002Return made up to 21/03/02; full list of members (7 pages)
8 March 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
8 March 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
18 May 2001Return made up to 21/03/01; full list of members (7 pages)
18 May 2001Return made up to 21/03/01; full list of members (7 pages)
20 February 2001Full accounts made up to 31 March 2000 (12 pages)
20 February 2001Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
8 June 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
25 February 2000Full accounts made up to 31 March 1999 (12 pages)
25 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 July 1999Return made up to 21/03/99; full list of members (8 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Return made up to 21/03/99; full list of members (8 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
10 July 1998Return made up to 21/03/98; full list of members (6 pages)
10 July 1998Return made up to 21/03/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 March 1997 (14 pages)
3 March 1998Full accounts made up to 31 March 1997 (14 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
27 April 1997Return made up to 21/03/97; no change of members (4 pages)
27 April 1997Return made up to 21/03/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Return made up to 28/02/96; no change of members (6 pages)
17 December 1996Return made up to 28/02/96; no change of members (6 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
3 September 1996First Gazette notice for compulsory strike-off (1 page)
3 September 1996First Gazette notice for compulsory strike-off (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
25 July 1995Return made up to 28/02/95; full list of members (8 pages)
25 July 1995Registered office changed on 25/07/95 from: the counting house, 352 pinner road, N. harrow, middlesex HA2 6DZ (1 page)
25 July 1995Return made up to 28/02/95; full list of members (8 pages)
25 July 1995Registered office changed on 25/07/95 from: the counting house, 352 pinner road, N. harrow, middlesex HA2 6DZ (1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 March 1994Incorporation (18 pages)
21 March 1994Incorporation (18 pages)