Background WavePink WaveYellow Wave

B.S.S. ASSOCIATES LIMITED (02910542)

B.S.S. ASSOCIATES LIMITED (02910542) is an active UK company. incorporated on 21 March 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. B.S.S. ASSOCIATES LIMITED has been registered for 32 years. Current directors include MOSS, Lionel David, Mr..

Company Number
02910542
Status
active
Type
ltd
Incorporated
21 March 1994
Age
32 years
Address
100 Redcliffe Gardens, London, SW10 9HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOSS, Lionel David, Mr.
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S.S. ASSOCIATES LIMITED

B.S.S. ASSOCIATES LIMITED is an active company incorporated on 21 March 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. B.S.S. ASSOCIATES LIMITED was registered 32 years ago.(SIC: 69201, 69203)

Status

active

Active since 32 years ago

Company No

02910542

LTD Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 27 April 2024 (2 years ago)
Submitted on 12 July 2024 (1 year ago)

Next Due

Due by 11 May 2025
For period ending 27 April 2025
Contact
Address

100 Redcliffe Gardens London, SW10 9HH,

Previous Addresses

Ealing House 33 Hanger Lane London W5 3HJ England
From: 11 April 2018To: 2 February 2025
1 the Mall, Friendship House, 2nd Floor Ealing Broadway London W5 2PJ England
From: 9 March 2018To: 11 April 2018
Suite 419-420, 4th Floor, Crown House North Circular Road London NW10 7PN England
From: 9 May 2017To: 9 March 2018
189 Piccadilly London W1J 9ES
From: 19 May 2014To: 9 May 2017
Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD
From: 22 April 2013To: 19 May 2014
189 Piccadilly London W1J 9ES England
From: 25 March 2013To: 22 April 2013
Gresham House 116 Sussex Gardens London W2 1UA
From: 21 March 1994To: 25 March 2013
Timeline

14 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jun 13
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Dec 21
Director Left
Aug 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BHATTACHARYA, Biraja Pada

Active
Redcliffe Gardens, LondonSW10 9HH
Secretary
Appointed 01 Jun 2006

MOSS, Lionel David, Mr.

Active
Redcliffe Gardens, LondonSW10 9HH
Born July 1943
Director
Appointed 07 Jul 2021

AKTHAR, Sultana Parveen

Resigned
22 Gordon Mansions, LondonWC1E 7HF
Secretary
Appointed 26 Oct 1997
Resigned 31 Mar 1998

COWLEY, Una Winifred

Resigned
31 Princes Close, LondonNW9 9QT
Secretary
Appointed 21 Mar 1994
Resigned 25 Oct 1997

RIMAL, Rabi

Resigned
59 Sherrard Road, LondonE7 8DN
Secretary
Appointed 26 Mar 1999
Resigned 01 Jun 2006

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 21 Mar 1994
Resigned 21 Mar 1994

BHATTACHARYA, Biraja Pada

Resigned
33 Hanger Lane, LondonW5 3HJ
Born March 1943
Director
Appointed 08 Dec 2021
Resigned 22 Aug 2022

BHATTACHARYA, Biraja Pada

Resigned
Redcliffe Gardens, LondonSW10 9HH
Born March 1943
Director
Appointed 01 Oct 2021
Resigned 14 Nov 2021

BHATTACHARYA, Biraja Pada

Resigned
Redcliffe Gardens, LondonSW10 9HH
Born March 1943
Director
Appointed 21 Mar 1994
Resigned 23 May 2013

BOSE, Samar

Resigned
2 Bose Close, LondonN3 1TQ
Born April 1941
Director
Appointed 21 Mar 1994
Resigned 29 Jul 1996

CARTWRIGHT, Anthony Robert John

Resigned
Taleworth Park, AshteadKT21 2NH
Born May 1939
Director
Appointed 08 Aug 1998
Resigned 24 Oct 2019

CARTWRIGHT, Anthony Robert John

Resigned
16 Taleworth Park, AshteadKT21 2NH
Born May 1939
Director
Appointed 15 Aug 1996
Resigned 07 Aug 1998

DAVIS, Ray Alan

Resigned
33 Hanger Lane, LondonW5 3HJ
Born February 1971
Director
Appointed 24 Oct 2019
Resigned 13 Apr 2021

JOSEPH, Stuart Graham

Resigned
67 Saint Michaels Crescent, PinnerHA5 5LF
Born April 1946
Director
Appointed 21 Mar 1994
Resigned 31 May 1995

KHUNDKAR, Fazle Hasan, Mr.

Resigned
Marjoram Place, Milton KeynesMK14 7AQ
Born July 1937
Director
Appointed 01 Jun 1995
Resigned 07 Jun 2021

MILLER, Michael David

Resigned
33 Hanger Lane, LondonW5 3HJ
Born June 1960
Director
Appointed 07 Jun 2021
Resigned 05 Aug 2021

Persons with significant control

2

Mr Lionel David Moss

Active
Redcliffe Gardens, LondonSW10 9HH
Born July 1943

Nature of Control

Significant influence or control
Notified 07 Jul 2021

Mr Biraja Pada Bhattacharya

Active
Redcliffe Gardens, LondonSW10 9HH
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

120

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
15 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 March 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
8 March 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
1 July 1999
363b363b
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288cChange of Particulars
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
17 December 1996
363aAnnual Return
Legacy
18 September 1996
288288
Gazette Notice Compulsary
3 September 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 1996
288288
Legacy
25 July 1995
363aAnnual Return
Legacy
25 July 1995
287Change of Registered Office
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Incorporation Company
21 March 1994
NEWINCIncorporation