B.S.S. ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

B.S.S. ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910542

Incorporation date

21/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

100 Redcliffe Gardens, London SW10 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/02/2025
Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ England to 100 Redcliffe Gardens London SW10 9HH on 2025-02-02
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon23/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon26/04/2023
Micro company accounts made up to 2022-03-31
dot icon18/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Termination of appointment of Biraja Pada Bhattacharya as a director on 2022-08-22
dot icon06/06/2022
Micro company accounts made up to 2021-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Appointment of Mr Biraja Pada Bhattacharya as a director on 2021-12-08
dot icon22/11/2021
Notification of Lionel David Moss as a person with significant control on 2021-07-07
dot icon15/11/2021
Termination of appointment of Biraja Pada Bhattacharya as a director on 2021-11-14
dot icon14/10/2021
Appointment of Mr Biraja Pada Bhattacharya as a director on 2021-10-01
dot icon06/08/2021
Termination of appointment of Michael David Miller as a director on 2021-08-05
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Appointment of Mr Lionel David Moss as a director on 2021-07-07
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon22/06/2021
Appointment of Mr Michael David Miller as a director on 2021-06-07
dot icon20/06/2021
Termination of appointment of Fazle Hasan Khundkar as a director on 2021-06-07
dot icon14/04/2021
Termination of appointment of Ray Alan Davis as a director on 2021-04-13
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Termination of appointment of Anthony Robert John Cartwright as a director on 2019-10-24
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon24/10/2019
Appointment of Mr Ray Alan Davis as a director on 2019-10-24
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon11/04/2018
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 2018-04-11
dot icon09/03/2018
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 2018-03-09
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/05/2017
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 2017-05-09
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 2014-05-19
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Fazle Hasan Khundkar on 2014-02-11
dot icon11/02/2014
Director's details changed for Anthony Robert John Cartwright on 2014-02-11
dot icon11/02/2014
Secretary's details changed for Mr Biraja Pada Bhattacharya on 2014-02-11
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Biraja Bhattacharya as a director
dot icon22/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/04/2013
Registered office address changed from 189 Piccadilly London W1J 9ES England on 2013-04-22
dot icon25/03/2013
Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 2013-03-25
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/04/2010
Director's details changed for Fazle Hasan Khundkar on 2010-01-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Secretary's change of particulars / biraja bhattacharya / 01/06/2006
dot icon03/06/2009
Return made up to 21/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 21/03/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 21/03/07; full list of members
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Secretary resigned
dot icon30/04/2007
Registered office changed on 30/04/07 from: gresam house, 116-120 sussex gardens, london, W2 1UA
dot icon15/03/2007
Registered office changed on 15/03/07 from: riverbank house, 1 putney bridge approach, london, SW6 3JD
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 21/03/06; full list of members
dot icon09/05/2005
Return made up to 21/03/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/06/2004
Return made up to 21/03/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 21/03/03; full list of members
dot icon10/03/2003
Partial exemption accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 21/03/02; full list of members
dot icon08/03/2002
Partial exemption accounts made up to 2001-03-31
dot icon18/05/2001
Return made up to 21/03/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 21/03/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 21/03/99; full list of members
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Secretary resigned
dot icon10/06/1999
Director's particulars changed
dot icon09/04/1999
New secretary appointed
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
New director appointed
dot icon26/08/1998
Director resigned
dot icon10/07/1998
Return made up to 21/03/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-03-31
dot icon19/11/1997
New secretary appointed
dot icon27/04/1997
Return made up to 21/03/97; no change of members
dot icon03/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Return made up to 28/02/96; no change of members
dot icon18/09/1996
New director appointed
dot icon03/09/1996
First Gazette notice for compulsory strike-off
dot icon29/08/1996
Director resigned
dot icon25/07/1995
Return made up to 28/02/95; full list of members
dot icon25/07/1995
Registered office changed on 25/07/95 from: the counting house, 352 pinner road, N. harrow, middlesex HA2 6DZ
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon07/04/1994
New director appointed
dot icon21/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
220.85K
-
0.00
-
-
2022
5
226.85K
-
0.00
-
-
2022
5
226.85K
-
0.00
-
-

Employees

2022

Employees

5 Descended-50 % *

Net Assets(GBP)

226.85K £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Lionel David, Mr.
Director
07/07/2021 - Present
-
Akthar, Sultana Parveen
Secretary
26/10/1997 - 31/03/1998
-
Bhattacharya, Biraja Pada
Director
01/10/2021 - 14/11/2021
10
Bhattacharya, Biraja Pada
Director
08/12/2021 - 22/08/2022
10
Bhattacharya, Biraja Pada
Director
21/03/1994 - 23/05/2013
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B.S.S. ASSOCIATES LIMITED

B.S.S. ASSOCIATES LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at 100 Redcliffe Gardens, London SW10 9HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of B.S.S. ASSOCIATES LIMITED?

toggle

B.S.S. ASSOCIATES LIMITED is currently Active. It was registered on 21/03/1994 .

Where is B.S.S. ASSOCIATES LIMITED located?

toggle

B.S.S. ASSOCIATES LIMITED is registered at 100 Redcliffe Gardens, London SW10 9HH.

What does B.S.S. ASSOCIATES LIMITED do?

toggle

B.S.S. ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does B.S.S. ASSOCIATES LIMITED have?

toggle

B.S.S. ASSOCIATES LIMITED had 5 employees in 2022.

What is the latest filing for B.S.S. ASSOCIATES LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.