Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.S.S. ASSOCIATES LIMITED
Company Information for

B.S.S. ASSOCIATES LIMITED

Ealing House, 33 Hanger Lane, London, W5 3HJ,
Company Registration Number
02910542
Private Limited Company
Active

Company Overview

About B.s.s. Associates Ltd
B.S.S. ASSOCIATES LIMITED was founded on 1994-03-21 and has its registered office in London. The organisation's status is listed as "Active". B.s.s. Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.S.S. ASSOCIATES LIMITED
 
Legal Registered Office
Ealing House
33 Hanger Lane
London
W5 3HJ
Other companies in W1J
 
Filing Information
Company Number 02910542
Company ID Number 02910542
Date formed 1994-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-27
Return next due 2024-05-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-25 00:20:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.S.S. ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
BIRAJA PADA BHATTACHARYA
Company Secretary 2006-06-01
ANTHONY ROBERT JOHN CARTWRIGHT
Director 1998-08-08
FAZLE HASAN KHUNDKAR
Director 1995-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BIRAJA PADA BHATTACHARYA
Director 1994-03-21 2013-05-23
RABI RIMAL
Company Secretary 1999-03-26 2006-06-01
ANTHONY ROBERT JOHN CARTWRIGHT
Director 1996-08-15 1998-08-07
SULTANA PARVEEN AKTHAR
Company Secretary 1997-10-26 1998-03-31
UNA WINIFRED COWLEY
Company Secretary 1994-03-21 1997-10-25
SAMAR BOSE
Director 1994-03-21 1996-07-29
STUART GRAHAM JOSEPH
Director 1994-03-21 1995-05-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1994-03-21 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRAJA PADA BHATTACHARYA FRENCH PARTRIDGE LIMITED Company Secretary 2009-09-14 CURRENT 2009-02-11 Active - Proposal to Strike off
ANTHONY ROBERT JOHN CARTWRIGHT A1 CREDIT LIMITED Director 2012-10-04 CURRENT 1945-03-13 Dissolved 2014-11-04
ANTHONY ROBERT JOHN CARTWRIGHT COLUMNCARD LIMITED Director 2001-01-01 CURRENT 1985-04-23 Active
ANTHONY ROBERT JOHN CARTWRIGHT THE DHAMAI TEA COMPANY LIMITED Director 1989-03-31 CURRENT 1894-09-10 Dissolved 2018-02-06
FAZLE HASAN KHUNDKAR MZ PARTNERS LIMITED Director 2012-03-19 CURRENT 2011-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Compulsory strike-off action has been discontinued
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-23Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-22CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-28Compulsory strike-off action has been discontinued
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-18Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-24APPOINTMENT TERMINATED, DIRECTOR BIRAJA PADA BHATTACHARYA
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BIRAJA PADA BHATTACHARYA
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-26DISS40Compulsory strike-off action has been discontinued
2022-03-16DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-08AP01DIRECTOR APPOINTED MR BIRAJA PADA BHATTACHARYA
2021-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL DAVID MOSS
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BIRAJA PADA BHATTACHARYA
2021-10-14AP01DIRECTOR APPOINTED MR BIRAJA PADA BHATTACHARYA
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MILLER
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-08AP01DIRECTOR APPOINTED MR LIONEL DAVID MOSS
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR MICHAEL DAVID MILLER
2021-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FAZLE HASAN KHUNDKAR
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RAY ALAN DAVIS
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT JOHN CARTWRIGHT
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR RAY ALAN DAVIS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 1 the Mall, Friendship House, 2nd Floor Ealing Broadway London W5 2PJ England
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Suite 419-420, 4th Floor, Crown House North Circular Road London NW10 7PN England
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 189 Piccadilly London W1J 9ES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0101/05/16 FULL LIST
2016-05-11AR0101/05/16 FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-31AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAZLE HASAN KHUNDKAR / 11/02/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JOHN CARTWRIGHT / 11/02/2014
2014-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR BIRAJA PADA BHATTACHARYA on 2014-02-11
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BIRAJA BHATTACHARYA
2013-04-22AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 189 Piccadilly London W1J 9ES England
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM Gresham House 116 Sussex Gardens London W2 1UA
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0121/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0121/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0121/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FAZLE HASAN KHUNDKAR / 01/01/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11288cSECRETARY'S CHANGE OF PARTICULARS / BIRAJA BHATTACHARYA / 01/06/2006
2009-06-03363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10288bSECRETARY RESIGNED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: GRESAM HOUSE, 116-120 SUSSEX GARDENS, LONDON, W2 1UA
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: RIVERBANK HOUSE, 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-06-04363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-05-18363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/00
2000-06-08363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-01363bRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-07-01288bSECRETARY RESIGNED
1999-07-01288bSECRETARY RESIGNED
1999-06-10288cDIRECTOR'S PARTICULARS CHANGED
1999-04-09288aNEW SECRETARY APPOINTED
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-08288aNEW DIRECTOR APPOINTED
1998-08-26288bDIRECTOR RESIGNED
1998-07-10363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-19288aNEW SECRETARY APPOINTED
1997-04-27363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-17363aRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-09-18288NEW DIRECTOR APPOINTED
1996-09-03GAZ1FIRST GAZETTE
1996-08-29288DIRECTOR RESIGNED
1995-07-25363aRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to B.S.S. ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-09-03
Fines / Sanctions
No fines or sanctions have been issued against B.S.S. ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.S.S. ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 23,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.S.S. ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 100
Current Assets 2012-04-01 £ 28,249
Debtors 2012-04-01 £ 10,149
Fixed Assets 2012-04-01 £ 10,573
Shareholder Funds 2012-04-01 £ 14,906
Stocks Inventory 2012-04-01 £ 18,000
Tangible Fixed Assets 2012-04-01 £ 10,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.S.S. ASSOCIATES LIMITED registering or being granted any patents
Domain Names

B.S.S. ASSOCIATES LIMITED owns 1 domain names.

bssassociates.co.uk  

Trademarks
We have not found any records of B.S.S. ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S.S. ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as B.S.S. ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where B.S.S. ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB.S.S. ASSOCIATES LIMITEDEvent Date1996-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.S.S. ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.S.S. ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.