You are here: bizstats.co.uk > a-z index > B list

B.s.s. Associates Limited LONDON


B.s.s. Associates started in year 1994 as Private Limited Company with registration number 02910542. The B.s.s. Associates company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Ealing House. Postal code: W5 3HJ.

There is a single director in the firm at the moment - Lionel M., appointed on 7 July 2021. In addition, a secretary was appointed - Biraja B., appointed on 1 June 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B.s.s. Associates Limited Address / Contact

Office Address Ealing House
Office Address2 33 Hanger Lane
Town London
Post code W5 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910542
Date of Incorporation Mon, 21st Mar 1994
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Lionel M.

Position: Director

Appointed: 07 July 2021

Biraja B.

Position: Secretary

Appointed: 01 June 2006

Biraja B.

Position: Director

Appointed: 08 December 2021

Resigned: 22 August 2022

Biraja B.

Position: Director

Appointed: 01 October 2021

Resigned: 14 November 2021

Michael M.

Position: Director

Appointed: 07 June 2021

Resigned: 05 August 2021

Ray D.

Position: Director

Appointed: 24 October 2019

Resigned: 13 April 2021

Rabi R.

Position: Secretary

Appointed: 26 March 1999

Resigned: 01 June 2006

Anthony C.

Position: Director

Appointed: 08 August 1998

Resigned: 24 October 2019

Sultana A.

Position: Secretary

Appointed: 26 October 1997

Resigned: 31 March 1998

Anthony C.

Position: Director

Appointed: 15 August 1996

Resigned: 07 August 1998

Fazle K.

Position: Director

Appointed: 01 June 1995

Resigned: 07 June 2021

Stuart J.

Position: Director

Appointed: 21 March 1994

Resigned: 31 May 1995

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 21 March 1994

Resigned: 21 March 1994

Biraja B.

Position: Director

Appointed: 21 March 1994

Resigned: 23 May 2013

Una C.

Position: Secretary

Appointed: 21 March 1994

Resigned: 25 October 1997

Samar B.

Position: Director

Appointed: 21 March 1994

Resigned: 29 July 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Lionel M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Biraja B. This PSC owns 25-50% shares.

Lionel M.

Notified on 7 July 2021
Nature of control: significiant influence or control

Biraja B.

Notified on 1 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth22 80514 30714 90615 38621 40525 87327 281     
Balance Sheet
Current Assets23 10925 26928 24931 64932 65642 15141 802111 321106 41542 79482 54412 340
Net Assets Liabilities      27 28133 25336 05720 320220 847226 846
Cash Bank In Hand100100100100855350      
Debtors3 0099 16910 1496 54911 80121 801      
Net Assets Liabilities Including Pension Asset Liability22 80514 30714 90615 38621 40525 87327 281     
Stocks Inventory20 00016 00018 00025 00020 00020 000      
Tangible Fixed Assets13 59512 08410 5739 06212 01621 231      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve22 70514 20714 80615 28621 30525 773      
Shareholder Funds22 80514 30714 90615 38621 40525 87327 281     
Other
Creditors      34 03695 631109 211100 38674 54921 346
Fixed Assets13 59512 08410 5739 06212 01621 23119 51517 56338 85337 272235 852235 852
Net Current Assets Liabilities9 2102 2234 3336 3249 3894 6427 76615 6902 79657 5927 99512 340
Total Assets Less Current Liabilities22 80514 30714 90615 38621 40525 87327 28133 25336 05720 320243 847248 192
Creditors Due Within One Year Total Current Liabilities13 89923 066          
Tangible Fixed Assets Cost Or Valuation26 32526 32526 32526 32531 90643 524      
Tangible Fixed Assets Depreciation12 73014 24115 75217 26319 89022 293      
Tangible Fixed Assets Depreciation Charge For Period 1 511          
Average Number Employees During Period         7105
Creditors Due Within One Year 23 04623 91625 32523 26737 50934 036     
Tangible Fixed Assets Additions    5 58111 618      
Tangible Fixed Assets Depreciation Charged In Period  1 5111 5112 6272 403      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (4 pages)

Company search

Advertisements