BAUSOR HALL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BAUSOR HALL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571338

Incorporation date

23/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon11/09/2025
Application to strike the company off the register
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/02/2024
Cessation of Birrell Group Limited as a person with significant control on 2023-11-29
dot icon21/02/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-11-29
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon18/11/2022
Cessation of Griffith & Hall Holdings Limited as a person with significant control on 2019-04-10
dot icon18/11/2022
Notification of Birrell Group Limited as a person with significant control on 2019-04-10
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/02/2021
Termination of appointment of Michael Andrew Bruce as a director on 2021-01-12
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon04/05/2020
Satisfaction of charge 045713380001 in full
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Resolutions
dot icon27/01/2020
Registered office address changed from Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2020-01-27
dot icon27/01/2020
Current accounting period shortened from 2020-12-31 to 2020-03-31
dot icon27/01/2020
Appointment of Mr Andrew Stewart Hunter as a secretary on 2020-01-09
dot icon27/01/2020
Appointment of Mr Michael Andrew Bruce as a director on 2020-01-09
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of George James Ferguson Birrell as a director on 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon18/06/2018
Second filing of Confirmation Statement dated 23/10/2017
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Notification of Griffith & Hall Holdings Limited as a person with significant control on 2016-10-31
dot icon23/04/2018
Cessation of Birrell Group Limited as a person with significant control on 2016-10-31
dot icon06/11/2017
Notification of Birrell Group Limited as a person with significant control on 2016-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon06/11/2017
Cessation of Griffith & Hall Holdings Limited as a person with significant control on 2016-10-31
dot icon16/05/2017
Registration of charge 045713380001, created on 2017-05-16
dot icon21/11/2016
Appointment of Leigh Robert George Birrell as a director on 2016-10-31
dot icon21/11/2016
Appointment of Mr James Alexander Birrell as a director on 2016-10-31
dot icon21/11/2016
Appointment of Mr George James Ferguson Birrell as a director on 2016-10-31
dot icon21/11/2016
Termination of appointment of Brian Hall as a secretary on 2016-10-31
dot icon21/11/2016
Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 2016-11-21
dot icon21/11/2016
Change of accounting reference date
dot icon21/11/2016
Termination of appointment of David Vaughan Griffith as a director on 2016-10-31
dot icon21/11/2016
Termination of appointment of Brian Hall as a director on 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Director's details changed for David Vaughan Griffith on 2014-10-01
dot icon28/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/11/2014
Director's details changed for Brian Hall on 2014-10-02
dot icon28/11/2014
Director's details changed for Brian Hall on 2014-10-01
dot icon28/11/2014
Secretary's details changed for Brian Hall on 2014-10-01
dot icon28/11/2014
Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP on 2014-11-28
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/12/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Appointment terminated director john bausor
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2006
Return made up to 23/10/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2005
Return made up to 23/10/05; full list of members
dot icon26/09/2005
Accounts for a small company made up to 2005-03-31
dot icon30/10/2004
Return made up to 23/10/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon12/08/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon14/01/2003
Registered office changed on 14/01/03 from: priory house, 12 park road coventry west midlands CV1 2LD
dot icon17/12/2002
Ad 11/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Brian
Director
23/10/2002 - 31/10/2016
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/10/2002 - 23/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/10/2002 - 23/10/2002
67500
Bausor, John Michael
Director
23/10/2002 - 10/01/2008
3
Griffith, David Vaughan
Director
23/10/2002 - 31/10/2016
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAUSOR HALL ASSOCIATES LIMITED

BAUSOR HALL ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAUSOR HALL ASSOCIATES LIMITED?

toggle

BAUSOR HALL ASSOCIATES LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 09/12/2025.

Where is BAUSOR HALL ASSOCIATES LIMITED located?

toggle

BAUSOR HALL ASSOCIATES LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BAUSOR HALL ASSOCIATES LIMITED do?

toggle

BAUSOR HALL ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAUSOR HALL ASSOCIATES LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.