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

BAUSOR HALL ASSOCIATES LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
04571338
Private Limited Company
Active

Company Overview

About Bausor Hall Associates Ltd
BAUSOR HALL ASSOCIATES LIMITED was founded on 2002-10-23 and has its registered office in London. The organisation's status is listed as "Active". Bausor Hall Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAUSOR HALL ASSOCIATES LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in CV3
 
Filing Information
Company Number 04571338
Company ID Number 04571338
Date formed 2002-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAUSOR HALL ASSOCIATES LIMITED
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 BAUSOR HALL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JAMES FERGUSON BIRRELL
Director 2016-10-31
JAMES ALEXANDER BIRRELL
Director 2016-10-31
LEIGH ROBERT GEORGE BIRRELL
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HALL
Company Secretary 2002-10-23 2016-10-31
DAVID VAUGHAN GRIFFITH
Director 2002-10-23 2016-10-31
BRIAN HALL
Director 2002-10-23 2016-10-31
JOHN MICHAEL BAUSOR
Director 2002-10-23 2008-01-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-23 2002-10-23
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-23 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE JAMES FERGUSON BIRRELL GAUNTLET ELITE (COVENTRY) LTD Director 2017-12-08 CURRENT 2016-03-16 Active - Proposal to Strike off
GEORGE JAMES FERGUSON BIRRELL STYNES KNIGHT & CO. LIMITED Director 2016-10-31 CURRENT 2001-11-19 Dissolved 2017-05-09
GEORGE JAMES FERGUSON BIRRELL GRIFFITH & HALL HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-12-11 Active - Proposal to Strike off
GEORGE JAMES FERGUSON BIRRELL BIRRELL GROUP LIMITED Director 2016-07-29 CURRENT 2016-05-09 Active - Proposal to Strike off
GEORGE JAMES FERGUSON BIRRELL PURPLE ARC LIMITED Director 2013-03-05 CURRENT 2009-06-03 Dissolved 2017-05-02
JAMES ALEXANDER BIRRELL L J B MANAGEMENT CO LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
JAMES ALEXANDER BIRRELL GAUNTLET ELITE (COVENTRY) LTD Director 2017-12-08 CURRENT 2016-03-16 Active - Proposal to Strike off
JAMES ALEXANDER BIRRELL STYNES KNIGHT & CO. LIMITED Director 2016-10-31 CURRENT 2001-11-19 Dissolved 2017-05-09
JAMES ALEXANDER BIRRELL GRIFFITH & HALL HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ALEXANDER BIRRELL BIRRELL GROUP LIMITED Director 2016-07-29 CURRENT 2016-05-09 Active - Proposal to Strike off
JAMES ALEXANDER BIRRELL KINGSWAY INSURANCE SERVICES LIMITED Director 2016-04-20 CURRENT 2002-09-16 Active
JAMES ALEXANDER BIRRELL BETTER CONSULTANTS LIMITED Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2017-09-26
LEIGH ROBERT GEORGE BIRRELL STYNES KNIGHT & CO. LIMITED Director 2016-10-31 CURRENT 2001-11-19 Dissolved 2017-05-09
LEIGH ROBERT GEORGE BIRRELL GRIFFITH & HALL HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-12-11 Active - Proposal to Strike off
LEIGH ROBERT GEORGE BIRRELL BIRRELL GROUP LIMITED Director 2016-07-29 CURRENT 2016-05-09 Active - Proposal to Strike off

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
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-18CESSATION OF GRIFFITH & HALL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Notification of Birrell Group Limited as a person with significant control on 2019-04-10
2022-11-18PSC02Notification of Birrell Group Limited as a person with significant control on 2019-04-10
2022-11-18PSC07CESSATION OF GRIFFITH & HALL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045713380001
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29RES01ADOPT ARTICLES 29/01/20
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB
2020-01-27AA01Current accounting period shortened from 31/12/20 TO 31/03/20
2020-01-27AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2020-01-09
2020-01-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMES FERGUSON BIRRELL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-06-18RP04CS01Second filing of Confirmation Statement dated 23/10/2017
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23PSC02Notification of Griffith & Hall Holdings Limited as a person with significant control on 2016-10-31
2018-04-23PSC07CESSATION OF BIRRELL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06PSC02Notification of Birrell Group Limited as a person with significant control on 2016-10-31
2017-11-06PSC07CESSATION OF GRIFFITH & HALL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045713380001
2016-11-21AP01DIRECTOR APPOINTED LEIGH ROBERT GEORGE BIRRELL
2016-11-21AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BIRRELL
2016-11-21AP01DIRECTOR APPOINTED MR GEORGE JAMES FERGUSON BIRRELL
2016-11-21TM02Termination of appointment of Brian Hall on 2016-10-31
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP
2016-11-21AA01Change of accounting reference date
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITH
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-11AR0123/10/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01CH01Director's details changed for David Vaughan Griffith on 2014-10-01
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-28AR0123/10/14 FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 02/10/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 01/10/2014
2014-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN HALL / 01/10/2014
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA
2013-11-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-23AR0123/10/13 FULL LIST
2012-12-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-31AR0123/10/12 FULL LIST
2011-12-09AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-10-31AR0123/10/11 FULL LIST
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-27AR0123/10/10 FULL LIST
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-28AR0123/10/09 FULL LIST
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAUSOR
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-07363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-28363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-08-12225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: PRIORY HOUSE, 12 PARK ROAD COVENTRY WEST MIDLANDS CV1 2LD
2002-12-1788(2)RAD 11/12/02--------- £ SI 2@1=2 £ IC 1/3
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bSECRETARY RESIGNED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-23New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BAUSOR HALL ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAUSOR HALL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BAUSOR HALL ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BAUSOR HALL ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of BAUSOR HALL ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAUSOR HALL ASSOCIATES LIMITED
Trademarks
We have not found any records of BAUSOR HALL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAUSOR HALL 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 (64999 - Financial intermediation not elsewhere classified) as BAUSOR HALL ASSOCIATES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BAUSOR HALL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAUSOR HALL 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 BAUSOR HALL 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.