Company NameAssociates Holdings Limited
Company StatusActive
Company Number00612581
CategoryPrivate Limited Company
Incorporation Date8 October 1958(65 years, 7 months ago)
Previous NameColleagues Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Freeman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Stephen David Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleLegal & Financial Director
Country of ResidenceEngland
Correspondence Address2 Upper Phillimore Gardens
London
W8 7HA
Secretary NameMr David John Colson
NationalityBritish
StatusCurrent
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMrs Rimany Louise Gee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(40 years after company formation)
Appointment Duration25 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Idmiston Road
Worcester Park
Surrey
KT4 7ST
Director NameMr Morris Alfred Bosman
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 1996)
RoleProperty Consultant
Correspondence Address14 Astor Close
Kingston Upon Thames
Surrey
KT2 7LT
Director NameMrs Priscilla Julia Bosman
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(32 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 April 2005)
RoleProperty Manager
Correspondence Address14 Astor Close
Kingston Hill
Surrey
KT2 7LT
Director NameMr Michael John Freedman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(36 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 17 November 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressCheyne Cottage
63 Gordon Avenue
Stanmore
Middlesex
HA7 3QR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

18 at £1Mr Richard P. Flatau
9.00%
Ordinary
16 at £1Susan J. Collingwood
8.00%
Ordinary
13 at £1Christopher Daniel Freeman
6.50%
Ordinary
13 at £1Mr P.j. Freeman
6.50%
Ordinary
13 at £1Mrs Rimany Louise Gee
6.50%
Ordinary
13 at £1Timothy Edwin Freeman
6.50%
Ordinary
12 at £1Mr David John Colson
6.00%
Ordinary
10 at £1Mr Stephen David Moss
5.00%
Ordinary
90 at £1Mrs Anne Freeman
45.00%
Ordinary
2 at £1Mr Michael D. Petch
1.00%
Ordinary

Financials

Year2014
Net Worth£491,380
Cash£162,923
Current Liabilities£106,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

19 September 1978Delivered on: 25 September 1978
Persons entitled: Arbuthnot Latham & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts and goodwill and uncalled capital. (See rider 2 doc M34.
Outstanding
19 May 1976Delivered on: 26 May 1976
Persons entitled: Arbuthnot Latham & Co LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
4 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
25 January 2023Satisfaction of charge 2 in full (1 page)
25 January 2023Satisfaction of charge 1 in full (1 page)
24 January 2023All of the property or undertaking has been released from charge 2 (2 pages)
24 January 2023All of the property or undertaking has been released from charge 1 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
18 June 2018Cancellation of shares. Statement of capital on 30 March 2018
  • GBP 183
(4 pages)
18 June 2018Purchase of own shares. (3 pages)
18 June 2018Cancellation of shares. Statement of capital on 9 April 2018
  • GBP 166
(4 pages)
18 June 2018Purchase of own shares. (3 pages)
17 December 2017Termination of appointment of Michael John Freedman as a director on 17 November 2017 (1 page)
7 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(9 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(9 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(9 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(9 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(9 pages)
18 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(9 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
2 April 2012Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 14 Astor Close Kingston Hill Surrey KT2 7LT on 2 April 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
27 October 2010Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Michael John Freedman on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Stephen David Moss on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
27 October 2010Director's details changed for Rimany Louise Gee on 29 September 2010 (2 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Director's details changed for Mr Michael John Freedman on 29 September 2010 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Director's details changed for Mrs Anne Freeman on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Rimany Louise Gee on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Stephen David Moss on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
27 October 2010Register inspection address has been changed (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
19 December 2008Return made up to 29/09/08; full list of members (7 pages)
19 December 2008Return made up to 29/09/08; full list of members (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 29/09/07; full list of members (5 pages)
25 January 2008Return made up to 29/09/07; full list of members (5 pages)
13 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Return made up to 29/09/06; full list of members (11 pages)
5 December 2006Return made up to 29/09/06; full list of members (11 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 December 2005Return made up to 29/09/05; full list of members (11 pages)
2 December 2005Return made up to 29/09/05; full list of members (11 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 November 2004Return made up to 29/09/04; full list of members (11 pages)
8 November 2004Return made up to 29/09/04; full list of members (11 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2001Return made up to 29/09/01; full list of members (10 pages)
1 November 2001Return made up to 29/09/01; full list of members (10 pages)
14 August 2001Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page)
14 August 2001Registered office changed on 14/08/01 from: jsa house 110 the parade watford WD1 2GB (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Return made up to 29/09/99; change of members (7 pages)
25 October 1999Return made up to 29/09/99; change of members (7 pages)
6 April 1999Return made up to 29/09/98; no change of members (8 pages)
6 April 1999Return made up to 29/09/98; no change of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Company name changed colleagues LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed colleagues LIMITED\certificate issued on 19/08/98 (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 29/09/97; full list of members (8 pages)
11 November 1997Return made up to 29/09/97; full list of members (8 pages)
29 August 1997£ nc 100/1000 12/08/97 (1 page)
29 August 1997£ nc 100/1000 12/08/97 (1 page)
29 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Ad 12/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Ad 12/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 July 1997Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page)
22 July 1997Registered office changed on 22/07/97 from: equity house 42 central square wembley HA9 7AL (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1996Return made up to 29/09/96; full list of members (9 pages)
15 November 1996Return made up to 29/09/96; full list of members (9 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Return made up to 29/09/95; no change of members (14 pages)
22 November 1995Return made up to 29/09/95; no change of members (14 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 October 1958Incorporation (18 pages)
8 October 1958Incorporation (18 pages)
8 October 1958Certificate of incorporation (1 page)
8 October 1958Certificate of incorporation (1 page)