Company NameBarford Productions Limited
DirectorTimothy James Mein
Company StatusActive
Company Number01868996
CategoryPrivate Limited Company
Incorporation Date5 December 1984(39 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Timothy James Mein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montague Close
Walton-On-Thames
Surrey
KT12 2NG
Secretary NameMr Timothy James Mein
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Montague Close
Walton-On-Thames
Surrey
KT12 2NG
Director NameMr Michael Ussher Croker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address3 Wolseley Road
London
N8 8RR
Director NameMr Colin Malcolm Forster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 10 months after company formation)
Appointment Duration15 years (resigned 10 November 2006)
RoleCompany Director
Correspondence Address159 Dargets Road
Chatham
Kent
ME5 8RG
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Barrowgate Road
London
W4 4QS
Director NameMr Timothy James Sarson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address39 Kenilworth Road
Bow
London
E3 5RH
Director NameAndrew Charles Sayle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address13 Berkeley Road
London
N8 8RU
Director NameAlan Andrew Farrant
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressRose Cottage Farm
Norwood Hill
Horley
Surrey
RH6 0HR
Director NameAlison Mein
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sidney Road
Walton On Thames
Surrey
KT12 2NA

Contact

Websitebarford.co.uk
Telephone020 35400460
Telephone regionLondon

Location

Registered Address21 Montague Close
Walton-On-Thames
Surrey
KT12 2NG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

50.8k at £1Mr Timothy James Mein
100.00%
Ordinary

Financials

Year2014
Net Worth£34,670
Cash£41,881
Current Liabilities£34,370

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

6 March 1996Delivered on: 14 March 1996
Satisfied on: 7 September 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
3 August 1993Delivered on: 13 August 1993
Satisfied on: 30 October 1998
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money deposited by the company to the credit of any account with barclays bank PLC re frontline group limited business premium account number 60148180.
Fully Satisfied
5 September 1989Delivered on: 19 September 1989
Satisfied on: 9 April 1997
Persons entitled: 3I PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the plant machinery chattels or other equipment of the company. (For full details see schedule to doc M106C).
Fully Satisfied
4 August 1989Delivered on: 14 August 1989
Satisfied on: 30 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 28 earlham street warehouse 29-33 shelton street and 42 earlham street l/b of the city of westminster.
Fully Satisfied
4 August 1989Delivered on: 14 August 1989
Satisfied on: 30 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 earlham street warehouse 29-33 shelton street & 42 earlham street l/b of city of westminster.
Fully Satisfied
19 May 1989Delivered on: 9 June 1989
Satisfied on: 30 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1986Delivered on: 16 December 1986
Satisfied on: 5 August 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 October 2000Delivered on: 1 November 2000
Satisfied on: 4 June 2004
Persons entitled: Happy Fish Pictures Limited

Classification: Legal charge
Secured details: £85,000.00 due from the company to the chargee.
Particulars: (I) editbox fixtures and accessories, (ii) avid MC1000 nt 5593 vvf and (iii) 3D intergraph 350 mhz P2 processor and accessories and software.
Fully Satisfied
13 September 1985Delivered on: 17 September 1985
Satisfied on: 9 April 1997
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: For securing all monies due or to become due from the company to the chargee.
Particulars: (See doc M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1992Delivered on: 31 March 1992
Persons entitled: Causeway Invoice Discounting Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts (save for those sold by the company).
Outstanding
13 February 2007Delivered on: 16 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 27 February 2023 (8 pages)
24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
26 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
2 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 29 February 2020 (8 pages)
27 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
28 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
7 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 October 2019Registered office address changed from 15 Weller Street London SE1 1QU England to 21 Montague Close Walton-on-Thames Surrey KT12 2NG on 31 October 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 June 2018Registered office address changed from 1-3 Leonard Street London EC2A 4AQ England to 15 Weller Street London SE1 1QU on 25 June 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Registered office address changed from 2nd Floor Magdalen House 148 Tooley Street London SE1 2TU to 1-3 Leonard Street London EC2A 4AQ on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 2nd Floor Magdalen House 148 Tooley Street London SE1 2TU to 1-3 Leonard Street London EC2A 4AQ on 30 October 2017 (1 page)
30 November 2016Satisfaction of charge 7 in full (4 pages)
30 November 2016Satisfaction of charge 7 in full (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,786
(4 pages)
11 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,786
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,786
(4 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,786
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 October 2013Director's details changed for Mr Timothy James Mein on 21 December 2012 (2 pages)
23 October 2013Secretary's details changed for Mr Timothy James Mein on 21 December 2012 (1 page)
23 October 2013Secretary's details changed for Mr Timothy James Mein on 21 December 2012 (1 page)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,786
(4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,786
(4 pages)
23 October 2013Director's details changed for Mr Timothy James Mein on 21 December 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from 206-212 St. John Street London EC1V 4JY United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 206-212 St. John Street London EC1V 4JY United Kingdom on 15 November 2012 (1 page)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
14 November 2012Register(s) moved to registered office address (1 page)
14 November 2012Register(s) moved to registered office address (1 page)
1 February 2012Termination of appointment of Alison Mein as a director (1 page)
1 February 2012Termination of appointment of Alison Mein as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from 35 Bedfordbury London WC2N 4DU on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 35 Bedfordbury London WC2N 4DU on 18 November 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 October 2009Director's details changed for Mr Timothy James Mein on 1 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Mr Timothy James Mein on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alison Mein on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Alison Mein on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alison Mein on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Timothy James Mein on 1 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 November 2008Return made up to 19/10/08; full list of members (5 pages)
12 November 2008Return made up to 19/10/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 October 2007Return made up to 19/10/07; full list of members (7 pages)
28 October 2007Return made up to 19/10/07; full list of members (7 pages)
12 March 2007£ ic 56350/50786 23/01/07 £ sr 5564@1=5564 (1 page)
12 March 2007£ ic 56350/50786 23/01/07 £ sr 5564@1=5564 (1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
1 December 2006Company name changed frontline group LIMITED\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed frontline group LIMITED\certificate issued on 01/12/06 (2 pages)
30 October 2006Return made up to 19/10/06; full list of members (8 pages)
30 October 2006Return made up to 19/10/06; full list of members (8 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 November 2005Return made up to 19/10/05; full list of members (8 pages)
8 November 2005Return made up to 19/10/05; full list of members (8 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 December 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 October 2003Return made up to 19/10/03; full list of members (9 pages)
27 October 2003Return made up to 19/10/03; full list of members (9 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
20 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
11 November 2002Return made up to 19/10/02; full list of members (10 pages)
11 November 2002Return made up to 19/10/02; full list of members (10 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
30 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 November 2000Statement of affairs (27 pages)
30 November 2000Ad 24/11/00--------- £ si 2632@1=2632 £ ic 53718/56350 (2 pages)
30 November 2000Statement of affairs (27 pages)
30 November 2000Ad 24/11/00--------- £ si 2632@1=2632 £ ic 53718/56350 (2 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 19/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2000Return made up to 19/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
10 July 2000Auditor's resignation (1 page)
10 July 2000Auditor's resignation (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
15 December 1999Full accounts made up to 28 February 1999 (17 pages)
15 December 1999Full accounts made up to 28 February 1999 (17 pages)
8 December 1999Return made up to 19/10/99; full list of members (13 pages)
8 December 1999Return made up to 19/10/99; full list of members (13 pages)
8 December 1999Location of register of members (1 page)
8 December 1999Location of register of members (1 page)
3 November 1999Registered office changed on 03/11/99 from: 44 earlham street london WC2H 9LA (1 page)
3 November 1999Registered office changed on 03/11/99 from: 44 earlham street london WC2H 9LA (1 page)
28 September 1998Full group accounts made up to 28 February 1998 (19 pages)
28 September 1998Full group accounts made up to 28 February 1998 (19 pages)
10 September 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1998£ ic 55564/53718 18/06/98 £ sr 1846@1=1846 (1 page)
10 September 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 September 1998£ ic 55564/53718 18/06/98 £ sr 1846@1=1846 (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1997Full accounts made up to 28 February 1997 (15 pages)
26 October 1997Full accounts made up to 28 February 1997 (15 pages)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Full accounts made up to 29 February 1996 (18 pages)
9 December 1996Full accounts made up to 29 February 1996 (18 pages)
20 November 1996Return made up to 19/10/96; full list of members (9 pages)
20 November 1996Return made up to 19/10/96; full list of members (9 pages)
12 August 1996£ ic 60030/55564 31/07/96 £ sr 4466@1=4466 (1 page)
12 August 1996£ ic 60030/55564 31/07/96 £ sr 4466@1=4466 (1 page)
22 April 1996£ ic 74184/60030 10/04/96 £ sr 14154@1=14154 (1 page)
22 April 1996£ ic 74184/60030 10/04/96 £ sr 14154@1=14154 (1 page)
17 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
20 December 1995Full accounts made up to 28 February 1995 (15 pages)
20 December 1995Full accounts made up to 28 February 1995 (15 pages)
21 November 1995Return made up to 19/10/95; no change of members (10 pages)
21 November 1995Return made up to 19/10/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
20 April 1989Memorandum and Articles of Association (30 pages)
20 April 1989Memorandum and Articles of Association (30 pages)