This company is commonly known as Associates Holdings Limited. The company was founded 65 years ago and was given the registration number 00612581. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASSOCIATES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00612581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Pebworth Road, Harrow, HA1 3UD | Secretary | - | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | - | Active |
13 Idmiston Road, Worcester Park, KT4 7ST | Director | 19 October 1998 | Active |
2 Upper Phillimore Gardens, London, W8 7HA | Director | - | Active |
14 Astor Close, Kingston Upon Thames, KT2 7LT | Director | - | Active |
14 Astor Close, Kingston Hill, KT2 7LT | Director | - | Active |
Cheyne Cottage, 63 Gordon Avenue, Stanmore, HA7 3QR | Director | 01 June 1995 | Active |
Mrs Anne Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Capital | Capital cancellation shares. | Download |
2018-06-18 | Capital | Capital cancellation shares. | Download |
2018-06-18 | Capital | Capital return purchase own shares. | Download |
2018-06-18 | Capital | Capital return purchase own shares. | Download |
2017-12-17 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.