Company NamePhoenix Property And Investment Company,Limited(The)
Company StatusActive
Company Number00032052
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony William Somerset Bullock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameArthur Richard Yetton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Susan Elizabeth Paton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration14 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Tracy Elizabeth Sturgeon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration14 years
RoleInsurance Claims Clerk
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Christopher Norman Malacrida
StatusCurrent
Appointed19 October 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJohn Brock
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2010)
RoleRetired
Correspondence AddressLime Grove 55 London Road
Sleaford
Lincolnshire
NG34 7LQ
Director NameEric George Stanley
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 1996)
RoleChartered Accountant
Correspondence Address56 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameMichael Vass
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameEric George Stanley
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address56 The Rise
Sevenoaks
Kent
TN13 1RN
Secretary NameMichael Vass
NationalityBritish
StatusResigned
Appointed28 October 1996(94 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2002)
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressMumbery Cottage School Hill
Wargrave
Reading
Berkshire
RG10 8DY
Director NameAmanda Jane Hilary Birkert
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(94 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 August 2007)
RolePa Financial Controller
Correspondence Address26 Gospelgate
Louth
Lincolnshire
LN11 9JX
Secretary NameAnthony William Somerset Bullock
NationalityBritish
StatusResigned
Appointed10 June 2002(100 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm House
Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

333 at £1Arthur Richard Yetton
3.33%
Ordinary
2.6k at £1Lynne Sophie Birkert
26.00%
Ordinary
1.4k at £1Frances Jill Vass & Michael Vass
13.68%
Ordinary
1.3k at £1Tracy Elizabeth Day
13.07%
Ordinary
1.3k at £1John Brock & Elisabeth Brock
12.92%
Ordinary
-OTHER
10.18%
-
190 at £1Lynne Sophie Birkert
1.90%
Founder
185 at £1Kathleen Joan Ward
1.85%
Ordinary
178 at £1Rita Jean Webster
1.78%
Ordinary
160 at £1Pamela Vera Day & Thomas Patrick Geraghty & Tracey E. Sturgeon
1.60%
Ordinary
149 at £1Bernard David Ward
1.49%
Ordinary
133 at £1Julia Chronias
1.33%
Ordinary
132 at £1Christopher John Brock
1.32%
Ordinary
132 at £1Fiona Jane Thomson
1.32%
Ordinary
132 at £1Jean Deborah Brock
1.32%
Ordinary
132 at £1Susan Elizabeth Paton
1.32%
Ordinary
123 at £1Executors Of John Stephen Bishop
1.23%
Ordinary
113 at £1John David Hone
1.13%
Ordinary
109 at £1Peter James Ward
1.09%
Ordinary
109 at £1Susan Ann Forgie
1.09%
Ordinary
105 at £1Peter John Yetton
1.05%
Ordinary

Financials

Year2014
Turnover£584,428
Gross Profit£504,649
Net Worth£7,001,478
Cash£285,864
Current Liabilities£443,456

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

5 May 2023Delivered on: 17 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as 65 westcroft square, london W6 0TA as registered under the title number NGL330796 and all that freehold property known as land adjoining 65 westcroft square (W6 0TA) as registered under the title number NGL398660. Please refer to the instrument for more details.
Outstanding
21 September 2004Delivered on: 23 September 2004
Persons entitled: National Westminster 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: Property k/a 65 westcroft square, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 1993Delivered on: 7 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property herein after described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: 3 high street lewes east sussex. T/n-SX117098. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 June 1909Delivered on: 5 June 1909
Persons entitled: County & Midland Bank Limited

Classification: Charge
Secured details: All monies now due etc.
Particulars: F/H land with factories and houses near hackney road bethnal green N.E.
Outstanding
6 September 1982Delivered on: 6 September 1982
Satisfied on: 30 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54-80 (even nos) ossory road, london borough of southwark. Title no sgl 195738 & the proceeds of the sale tehreof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 22 June 2023 with updates (6 pages)
15 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
17 May 2023Registration of charge 000320520005, created on 5 May 2023 (8 pages)
12 October 2022Notification of Lynne Sophie Birkert as a person with significant control on 11 September 2022 (2 pages)
12 October 2022Cessation of Thomas Christopher Chichele Birkert as a person with significant control on 11 September 2022 (1 page)
7 July 2022Confirmation statement made on 22 June 2022 with updates (6 pages)
7 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
23 June 2021Confirmation statement made on 22 June 2021 with updates (6 pages)
13 April 2021Director's details changed for Mrs Tracy Elizabeth Sturgeon on 28 October 2020 (2 pages)
13 April 2021Director's details changed for Mrs Susan Elizabeth Paton on 28 October 2020 (2 pages)
12 April 2021Director's details changed for Mrs Susan Elizabeth Paton on 2 June 2020 (2 pages)
12 April 2021Director's details changed for Mrs Tracy Elizabeth Sturgeon on 2 June 2020 (2 pages)
28 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 55 Baker Street London W1U 7EU on 28 October 2020 (1 page)
25 June 2020Confirmation statement made on 22 June 2020 with updates (6 pages)
2 June 2020Director's details changed for Mrs Tracy Elizabeth Sturgeon on 21 July 2017 (2 pages)
2 June 2020Director's details changed for Mrs Susan Elizabeth Paton on 21 July 2017 (2 pages)
1 May 2020Accounts for a small company made up to 30 September 2019 (10 pages)
26 June 2019Confirmation statement made on 22 June 2019 with updates (7 pages)
11 April 2019Accounts for a small company made up to 30 September 2018 (10 pages)
30 January 2019Satisfaction of charge 3 in full (2 pages)
30 January 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Satisfaction of charge 4 in full (4 pages)
28 June 2018Confirmation statement made on 22 June 2018 with updates (8 pages)
5 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
2 May 2018Notification of Thomas Christopher Chichele Birkert as a person with significant control on 6 April 2018 (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
8 January 2018Termination of appointment of Michael Vass as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Michael Vass as a director on 31 December 2017 (1 page)
21 July 2017Director's details changed for Mrs Tracy Elizabeth Sturgeon on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Susan Elizabeth Paton on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Susan Elizabeth Paton on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Tracy Elizabeth Sturgeon on 21 July 2017 (2 pages)
20 July 2017Director's details changed for Arthur Richard Yetton on 12 June 2017 (2 pages)
20 July 2017Director's details changed for Arthur Richard Yetton on 12 June 2017 (2 pages)
20 July 2017Director's details changed for Anthony William Somerset Bullock on 12 June 2017 (2 pages)
20 July 2017Director's details changed for Anthony William Somerset Bullock on 12 June 2017 (2 pages)
20 July 2017Director's details changed for Michael Vass on 12 June 2017 (2 pages)
20 July 2017Director's details changed for Michael Vass on 12 June 2017 (2 pages)
14 July 2017Register inspection address has been changed from C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX England to 178 Broomwood Road Battersea London SW11 6JY (1 page)
14 July 2017Register inspection address has been changed from C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX England to 178 Broomwood Road Battersea London SW11 6JY (1 page)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (15 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (15 pages)
21 October 2016Termination of appointment of Anthony William Somerset Bullock as a secretary on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Anthony William Somerset Bullock as a secretary on 19 October 2016 (1 page)
21 October 2016Appointment of Mr Christopher Norman Malacrida as a secretary on 19 October 2016 (2 pages)
21 October 2016Appointment of Mr Christopher Norman Malacrida as a secretary on 19 October 2016 (2 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(10 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(10 pages)
16 March 2016Full accounts made up to 30 September 2015 (15 pages)
16 March 2016Full accounts made up to 30 September 2015 (15 pages)
2 September 2015Register(s) moved to registered inspection location C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX (2 pages)
2 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London. WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London. WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London. WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page)
2 September 2015Register(s) moved to registered inspection location C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX (2 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(12 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(12 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
14 May 2015Full accounts made up to 30 September 2014 (15 pages)
14 May 2015Full accounts made up to 30 September 2014 (15 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(12 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(12 pages)
7 May 2014Full accounts made up to 30 September 2013 (15 pages)
7 May 2014Full accounts made up to 30 September 2013 (15 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (12 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (12 pages)
3 May 2013Full accounts made up to 30 September 2012 (18 pages)
3 May 2013Full accounts made up to 30 September 2012 (18 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (11 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (11 pages)
11 May 2012Full accounts made up to 30 September 2011 (16 pages)
11 May 2012Full accounts made up to 30 September 2011 (16 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (11 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (11 pages)
6 May 2011Full accounts made up to 30 September 2010 (16 pages)
6 May 2011Full accounts made up to 30 September 2010 (16 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (22 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Michael Vass on 22 June 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (22 pages)
24 June 2010Director's details changed for Arthur Richard Yetton on 22 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Michael Vass on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Arthur Richard Yetton on 22 June 2010 (2 pages)
27 April 2010Full accounts made up to 30 September 2009 (16 pages)
27 April 2010Full accounts made up to 30 September 2009 (16 pages)
6 April 2010Appointment of Mrs Susan Elizabeth Paton as a director (2 pages)
6 April 2010Appointment of Mrs Susan Elizabeth Paton as a director (2 pages)
5 April 2010Appointment of Mrs Tracy Elizabeth Sturgeon as a director (2 pages)
5 April 2010Termination of appointment of John Brock as a director (1 page)
5 April 2010Termination of appointment of John Brock as a director (1 page)
5 April 2010Appointment of Mrs Tracy Elizabeth Sturgeon as a director (2 pages)
2 July 2009Return made up to 22/06/09; full list of members (20 pages)
2 July 2009Return made up to 22/06/09; full list of members (20 pages)
27 April 2009Full accounts made up to 30 September 2008 (15 pages)
27 April 2009Full accounts made up to 30 September 2008 (15 pages)
8 October 2008Director appointed arthur richard yetton (2 pages)
8 October 2008Director appointed arthur richard yetton (2 pages)
10 July 2008Return made up to 22/06/08; full list of members (7 pages)
10 July 2008Return made up to 22/06/08; full list of members (7 pages)
29 April 2008Full accounts made up to 30 September 2007 (15 pages)
29 April 2008Full accounts made up to 30 September 2007 (15 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
21 July 2007Return made up to 22/06/07; full list of members (10 pages)
21 July 2007Return made up to 22/06/07; full list of members (10 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
3 July 2006Return made up to 22/06/06; full list of members (9 pages)
3 July 2006Return made up to 22/06/06; full list of members (9 pages)
5 May 2006Full accounts made up to 30 September 2005 (16 pages)
5 May 2006Full accounts made up to 30 September 2005 (16 pages)
4 July 2005Return made up to 22/06/05; full list of members (10 pages)
4 July 2005Return made up to 22/06/05; full list of members (10 pages)
10 May 2005Full accounts made up to 30 September 2004 (16 pages)
10 May 2005Full accounts made up to 30 September 2004 (16 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 22/06/04; full list of members (9 pages)
9 July 2004Return made up to 22/06/04; full list of members (9 pages)
18 May 2004Full accounts made up to 30 September 2003 (16 pages)
18 May 2004Full accounts made up to 30 September 2003 (16 pages)
27 June 2003Return made up to 22/06/03; no change of members (7 pages)
27 June 2003Return made up to 22/06/03; no change of members (7 pages)
10 May 2003Full accounts made up to 30 September 2002 (16 pages)
10 May 2003Full accounts made up to 30 September 2002 (16 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
29 June 2002Return made up to 22/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2002Return made up to 22/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
8 May 2002Full accounts made up to 30 September 2001 (16 pages)
8 May 2002Full accounts made up to 30 September 2001 (16 pages)
3 July 2001Return made up to 22/06/01; full list of members (9 pages)
3 July 2001Return made up to 22/06/01; full list of members (9 pages)
30 March 2001Full accounts made up to 30 September 2000 (17 pages)
30 March 2001Full accounts made up to 30 September 2000 (17 pages)
11 July 2000Return made up to 22/06/00; full list of members (9 pages)
11 July 2000Return made up to 22/06/00; full list of members (9 pages)
10 April 2000Full accounts made up to 30 September 1999 (17 pages)
10 April 2000Full accounts made up to 30 September 1999 (17 pages)
4 July 1999Return made up to 22/06/99; change of members (6 pages)
4 July 1999Return made up to 22/06/99; change of members (6 pages)
30 April 1999Full accounts made up to 30 September 1998 (17 pages)
30 April 1999Full accounts made up to 30 September 1998 (17 pages)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
21 May 1998Memorandum and Articles of Association (18 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1998Memorandum and Articles of Association (18 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Full accounts made up to 30 September 1997 (17 pages)
13 May 1998Full accounts made up to 30 September 1997 (17 pages)
13 August 1997Return made up to 22/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1997Return made up to 22/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1997Full accounts made up to 30 September 1996 (17 pages)
1 July 1997Full accounts made up to 30 September 1996 (17 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (1 page)
12 November 1996Secretary resigned (1 page)
4 August 1996Return made up to 22/06/96; no change of members (4 pages)
4 August 1996Return made up to 22/06/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 September 1995 (16 pages)
25 April 1996Full accounts made up to 30 September 1995 (16 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Return made up to 22/06/95; full list of members (6 pages)
5 July 1995Return made up to 22/06/95; full list of members (6 pages)
10 May 1995Full accounts made up to 30 September 1994 (16 pages)
10 May 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)