Company NameSchool Government Publishing Company Limited(The)
DirectorsMichael Barry Lawler and Karen Anne Veronica Pierce
Company StatusActive
Company Number00178226
CategoryPrivate Limited Company
Incorporation Date5 December 1921(102 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMichael Barry Lawler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2005(83 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address530 Allview Terrace
Laguna Beach
Orange 92651
United States
Director NameKaren Anne Veronica Pierce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(83 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1010 Emerald Bay
Laguna Beach
California
92651
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed18 February 2014(92 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Alan Graham Darby
Date of BirthJuly 1918 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 1991(70 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressThe Nutshell 5 Bolters Lane
Banstead
Surrey
SM7 2AU
Director NameMr Graham Neil Darby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(70 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1992)
RoleCompany Director
Correspondence Address1 Hendol Cottage
Marsh Green
Edenbridge
Kent
TN8 5QA
Director NameMr Eric Norman Lovett-Darby
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(70 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressClare Cottage 11 Hill Drive
Hove
East Sussex
BN3 6QN
Secretary NameMr Alan Graham Darby
NationalityEnglish
StatusResigned
Appointed30 December 1991(70 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressThe Nutshell 5 Bolters Lane
Banstead
Surrey
SM7 2AU
Secretary NameAilsa Gweneth Darby
NationalityBritish
StatusResigned
Appointed11 November 1993(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Nutshell
5 Bolters Lane
Banstead
Surrey
SM7 2AU
Secretary NameMr Graham Neil Darby
NationalityBritish
StatusResigned
Appointed15 November 1996(74 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address1 Hendol Cottage
Marsh Green
Edenbridge
Kent
TN8 5QA
Director NameGraham Neil Darby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(79 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2005)
RolePublisher
Correspondence AddressLes Brignauds
24700 Menesplet
France
Director NameMichael Curwen Darby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(79 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2005)
RolePublisher
Correspondence Address11 Delamere Road
London
SW20 8PS
Secretary NamePriscilla Harding
NationalityBritish
StatusResigned
Appointed01 January 2001(79 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address160 Bletchingley Road
Redhill
Surrey
RH1 3QN
Director NameMrs Kate Alice Rose Butler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(83 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(83 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 2006)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2006(84 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 February 2014)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Contact

Websitewww.schoolgovernment.co.uk

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£368,188
Cash£22,557
Current Liabilities£269,576

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

30 May 2014Delivered on: 13 June 2014
Persons entitled:
Kate Butler
Philip Lovett-Darby
Karen Lovett-Darbv Pierce
Catherine Lovett-Darby Lawler

Classification: A registered charge
Particulars: F/H land to the south of sarby house, 162 bletchingley road, merstham edged blue on the attached plan under t/no SY354284.
Outstanding
4 May 1978Delivered on: 22 May 1978
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 & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts with all buildings & fixtures fixed plant & machinery uncalled capital.
Outstanding
10 December 2013Delivered on: 13 December 2013
Satisfied on: 3 October 2014
Persons entitled:
Kate Butler
Philip Lovett-Darby
Karen Lovett-Darbv Pierce
Catherine Lovett-Darby Lawler
Kate Butler
Philip Lovett-Darby
Karen Lovett-Darby Pierce
Catherine Lovett-Darby Lawler

Classification: A registered charge
Particulars: Darby house. Bletchingley road. Merstham. Redhill. Surrey. RH1 3DN. Notification of addition to or amendment of charge.
Fully Satisfied
30 December 2008Delivered on: 19 January 2009
Satisfied on: 11 December 2013
Persons entitled: Catherine Lovett-Darby Lawler, Karen Lovett-Darby Pierce and Priscilla Harding

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Darby house bletchingley road merstham surrey t/no sy 354284.
Fully Satisfied
28 January 1983Delivered on: 8 February 1983
Satisfied on: 3 October 2014
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: F/H land and buildings on the south side of bletchingley road, merstham, surrey title no. Sy 354284.
Fully Satisfied
20 January 1967Delivered on: 27 January 1967
Satisfied on: 3 November 2006
Persons entitled: Industrial Commercial Finance Corporation LTD

Classification: Supplemental mortgage debenture
Secured details: For further securing all monies secured by a charge dated 07/11/66.
Particulars: Land at blechingley rd,merstham,surrey with all buildings and fixtures. See doc no.68.
Fully Satisfied
3 November 1966Delivered on: 23 November 1966
Satisfied on: 10 January 2009
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 80,Kingston rd,london S.W.19.
Fully Satisfied
7 November 1966Delivered on: 10 November 1966
Satisfied on: 3 November 2006
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: 50,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at blechingley rd, merstham, surrey. With all buildings and fixtures.
Fully Satisfied
11 May 1928Delivered on: 11 May 1928
Satisfied on: 10 January 2009
Classification: Series of debentures
Fully Satisfied

Filing History

20 June 2023Satisfaction of charge 001782260009 in full (1 page)
20 June 2023Satisfaction of charge 5 in full (1 page)
2 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 December 2021Confirmation statement made on 30 December 2021 with updates (5 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 January 2020Director's details changed for Karen Anne Veronica Pierce on 1 December 2019 (2 pages)
14 January 2020Director's details changed for Karen Anne Veronica Pierce on 1 December 2019 (2 pages)
13 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
14 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 February 2018Confirmation statement made on 30 December 2017 with updates (6 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,467
(6 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,467
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,467
(6 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,467
(6 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 001782260008 in full (4 pages)
3 October 2014Satisfaction of charge 001782260008 in full (4 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
13 June 2014Registration of charge 001782260009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
13 June 2014Registration of charge 001782260009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Registered office address changed from Darby House, Bletchingley Road, Merstham, Surrey RH1 3DN on 20 February 2014 (1 page)
20 February 2014Appointment of Cargil Management Services Limited as a secretary (2 pages)
20 February 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
20 February 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
20 February 2014Registered office address changed from Darby House, Bletchingley Road, Merstham, Surrey RH1 3DN on 20 February 2014 (1 page)
20 February 2014Appointment of Cargil Management Services Limited as a secretary (2 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,467
(6 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,467
(6 pages)
13 December 2013Registration of charge 001782260008 (48 pages)
13 December 2013Registration of charge 001782260008 (48 pages)
11 December 2013Satisfaction of charge 7 in full (1 page)
11 December 2013Satisfaction of charge 7 in full (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 February 2010Director's details changed for Michael Barry Lawler on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Michael Barry Lawler on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Michael Lawler on 22 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Lawler on 22 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 March 2009Return made up to 30/12/08; full list of members; amend (8 pages)
31 March 2009Return made up to 30/12/08; full list of members; amend (8 pages)
20 March 2009Director's change of particulars / karen lovett darby / 06/05/2008 (2 pages)
20 March 2009Director's change of particulars / karen lovett darby / 06/05/2008 (2 pages)
30 January 2009Return made up to 30/12/08; full list of members (6 pages)
30 January 2009Return made up to 30/12/08; full list of members (6 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 7 (24 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 7 (24 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 November 2008Appointment terminated director kate butler (1 page)
3 November 2008Appointment terminated director kate butler (1 page)
20 October 2008Director's change of particulars / kate darby / 29/05/2008 (1 page)
20 October 2008Director's change of particulars / kate darby / 29/05/2008 (1 page)
4 February 2008Return made up to 30/12/07; full list of members (5 pages)
4 February 2008Return made up to 30/12/07; full list of members (5 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 January 2007Return made up to 30/12/06; full list of members (4 pages)
11 January 2007Return made up to 30/12/06; full list of members (4 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
22 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
22 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
11 January 2005Return made up to 30/12/04; full list of members (9 pages)
11 January 2005Return made up to 30/12/04; full list of members (9 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
15 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
31 December 2002Full accounts made up to 31 July 2002 (11 pages)
31 December 2002Full accounts made up to 31 July 2002 (11 pages)
31 December 2002Return made up to 30/12/02; full list of members (9 pages)
31 December 2002Return made up to 30/12/02; full list of members (9 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
22 January 2002Return made up to 30/12/01; full list of members (9 pages)
22 January 2002Return made up to 30/12/01; full list of members (9 pages)
27 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
10 May 2001Return made up to 30/12/00; no change of members (6 pages)
10 May 2001Return made up to 30/12/00; no change of members (6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
20 January 2000Return made up to 30/12/99; full list of members (8 pages)
20 January 2000Return made up to 30/12/99; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 1999Return made up to 30/12/98; no change of members (4 pages)
16 February 1999Return made up to 30/12/98; no change of members (4 pages)
25 February 1998Return made up to 30/12/97; full list of members (6 pages)
25 February 1998Return made up to 30/12/97; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
16 July 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 July 1997Return made up to 30/12/95; full list of members (6 pages)
6 July 1997Return made up to 30/12/95; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 April 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 May 1992Director resigned (2 pages)
1 May 1992Director resigned (2 pages)
20 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 December 1921Incorporation (13 pages)
5 December 1921Incorporation (13 pages)