Glasgow
Stirlingshire
G63 0NJ
Scotland
Director Name | Mr James Lennox Reed |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1995(67 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Loxley Road London SW18 3LL |
Secretary Name | Ms Irene Maria Arroyo |
---|---|
Status | Current |
Appointed | 17 June 2019(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW |
Director Name | Horace Charles Pennells |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1993) |
Role | Certified Accountant |
Correspondence Address | 23 Burntwood Grange Road London SW18 3JY |
Director Name | Mr John Richard Pennells |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enclave Wych Hill Way Woking Surrey GU22 0AE |
Director Name | John Pickford Reed |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | Birchwood House Watford Road Northwood Middlesex HA6 3PD |
Director Name | Victor William Albert Tounsend |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Salesman |
Correspondence Address | 40 Burntwood Grange Road London SW18 3JX |
Secretary Name | Mr John Richard Pennells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enclave Wych Hill Way Woking Surrey GU22 0AE |
Secretary Name | Anuja Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(66 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 20 Moat Drive North Harrow Middlesex HA1 4RX |
Director Name | Mr Nicholas James Charman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(67 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 184 Medstead Road Beech Alton Hampshire GU34 4AJ |
Secretary Name | William Arthur Edward Selfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 17 Barleycorn Drive Rainham Gillingham Kent ME8 9NA |
Director Name | Derek John Bytheway |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(70 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullswater Cottage Bullswater Lane Pirbright Surrey GU24 0LY |
Secretary Name | Mr Neil Wensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woodside Way Salfords Redhill Surrey RH1 5BD |
Secretary Name | Martyn Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(79 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | 2 Woodbury Drive Sutton Surrey SM2 5RB |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 1996) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Website | reedharris.co.uk |
---|---|
Telephone | 020 77518500 |
Telephone region | London |
Registered Address | Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.7k at £1.21 | Nicholas James Charman 5.14% Ordinary |
---|---|
87.6k at £1.21 | J.l. Reed 46.50% Ordinary |
87.6k at £1.21 | N.e.m. Brimacombe 46.50% Ordinary |
2.4k at £1.21 | M.r. Pearman 1.25% Ordinary |
496 at £1.21 | W.e. Reed 0.26% Ordinary |
250 at £1.21 | J.l. Kingham 0.13% Ordinary |
250 at £1.21 | M.w. Turnbull 0.13% Ordinary |
100 at £1.21 | H.c. Pennells 0.05% Ordinary |
50 at £1.21 | D.w. Matthews 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,832 |
Cash | £255,112 |
Current Liabilities | £467,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
14 February 2002 | Delivered on: 27 February 2002 Persons entitled: James Reed Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
16 October 1998 | Delivered on: 24 October 1998 Persons entitled: Ian Frederick Ledger Simon Crispin Groom New World Trust Corporation Classification: Rent security deposit deed Secured details: £17,230 due from the company to the chargee under the terms of the lease. Particulars: All those monies amounting to £17,230 being held in a deposit account at barclays bank PLC pall mall corporate group 50 pall mall po box 15165 london SW1A as security for the observance and performance of the covenants on the part of the company contained in a lease dated 16TH october 1998. Outstanding |
25 August 1994 | Delivered on: 9 September 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a standby letter of credit dated the 1ST of august 1994 in favour of cinca for £20,000.00. Particulars: The sum of £20,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 97234370 and earmarked or designated by reference to the company. Outstanding |
25 February 1994 | Delivered on: 1 March 1994 Persons entitled: Kestrel Properties Limited Classification: Counterpart rent deposit deed Secured details: Any sum covenanted to be paid by the company to the chargee under the terms of a lease dated 25TH february 1994. Particulars: The sum of £17,400 and any interest accrued thereon. Outstanding |
23 December 1992 | Delivered on: 6 January 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: Victoria wharf,wandsworth bridge road,362/362A and 364 wandsworth bridge road and riverside house,carnwath road fulham l/b of hammersmith and fulham and the proceeds of sale title no NGL634142. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 1991 | Delivered on: 11 December 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 July 2010 | Delivered on: 16 July 2010 Persons entitled: Speeds Group Holdings Limited Classification: Rent deposit deed Secured details: £17,655.50 and all other monies due or to become due from the company to the chargee. Particulars: The companys interest in the deposit see image for full details. Outstanding |
14 February 2002 | Delivered on: 27 February 2002 Persons entitled: Nigel Brimacombe Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
12 April 1976 | Delivered on: 20 April 1976 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: Wandsworth bridge wharf, carnwath road (also known as united wharf) fulham london borough floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
20 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 June 2019 | Appointment of Ms Irene Maria Arroyo as a secretary on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Martyn Legg as a secretary on 17 June 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
31 May 2016 | Registered office address changed from Riverside House 27 Carnwath Road London SW6 3HR to Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Riverside House 27 Carnwath Road London SW6 3HR to Unit 10 Talina Centre 23a Bagleys Lane London SW6 2BW on 31 May 2016 (1 page) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
1 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Termination of appointment of Nicholas Charman as a director (1 page) |
21 July 2011 | Termination of appointment of Nicholas Charman as a director (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 August 2010 | Director's details changed for Mr Nicholas James Charman on 7 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr Nicholas James Charman on 7 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr Nicholas James Charman on 7 August 2010 (2 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (9 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (9 pages) |
12 August 2008 | Secretary's change of particulars / martyn legg / 11/08/2008 (1 page) |
12 August 2008 | Return made up to 08/08/08; full list of members (11 pages) |
12 August 2008 | Secretary's change of particulars / martyn legg / 11/08/2008 (1 page) |
12 August 2008 | Return made up to 08/08/08; full list of members (11 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
15 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 April 2007 | Ad 19/03/07--------- £ si [email protected]=11392 £ ic 216446/227838 (2 pages) |
3 April 2007 | Ad 19/03/07--------- £ si [email protected]=11392 £ ic 216446/227838 (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (13 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (13 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Ad 18/11/05--------- £ si [email protected]= 216446 £ ic 216446/432892 (4 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 18/11/05 (1 page) |
12 April 2006 | Nc inc already adjusted 18/11/05 (1 page) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Ad 18/11/05--------- £ si [email protected]= 216446 £ ic 216446/432892 (4 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 08/08/05; full list of members (14 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (14 pages) |
19 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Auditor's resignation (1 page) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (13 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (13 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members (13 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members (13 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (13 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (13 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (13 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 08/08/01; full list of members (13 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members
|
6 September 2000 | Return made up to 08/08/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 September 1999 | Return made up to 08/08/99; full list of members
|
3 September 1999 | Return made up to 08/08/99; full list of members
|
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 08/08/98; full list of members
|
9 September 1998 | Return made up to 08/08/98; full list of members
|
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 September 1996 | Return made up to 08/08/96; full list of members
|
9 September 1996 | Return made up to 08/08/96; full list of members
|
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 March 1996 | Ad 08/03/96--------- £ si [email protected]=2446 £ ic 214000/216446 (2 pages) |
13 March 1996 | Ad 05/12/95--------- £ si [email protected]=14000 £ ic 200000/214000 (2 pages) |
13 March 1996 | Ad 05/12/95--------- £ si [email protected]=14000 £ ic 200000/214000 (2 pages) |
13 March 1996 | Ad 08/03/96--------- £ si [email protected]=2446 £ ic 214000/216446 (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1995 | Return made up to 08/08/95; full list of members (6 pages) |
14 November 1995 | Return made up to 08/08/95; full list of members (6 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | £ nc 200000/222500 28/09/95 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | £ nc 200000/222500 28/09/95 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages) |
2 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages) |
2 May 1995 | Notice of completion of voluntary arrangement (10 pages) |
2 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1995 (4 pages) |
2 May 1995 | Notice of completion of voluntary arrangement (10 pages) |
5 July 1954 | Articles of association (10 pages) |
5 July 1954 | Articles of association (10 pages) |
31 December 1927 | Incorporation (23 pages) |
31 December 1927 | Incorporation (23 pages) |