Company NameShani Group Limited
DirectorMark Adam Hollis
Company StatusActive
Company Number00490704
CategoryPrivate Limited Company
Incorporation Date19 January 1951(73 years, 3 months ago)
Previous NamesShani Skirts Limited and Shani Industries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Adam Hollis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(43 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Mountview Close
London
NW11 7HG
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusCurrent
Appointed12 December 2000(49 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mountview Close
London
NW11 7HG
Director NameMarshall John Doctors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1992)
RoleSales Executive
Correspondence Address35 Pangbourne Drive
Stanmore
Middlesex
HA7 4RA
Director NamePeter Moss Emanuel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 1999)
RoleChartered Accountant
Correspondence Address23 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameMr Harvey John Josephs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration17 years (resigned 16 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameBarry Steven Hollis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration26 years, 4 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMartin Hollis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration28 years (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winter Garden Wood Lane
Stanmore
Middlesex
HA7 4JZ
Secretary NameMr Harvey John Josephs
NationalityBritish
StatusResigned
Appointed31 January 1992(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusResigned
Appointed28 April 1995(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameLawrence Dafydd Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(49 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 July 2000)
RoleBanking
Correspondence Address26 Wyatt Drive
London
SW13 8AA
Director NameClive Simnock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(49 years after company formation)
Appointment Duration11 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ
Secretary NameClive Simnock
NationalityBritish
StatusResigned
Appointed13 January 2000(49 years after company formation)
Appointment Duration11 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ

Contact

Websiteshanigroup.com

Location

Registered AddressDevonshire House
1 Devonshire St
London
W1W 5DR
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

Financials

Year2012
Turnover£19,087,580
Gross Profit£4,520,180
Net Worth£4,386,758
Cash£4,777,582
Current Liabilities£3,525,831

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

8 May 2007Delivered on: 15 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
6 April 2006Delivered on: 20 April 2006
Persons entitled: Nigel Spencer Sloam; Martin Hollis; Barry Steven Hollis and Mark Adam Hollis

Classification: Debenture
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: 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 July 1984Delivered on: 20 July 1984
Satisfied on: 8 April 1988
Persons entitled: Security Pacific International Leasing (Europe) Inc

Classification: Assignment
Secured details: All moneys due or to become due from the company to the chargee under the terms of the leases d/d 11/6/84.
Particulars: All the rights, titles, benefits and interests of the company (see doc m 62 for full details).
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
13 February 2024Change of details for Mr Mark Adam Hollis as a person with significant control on 30 November 2023 (2 pages)
12 February 2024Change of details for Mr Mark Adam Hollis as a person with significant control on 30 November 2023 (2 pages)
12 February 2024Secretary's details changed for Mr Mark Adam Hollis on 30 November 2023 (1 page)
12 February 2024Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages)
12 February 2024Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (16 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
17 November 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
18 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 February 2020Termination of appointment of Martin Hollis as a director on 13 February 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
12 July 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
11 June 2018Change of details for Mr Mark Adam Hollis as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Barry Steven Hollis as a director on 11 June 2018 (1 page)
11 June 2018Cessation of Barry Steven Hollis as a person with significant control on 11 June 2018 (1 page)
20 February 2018Notification of Mark Adam Hollis as a person with significant control on 1 February 2018 (2 pages)
20 February 2018Notification of Barry Steven Hollis as a person with significant control on 1 February 2018 (2 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
4 May 2016Satisfaction of charge 2 in full (4 pages)
4 May 2016Satisfaction of charge 2 in full (4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,459,230
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,459,230
(4 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,459,230
(6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,459,230
(6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,459,230
(6 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,459,230
(6 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages)
20 February 2013Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages)
30 January 2013Registered office address changed from Devonshire House 1 Devonshire St London W1N 2DR on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Devonshire House 1 Devonshire St London W1N 2DR on 30 January 2013 (1 page)
18 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
18 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
28 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 April 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
8 April 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 April 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
22 April 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
6 June 2009Group of companies' accounts made up to 31 October 2008 (28 pages)
6 June 2009Group of companies' accounts made up to 31 October 2008 (28 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Appointment terminated director graham morris (1 page)
23 February 2009Appointment terminated director graham morris (1 page)
29 July 2008Full accounts made up to 31 October 2007 (28 pages)
29 July 2008Full accounts made up to 31 October 2007 (28 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / barry hollis / 03/03/2007 (1 page)
28 February 2008Director's change of particulars / barry hollis / 03/03/2007 (1 page)
8 August 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
8 August 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
15 May 2007Particulars of mortgage/charge (9 pages)
27 February 2007Return made up to 31/01/07; full list of members (8 pages)
27 February 2007Return made up to 31/01/07; full list of members (8 pages)
7 August 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
7 August 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
17 June 2005Full accounts made up to 31 October 2004 (18 pages)
17 June 2005Full accounts made up to 31 October 2004 (18 pages)
8 March 2005Return made up to 31/01/05; full list of members (8 pages)
8 March 2005Return made up to 31/01/05; full list of members (8 pages)
28 April 2004Full accounts made up to 31 October 2003 (19 pages)
28 April 2004Full accounts made up to 31 October 2003 (19 pages)
27 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2003Full accounts made up to 31 October 2002 (19 pages)
7 April 2003Full accounts made up to 31 October 2002 (19 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
6 March 2002Full accounts made up to 31 October 2001 (19 pages)
6 March 2002Full accounts made up to 31 October 2001 (19 pages)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Full group accounts made up to 31 October 2000 (26 pages)
30 May 2001Full group accounts made up to 31 October 2000 (26 pages)
6 March 2001Return made up to 31/01/01; full list of members (11 pages)
6 March 2001Return made up to 31/01/01; full list of members (11 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
27 November 2000Re-registration of Memorandum and Articles (30 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 November 2000Re-registration of Memorandum and Articles (30 pages)
27 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 2000Application for reregistration from PLC to private (1 page)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 2000Application for reregistration from PLC to private (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
22 March 2000Full group accounts made up to 31 October 1999 (33 pages)
22 March 2000Full group accounts made up to 31 October 1999 (33 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 March 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
21 March 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 2000Return made up to 31/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2000Return made up to 31/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 March 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
26 March 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
26 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 March 1999Full group accounts made up to 31 October 1998 (25 pages)
26 March 1999Full group accounts made up to 31 October 1998 (25 pages)
15 February 1999Return made up to 31/01/99; bulk list available separately (11 pages)
15 February 1999Return made up to 31/01/99; bulk list available separately (11 pages)
7 April 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
7 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 April 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
7 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 March 1998Full group accounts made up to 31 October 1997 (25 pages)
18 March 1998Full group accounts made up to 31 October 1997 (25 pages)
17 February 1998Return made up to 31/01/98; bulk list available separately (12 pages)
17 February 1998Return made up to 31/01/98; bulk list available separately (12 pages)
2 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 March 1997Full group accounts made up to 31 October 1996 (25 pages)
17 March 1997Full group accounts made up to 31 October 1996 (25 pages)
24 February 1997Return made up to 31/01/97; bulk list available separately (12 pages)
24 February 1997Return made up to 31/01/97; bulk list available separately (12 pages)
16 July 1996Ad 10/07/96--------- £ si [email protected]=2500 £ ic 1461230/1463730 (2 pages)
16 July 1996Ad 10/07/96--------- £ si [email protected]=2500 £ ic 1461230/1463730 (2 pages)
21 March 1996Full group accounts made up to 31 October 1995 (25 pages)
21 March 1996Full group accounts made up to 31 October 1995 (25 pages)
18 March 1996Ad 12/03/96--------- £ si [email protected]=1500 £ ic 1459730/1461230 (2 pages)
18 March 1996Ad 12/03/96--------- £ si [email protected]=1500 £ ic 1459730/1461230 (2 pages)
22 February 1996Return made up to 31/01/96; bulk list available separately (12 pages)
22 February 1996Return made up to 31/01/96; bulk list available separately (12 pages)
9 February 1996Ad 24/01/96--------- £ si [email protected]=15000 £ ic 1444730/1459730 (2 pages)
9 February 1996Ad 24/01/96--------- £ si [email protected]=15000 £ ic 1444730/1459730 (2 pages)
28 April 1995Memorandum and Articles of Association (100 pages)
28 April 1995Memorandum and Articles of Association (100 pages)
31 March 1995Full group accounts made up to 31 October 1994 (24 pages)
31 March 1995Full group accounts made up to 31 October 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (323 pages)
3 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 January 1951Incorporation (14 pages)
19 January 1951Incorporation (14 pages)