Company NameBrooker Settled Estates Limited
Company StatusActive
Company Number00609878
CategoryPrivate Limited Company
Incorporation Date19 August 1958(65 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Graham Leslie Brooker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameSandra Mary Brooker
NationalityBritish
StatusCurrent
Appointed09 October 1995(37 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMiss Katie Brooker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Richard John Brooker
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Carolyn Whitnall
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameDorothy Gladys Brooker
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressKontiki Oakway
Chesham Bois
Amersham
Buckinghamshire
HP6 5PQ
Director NameLeslie Brooker
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1995)
RoleQuantity Surveyor
Correspondence AddressKon-Tiki Oakway
Chesham Bois
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameLeslie Brooker
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressKon-Tiki Oakway
Chesham Bois
Amersham
Buckinghamshire
HP6 5PQ

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Pamwillow LTD
50.00%
Ordinary
37 at £1Sandra Mary Brooker
24.67%
Ordinary
33 at £1Graham Leslie Brooker
22.00%
Ordinary
2 at £1Katie Brooker
1.33%
Ordinary
2 at £1Richard Brooker
1.33%
Ordinary
1 at £1Carolyn Whitnall
0.67%
Ordinary

Financials

Year2014
Net Worth£4,079,091
Cash£42,707
Current Liabilities£552,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 June 1988Delivered on: 1 July 1988
Satisfied on: 6 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatseover.
Particulars: F/H land, title no ex 38053, k/a 30, lee close, walthamstow london E17, with all fixtures, fittings, plant & machinery.
Fully Satisfied
14 June 1988Delivered on: 25 June 1988
Satisfied on: 6 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever.
Particulars: F/H property, title no. Ngl 64580 k/a 19, marten road, walthamstow, london E17 with all fixtures, fittings, plant & machinery.
Fully Satisfied
14 June 1988Delivered on: 25 June 1988
Satisfied on: 6 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever.
Particulars: F/H property, title no. Ngl 51226 k/a 120, lynmouth road, walthamstow, london E17 with all fixtures, fittings, plant & machinery.
Fully Satisfied
10 June 1988Delivered on: 25 June 1988
Satisfied on: 6 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever.
Particulars: F/H land title no egl 100566 k/a 32, lee close, walthamstow, london E17 with all fixtures fittings, plant & machinery.
Fully Satisfied
25 April 1988Delivered on: 13 May 1988
Satisfied on: 6 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever.
Particulars: F/H land forming part of title no mx 473225 k/a 14,16 & 18 agnes road, acton, london W3, fixtures, fittings, fixed plant & machinery (other than trade machinery).
Fully Satisfied
25 April 1988Delivered on: 5 May 1988
Satisfied on: 6 March 2013
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395). 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.
Fully Satisfied
26 March 1988Delivered on: 28 March 1988
Satisfied on: 6 March 2013
Persons entitled: Authority Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properties k/as:- (1) nos: 1,1A,11 and 11A. alandale drive, pinner, l/b of hillingdon title no: mx 28063. (2) 59 & 63 herga road harrow title no: mx 408380. no's 8,10 & 12 agnes road l/b of ealing title no: mx 473224 no: 20,22 and 24 agnes road l/b of ealing no: mx 473226. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 March 1985Delivered on: 18 March 1985
Satisfied on: 10 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 120 hertford road edmonton london N9 title no p 62793 and the proceeds of sale thereof & the net rents & profits pending sale.
Fully Satisfied
28 February 2000Delivered on: 29 February 2000
Satisfied on: 20 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

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 3 birbeck road in the L.B. of ealing t/n-MX106862. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 2000Delivered on: 29 February 2000
Satisfied on: 20 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

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 10 mill hill road in the L.B. of ealing t/n-NGL626185. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1995Delivered on: 4 October 1995
Satisfied on: 20 June 2015
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 oakfield rd,waltham forest,gt.london; t/no.ex 14831, 120 lynmouth rd, walthamstow; t/no. Ngl 51226, 30 lee close ex 38053, 32 lee close egl 100566, 19 marten rd, walthamstow ngl 64580, 14,16 1ND 18 agnes rd, ealing mx 473225 with all buildings/fixtures/plant/machinery thereon; the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 10 October 1991
Satisfied on: 20 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 1 & 11 alandale drive, ruislip, 10 agnes road ealing, 20 agnes road ealing, 59 & 63 herga rd, harrow, 53 chingford rd,walthamstow. Garages to the rear of 20, 22 & 24 agnes rd, acton, ealing. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures see form 395 for full details. Ref: M5L.
Fully Satisfied
5 January 1982Delivered on: 7 January 1982
Satisfied on: 10 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & lh properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future inc. Undertaking all other property & assets present & future inc heritable property & assets in scotland. Fixed & floating charge (see doc M43).
Fully Satisfied
1 September 2017Delivered on: 6 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property being 3 birkbeck road, london, W5 4ES registered at the land registry with title number MX106862.. For more details please refer to the charging instrument.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 November 2021Director's details changed for Mrs Carolyn Whitnall on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Mr Richard John Brooker on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Miss Katie Brooker on 4 November 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Registration of charge 006098780014, created on 1 September 2017 (21 pages)
6 September 2017Registration of charge 006098780014, created on 1 September 2017 (21 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 June 2015Satisfaction of charge 10 in full (4 pages)
20 June 2015Satisfaction of charge 10 in full (4 pages)
20 June 2015Satisfaction of charge 13 in full (4 pages)
20 June 2015Satisfaction of charge 12 in full (4 pages)
20 June 2015Satisfaction of charge 12 in full (4 pages)
20 June 2015Satisfaction of charge 13 in full (4 pages)
20 June 2015Satisfaction of charge 11 in full (4 pages)
20 June 2015Satisfaction of charge 11 in full (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150
(6 pages)
2 January 2014Appointment of Mrs Carolyn Whitnall as a director (2 pages)
2 January 2014Appointment of Miss Katie Brooker as a director (2 pages)
2 January 2014Appointment of Mr Richard John Brooker as a director (2 pages)
2 January 2014Appointment of Mr Richard John Brooker as a director (2 pages)
2 January 2014Appointment of Mrs Carolyn Whitnall as a director (2 pages)
2 January 2014Appointment of Miss Katie Brooker as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page)
4 January 2010Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor doric house 132 station road chingford london E4 6AB (1 page)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor doric house 132 station road chingford london E4 6AB (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 April 1990Full accounts made up to 31 March 1989 (9 pages)
9 April 1990Full accounts made up to 31 March 1989 (9 pages)
16 December 1988Full accounts made up to 31 March 1988 (9 pages)
16 December 1988Full accounts made up to 31 March 1988 (9 pages)
19 August 1958Incorporation (19 pages)
19 August 1958Incorporation (19 pages)