Company NameWoodcroft Residents Association (Stanmore) Limited
DirectorNikki Thomas
Company StatusActive
Company Number00929683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1968(56 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Nikki Thomas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(47 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Woodcroft London Road
Stanmore
Middlesex
HA7 4PN
Secretary NameSterling Estates Management Limited (Corporation)
StatusCurrent
Appointed22 March 2017(49 years after company formation)
Appointment Duration7 years, 1 month
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR
Director NameMrs Constance Margaret Pulvermacher
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address163 London Road
Stanmore
Middx
HA7 4PN
Secretary NameMrs Constance Margaret Pulvermacher
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address163 London Road
Stanmore
Middx
HA7 4PN
Director NameBetty Sheldon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(38 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address173 Woodcroft
London Road
Stanmore
Middlesex
HA7 4PN
Director NameMr Frank Lloyd Bruce Yantin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2006(38 years, 6 months after company formation)
Appointment Duration9 months (resigned 20 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Marsh Lane
Stanmore
Middlesex
HA7 4TH
Director NameLesley Mittleman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodcroft
175 London Road
Stanmore
Middlesex
HA7 4PN
Secretary NameLesley Mittleman
NationalityBritish
StatusResigned
Appointed19 October 2006(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodcroft
175 London Road
Stanmore
Middlesex
HA7 4PN
Director NameBetty Sheldon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(39 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address173 Woodcroft
London Road
Stanmore
Middlesex
HA7 4PN
Director NameBetty Sheldon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(39 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address173 Woodcroft
London Road
Stanmore
Middlesex
HA7 4PN
Director NameMr Lionel Ostwind
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(39 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 December 2007)
RoleRetired
Correspondence Address31 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Lionel Ostwind
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(39 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 December 2007)
RoleRetired
Correspondence Address31 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Frank Lloyd Bruce Yantin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(39 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 December 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address105 Marsh Lane
Stanmore
Middlesex
HA7 4TH
Director NameAnil Bakrania
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(39 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2008)
RoleProject Manager (Technical)
Correspondence Address167 Woodcroft London Road
Stanmore
Middlesex
HA7 4PN
Director NameMr Frank Lloyd Bruce Yantin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2011)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Frank Lloyd Bruce Yantin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2011)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Nadeem Jaffar Naqvi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Lime Avenue
Camberley
Surrey
GU15 2BQ
Director NameMr Frank Lloyd Bruce Yantin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(45 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address165 Woodcroft
London Road
Stanmore
Middlesex
HA7 1PN
Director NameMr Gary Ben-Ari
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(46 years after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address69 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NG

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£12

Accounts

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

Returns

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

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2023Director's details changed for Mrs Nikki Thomas on 29 September 2023 (2 pages)
29 September 2023Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 29 September 2023 (1 page)
29 September 2023Secretary's details changed for Sterling Estates Management Limited on 29 September 2023 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Secretary's details changed for Sterling Estates Management Limited on 15 July 2021 (1 page)
17 June 2021Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Termination of appointment of Gary Ben-Ari as a director on 19 December 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page)
30 September 2017Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Appointment of Sterling Estates Management Limited as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Sterling Estates Management Limited as a secretary on 22 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Termination of appointment of Frank Lloyd Bruce Yantin as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Frank Lloyd Bruce Yantin as a director on 25 February 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
1 July 2015Appointment of Mrs Nikki Thomas as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mrs Nikki Thomas as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mrs Nikki Thomas as a director on 1 July 2015 (2 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 March 2014Appointment of Mr Gary Ben-Ari as a director (2 pages)
18 March 2014Appointment of Mr Gary Ben-Ari as a director (2 pages)
31 December 2013Director's details changed for Mr Frank Lloyd Bruce Yantin on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Frank Lloyd Bruce Yantin on 31 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (2 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (2 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 April 2013Termination of appointment of Nadeem Naqvi as a director (1 page)
22 April 2013Termination of appointment of Nadeem Naqvi as a director (1 page)
22 April 2013Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages)
22 April 2013Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages)
6 February 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
6 February 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (2 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (2 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 31 December 2011 (14 pages)
30 May 2012Annual return made up to 31 December 2011 (14 pages)
3 May 2012Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 3 May 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Appointment of 11/1958 Nadeem Jaffar Naqvi as a director (2 pages)
11 January 2012Appointment of 11/1958 Nadeem Jaffar Naqvi as a director (2 pages)
22 December 2011Termination of appointment of Lesley Mittleman as a director (1 page)
22 December 2011Termination of appointment of Frank Yantin as a director (1 page)
22 December 2011Termination of appointment of Frank Yantin as a director (1 page)
22 December 2011Termination of appointment of Lesley Mittleman as a secretary (1 page)
22 December 2011Termination of appointment of Lesley Mittleman as a secretary (1 page)
22 December 2011Termination of appointment of Lesley Mittleman as a director (1 page)
17 November 2011Amended accounts made up to 31 December 2010 (6 pages)
17 November 2011Amended accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages)
10 May 2010Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages)
5 May 2010Termination of appointment of Betty Sheldon as a director (1 page)
5 May 2010Registered office address changed from 175 Woodcroft London Road Stanmore Middlesex HA7 4PN on 5 May 2010 (1 page)
5 May 2010Termination of appointment of Betty Sheldon as a director (1 page)
5 May 2010Registered office address changed from 175 Woodcroft London Road Stanmore Middlesex HA7 4PN on 5 May 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2010Registered office address changed from 175 Woodcroft London Road Stanmore Middlesex HA7 4PN on 5 May 2010 (1 page)
8 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (5 pages)
8 March 2010Director's details changed for Betty Sheldon on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Betty Sheldon on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Betty Sheldon on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Lesley Mittleman on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 31 December 2009 no member list (3 pages)
8 March 2010Annual return made up to 31 December 2009 no member list (3 pages)
8 March 2010Director's details changed for Lesley Mittleman on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Lesley Mittleman on 1 October 2009 (2 pages)
8 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (5 pages)
16 February 2009Annual return made up to 31/12/08 (2 pages)
16 February 2009Annual return made up to 31/12/08 (2 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
3 September 2008Appointment terminated director anil bakrania (1 page)
3 September 2008Appointment terminated director anil bakrania (1 page)
25 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
18 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 35 ballards lane london N3 1XW (1 page)
7 December 2007Registered office changed on 07/12/07 from: 35 ballards lane london N3 1XW (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: hillside house 2-6 friern park london N12 9BT (1 page)
16 July 2007Registered office changed on 16/07/07 from: hillside house 2-6 friern park london N12 9BT (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Amended accounts made up to 30 April 2006 (6 pages)
9 August 2006Amended accounts made up to 30 April 2006 (6 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
6 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
19 January 2005Annual return made up to 31/12/04 (4 pages)
19 January 2005Annual return made up to 31/12/04 (4 pages)
15 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
15 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
15 January 2004Annual return made up to 31/12/03 (4 pages)
15 January 2004Annual return made up to 31/12/03 (4 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
21 November 2002Full accounts made up to 30 April 2002 (6 pages)
21 November 2002Full accounts made up to 30 April 2002 (6 pages)
23 January 2002Annual return made up to 31/12/01 (3 pages)
23 January 2002Annual return made up to 31/12/01 (3 pages)
13 December 2001Full accounts made up to 30 April 2001 (7 pages)
13 December 2001Full accounts made up to 30 April 2001 (7 pages)
18 January 2001Annual return made up to 31/12/00 (3 pages)
18 January 2001Annual return made up to 31/12/00 (3 pages)
10 December 2000Full accounts made up to 30 April 2000 (7 pages)
10 December 2000Full accounts made up to 30 April 2000 (7 pages)
20 January 2000Annual return made up to 31/12/99 (3 pages)
20 January 2000Annual return made up to 31/12/99 (3 pages)
17 November 1999Full accounts made up to 30 April 1999 (8 pages)
17 November 1999Full accounts made up to 30 April 1999 (8 pages)
24 March 1999Full accounts made up to 30 April 1998 (7 pages)
24 March 1999Full accounts made up to 30 April 1998 (7 pages)
13 January 1999Annual return made up to 31/12/98 (4 pages)
13 January 1999Annual return made up to 31/12/98 (4 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
14 January 1998Annual return made up to 31/12/97 (4 pages)
14 January 1998Annual return made up to 31/12/97 (4 pages)
3 January 1997Annual return made up to 31/12/96 (4 pages)
3 January 1997Annual return made up to 31/12/96 (4 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
3 January 1996Annual return made up to 31/12/95 (4 pages)
3 January 1996Annual return made up to 31/12/95 (4 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 March 1968Incorporation (22 pages)
28 March 1968Incorporation (22 pages)