Company NameKeble Preparatory School (1968) Limited
Company StatusLiquidation
Company Number00929816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1968(56 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Rosalie Anne Davie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(27 years, 11 months after company formation)
Appointment Duration28 years
RoleProperty Management
Country of ResidenceEngland
Correspondence Address52 Pollard Road
Whetstone
London
N20 0UD
Director NameMrs Julia Christine Edmundson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(36 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address23 Ashdales
St Albans
Hertfordshire
AL1 2RA
Director NameRev'D Susan Jillian Northam
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(37 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleClerk Of Holy Orders
Country of ResidenceEngland
Correspondence Address5 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LW
Director NameMr David Michael Tyme
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(44 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Milton Miltiadous
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(48 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr David Gwyn Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(49 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Philip Law
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(51 years after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Peter Blair
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(51 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleHousemaster
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMrs Ann Zinkin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(52 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NamePamela Harris
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1994)
RoleRetired
Correspondence Address144 Wynchgate
London
N21 1QU
Director NameRev David John Nash
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1998)
RoleVicar
Correspondence AddressSt Pauls Vicarage Church Hill
London
N21 1JA
Director NameJenni Mote
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1994)
RoleP T Secretary
Correspondence Address46 Uplands Way
London
N21 1DT
Director NameJohn Lammond Lindsay
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address55 Langham Gardens
London
N21 1DL
Director NameDavid John Jewell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration9 months (resigned 18 November 1992)
RoleHeadmaster
Correspondence AddressHaileybury College Harforde Court
John Tate Road
Hertford
Hertfordshire
SG13 7NW
Director NameMr Robert Richard Howell
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1994)
RoleDirector Allgood Architectural
Country of ResidenceUnited Kingdom
Correspondence Address5 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BP
Director NameMichael Amyas Harrison
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleDirector Normans Estate Agents
Correspondence Address2 Athole Gardens
Enfield
Middlesex
EN1 2EW
Director NameSir John Bryant Bourn
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 21 September 2017)
RoleVisiting Professor, Policy Consultant
Country of ResidenceEngland
Correspondence Address8 Cresswell Way
Winchmore Hill
London
N21 1AE
Director NameMr Clive Reginald Brearey
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleDirector Quality Stationery Lt
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Secretary NameHazel Lacey
NationalityBritish
StatusResigned
Appointed16 February 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address53 The Chine
London
N21 2EE
Director NameMr Martin Stewart Earle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(24 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 September 2005)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameFenella Pearson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(25 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2003)
RoleRetired Headmistress
Correspondence Address12 Sylvester Close
Burford
Oxfordshire
OX18 4RU
Director NameEuan Archibald Macfarlane Macalpine
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 1995)
RoleHeadmaster
Correspondence AddressThe Grove The Ridgeway
Mill Hill
London
NW7 1QX
Secretary NamePhilip Julian Weston
NationalityBritish
StatusResigned
Appointed22 November 1995(27 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 January 2010)
RoleCompany Director
Correspondence Address19 Beech Drive
East Finchley
London
N2 9NX
Director NameRoger Michael Dancey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(28 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1998)
RoleHeadmaster
Correspondence Address262 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMrs Lorreine Archer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(30 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 2004)
RoleTeacher
Correspondence Address98 New River Crescent
Palmers Green
London
N13 5RJ
Director NameJohn Reid Hetherington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(30 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Seafield Road
London
N11 1AR
Director NameMr John Matthew Paul
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(31 years, 2 months after company formation)
Appointment Duration11 years (resigned 10 July 2010)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt. Pauls Vicarage
Church Hill
London
N21 1JA
Director NameJohn Michael Relf
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2006)
RoleTechnical Director Food Direct
Correspondence Address124 The Ridgeway
Enfield
Middlesex
EN2 8JN
Director NameMr William Ian Howard
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2007(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address43 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameMs Elizabeth Newton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(39 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address98 The Chine
Grange Park
London
N21 2EH
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(41 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG
Director NameDr Dominic Luckett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(41 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 2013)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressWades Hill
London
N21 1BG
Director NameMr David Murdoch Fotheringham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(42 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 February 2020)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWades Hill
London
N21 1BG
Director NameMr Nicholas Gregory
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(45 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 July 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWades Hill
London
N21 1BG
Director NameMr Paulo Duran
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2016)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressSt Edmunds College Old Hall Green
Ware
Hertfordshire
SG11 1DS

Contact

Websitekebleprep.co.uk
Email address[email protected]
Telephone020 83603359
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£2,760,642
Net Worth£2,234,941
Cash£752,782
Current Liabilities£458,984

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return16 February 2023 (1 year, 1 month ago)
Next Return Due1 March 2024 (overdue)

Charges

12 August 2020Delivered on: 13 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2011Delivered on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure liabilities of charity trustees
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: Keble preparatory school and 1 broadlands avenue wades hill london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
18 February 2004Delivered on: 24 February 2004
Satisfied on: 14 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: The sum of £500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 63 wades hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 18 March 1999
Satisfied on: 28 April 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed 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. See the mortgage charge document for full details.
Fully Satisfied
2 August 1990Delivered on: 22 August 1990
Satisfied on: 6 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 wades hill, winchmore hill london borough of enfield.
Fully Satisfied

Filing History

6 March 2017Full accounts made up to 31 August 2016 (26 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
2 March 2017Appointment of Mr Justin Scott as a director on 11 January 2017 (2 pages)
2 March 2017Termination of appointment of Rohin Raja Shah as a director on 15 June 2016 (1 page)
2 March 2017Appointment of Mr Milton Miltiadous as a director on 23 September 2016 (2 pages)
22 February 2016Annual return made up to 16 February 2016 no member list (10 pages)
22 February 2016Termination of appointment of Paulo Duran as a director on 20 January 2016 (1 page)
5 February 2016Full accounts made up to 31 August 2015 (23 pages)
5 January 2016Director's details changed for Sir John Bryant Bourn on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Elizabeth Newton as a director on 30 September 2015 (1 page)
4 January 2016Termination of appointment of Nicholas Gregory as a director on 8 July 2015 (1 page)
3 March 2015Full accounts made up to 31 August 2014 (22 pages)
2 March 2015Appointment of Mr Paulo Duran as a director on 3 December 2014 (2 pages)
2 March 2015Appointment of Mr Paulo Duran as a director on 3 December 2014 (2 pages)
2 March 2015Annual return made up to 16 February 2015 no member list (12 pages)
2 May 2014Annual return made up to 16 February 2014 no member list (11 pages)
10 February 2014Full accounts made up to 31 August 2013 (17 pages)
6 August 2013Termination of appointment of Peter Dufton as a director (1 page)
6 August 2013Appointment of Mr Nicholas Gregory as a director (2 pages)
6 August 2013Termination of appointment of Dominic Luckett as a director (1 page)
14 March 2013Full accounts made up to 31 August 2012 (17 pages)
20 February 2013Annual return made up to 16 February 2013 no member list (13 pages)
19 February 2013Appointment of Mr David Tyme as a director (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (16 pages)
30 March 2012Annual return made up to 16 February 2012 no member list (13 pages)
6 September 2011ML28 registered. Special resolution adopting articles of association have been removed from the company records as they were entered incorrectly. Should have been entered on company number 929815 (1 page)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 May 2011Statement of company's objects (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Full accounts made up to 31 August 2010 (16 pages)
14 March 2011Annual return made up to 16 February 2011 no member list (11 pages)
14 March 2011Appointment of Mr Christopher Mark Reynolds as a director (2 pages)
14 March 2011Termination of appointment of John Paul as a director (1 page)
14 March 2011Appointment of Dr Dominic Luckett as a director (2 pages)
14 March 2011Appointment of Mr David Murdoch Fotheringham as a director (2 pages)
14 March 2011Appointment of Mr Rohin Raja Shah as a director (2 pages)
26 March 2010Full accounts made up to 31 August 2009 (16 pages)
16 February 2010Director's details changed for Mrs Elizabeth Newton on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Rosalie Anne Davie on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Reid Hetherington on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Anthony Ruocco on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Julia Christine Edmundson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 no member list (6 pages)
16 February 2010Director's details changed for Rev'd Susan Jillian Northam on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Sir John Bryant Bourn on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr John Matthew Paul on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Anthony Howes Dufton on 16 February 2010 (2 pages)
5 February 2010Termination of appointment of Philip Weston as a director (1 page)
5 February 2010Termination of appointment of Philip Weston as a secretary (1 page)
18 September 2009Director appointed mr peter anthony howes dufton (1 page)
18 September 2009Appointment terminated director william howard (1 page)
18 August 2009Appointment terminated director william winfield (1 page)
4 June 2009Full accounts made up to 31 August 2008 (16 pages)
17 February 2009Annual return made up to 16/02/09 (5 pages)
17 February 2009Director's change of particulars / william winfield / 17/02/2009 (2 pages)
14 November 2008Director appointed mrs elizabeth newton (1 page)
16 April 2008Full accounts made up to 31 August 2007 (16 pages)
13 March 2008Annual return made up to 16/02/08 (5 pages)
13 March 2008Director appointed mr william howard (1 page)
28 April 2007Full accounts made up to 31 August 2006 (16 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Annual return made up to 16/02/07 (3 pages)
24 January 2007Director resigned (1 page)
1 March 2006Annual return made up to 16/02/06 (8 pages)
29 December 2005Full accounts made up to 31 August 2005 (13 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director's particulars changed (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Full accounts made up to 31 August 2004 (13 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Annual return made up to 16/02/05
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2004Full accounts made up to 31 August 2003 (13 pages)
5 March 2004Annual return made up to 16/02/04
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
4 March 2003Full accounts made up to 31 August 2002 (13 pages)
19 February 2003Annual return made up to 16/02/03 (8 pages)
29 May 2002Full accounts made up to 31 August 2001 (13 pages)
27 February 2002Annual return made up to 16/02/02 (4 pages)
12 March 2001Full accounts made up to 31 August 2000 (13 pages)
14 February 2001Annual return made up to 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 31 August 1999 (13 pages)
24 February 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999New director appointed (2 pages)
26 March 1999Full accounts made up to 31 August 1998 (12 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999New director appointed (2 pages)
11 February 1999Annual return made up to 16/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999New director appointed (2 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
11 February 1998Annual return made up to 16/02/98 (6 pages)
30 December 1997Full accounts made up to 31 August 1997 (12 pages)
19 March 1997New director appointed (2 pages)
13 March 1997Annual return made up to 16/02/97
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 31 August 1996 (9 pages)
22 March 1996Secretary resigned (1 page)
20 March 1996Annual return made up to 16/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1996Full accounts made up to 31 August 1995 (11 pages)
28 December 1995New secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
27 March 1995Annual return made up to 16/02/95
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 April 1968Incorporation (22 pages)
1 April 1968Certificate of incorporation (1 page)