Bromley
Kent
BR1 1LT
Director Name | Christopher John Tomkins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Stephen Wheeldon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr John Michael Kool Wiltshire |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 1997(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Clive Victor Wu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1998(28 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Bt Employee |
Country of Residence | United Kingdom |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Stephen Murphy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(34 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Rev Benjamin Marlowe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(41 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mrs Pauline Selway |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(42 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr David Alldread |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2012(43 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Self Employed Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Colin Michael Fuller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(43 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr James Peter Claridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2018(48 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mrs Janet Vince |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Mark Fleming |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 June 2019(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Paul Ashcroft |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Joseph Mahoney Lettington |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Renkatemal Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Forest Ridge Beckenham BR3 3NH |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Peter Burhouse |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 February 2005) |
Role | Retired |
Correspondence Address | Flat 2 51 Albemarie Road Beckenham Kent BR3 5HU |
Director Name | Albert Henry Allen |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 January 1992) |
Role | Retired |
Correspondence Address | 51 Albemarle Road Beckenham Kent BR3 2HU |
Secretary Name | Kenneth Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 51 Albemarie Road Beckenham Kent BR3 5HU |
Director Name | Raymond George Chandler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 June 2002) |
Role | Taxi Driver |
Correspondence Address | Flat 11 51 Albemarie Road Beckenham Kent BR3 5HU |
Director Name | Michael Anthony Bacchus |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2001) |
Role | Civil Engineer |
Correspondence Address | Flat 20 51 Albemarle Road Beckenham Kent BR3 2HU |
Director Name | Joan Ethel Counter |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(25 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 1999) |
Role | Retired |
Correspondence Address | Flat 14 51 Albemarle Road Beckenham Kent BR3 5HU |
Director Name | Barbara Doris Lillian Campbell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 51 Albemarle Road Beckenham Kent BR3 5HU |
Secretary Name | Mr Peter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 3 Burnhill Road Beckenham Kent BR3 3LA |
Director Name | Mr Alan Stephen Bassett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hassock Wood Keston Kent BR2 6HX |
Secretary Name | Mr Stephen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(35 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2006) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Coper Cope Road Beckenham Kent BR3 1NR |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadows Orpington Kent BR6 6HS |
Secretary Name | Mr John Michael Kool Wiltshire |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 October 2008(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 2 81 Heathfield Road Keston Kent BR2 6BB |
Secretary Name | Edward Charles Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | 36 Bramerton Road Beckenham Kent BR3 3PB |
Director Name | Miss Lucy Helena Bodycombe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 January 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 7 51 Albemarle Road Beckenham Kent BR3 5HU |
Director Name | Mrs Mildred Teresa Cornish |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Bramerton Road Beckenham Kent BR3 3PB |
Secretary Name | Mr John Wiltshire |
---|---|
Status | Resigned |
Appointed | 01 June 2016(46 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2020) |
Role | Company Director |
Correspondence Address | 81 Heathfield Road Keston Kent BR2 6BB |
Director Name | Mrs Katarzyna Cannot |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2019(49 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Forest Ridge Beckenham BR3 3NH |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2000) |
Correspondence Address | Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
Website | cleaners-beckenham.co.uk |
---|
Registered Address | Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | B. Marlowe 5.00% Ordinary |
---|---|
1 at £1 | Barbara Doris Lillian Campbell 5.00% Ordinary |
1 at £1 | C. Fuller 5.00% Ordinary |
1 at £1 | C. Vince 5.00% Ordinary |
1 at £1 | C.v. Wu 5.00% Ordinary |
1 at £1 | D. Alldread 5.00% Ordinary |
1 at £1 | G. Sewell 5.00% Ordinary |
1 at £1 | J. Harris 5.00% Ordinary |
1 at £1 | J.r. Love 5.00% Ordinary |
1 at £1 | K. Cowlan 5.00% Ordinary |
1 at £1 | L.h. Bodycombe 5.00% Ordinary |
1 at £1 | Mr C.j. Tomkins 5.00% Ordinary |
1 at £1 | Mr John Michael Kool Wiltshire 5.00% Ordinary |
1 at £1 | Mr K.a. Mead 5.00% Ordinary |
1 at £1 | Mr S. Wheeldon 5.00% Ordinary |
1 at £1 | Mrs J.m. Venables 5.00% Ordinary |
1 at £1 | N.j. Luck 5.00% Ordinary |
1 at £1 | P. Selway 5.00% Ordinary |
1 at £1 | S.p. Murphy 5.00% Ordinary |
1 at £1 | Shirley Kathleen Barbara Thomas 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,901 |
Cash | £2,881 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2023 | Director's details changed for Mr John Michael Kool Wiltshire on 12 October 2023 (2 pages) |
---|---|
12 October 2023 | Director's details changed for Shirley Kathleen Barbara Thomas on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Stephen Wheeldon on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Christopher John Tomkins on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Reverend Benjamin Marlowe on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Clive Victor Wu on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Mrs Pauline Selway on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Mr Stephen Murphy on 12 October 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
9 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
9 July 2022 | Appointment of Joseph Mahoney Lettington as a director on 22 June 2022 (2 pages) |
23 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
24 May 2022 | Termination of appointment of Nicola Jane Luck as a director on 19 April 2022 (1 page) |
11 November 2021 | Termination of appointment of Simone Scott as a director on 1 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
14 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Janet Margaret Venables as a director on 27 October 2020 (1 page) |
25 August 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
30 June 2020 | Termination of appointment of Katarzyna Cannot as a director on 30 September 2019 (1 page) |
30 June 2020 | Termination of appointment of Dawn Mosa as a director on 30 September 2019 (1 page) |
30 June 2020 | Appointment of Renkatemal Property Limited as a director on 29 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Paul Ashcroft as a director on 30 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of John Wiltshire as a secretary on 29 June 2020 (1 page) |
29 June 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 29 June 2020 (2 pages) |
2 June 2020 | Registered office address changed from 81 Heathfield Road Keston Kent BR2 6BB England to Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 2 June 2020 (1 page) |
29 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Miss Simone Scott as a director on 1 February 2018 (2 pages) |
28 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
27 June 2019 | Termination of appointment of Richard David Love as a director on 1 May 2018 (1 page) |
27 June 2019 | Termination of appointment of Mark Fleming as a director on 27 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Mark Fleming as a director on 27 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Janet Vince as a director on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Mrs Janet Vince as a director on 1 May 2018 (2 pages) |
12 June 2019 | Director's details changed for Mrs Jan Vince on 1 May 2018 (2 pages) |
13 May 2019 | Appointment of Mr Mark Fleming as a director on 1 April 2018 (2 pages) |
13 May 2019 | Appointment of Mr James Peter Claridge as a director on 1 April 2018 (2 pages) |
31 January 2019 | Director's details changed for Mrs Dawn Most on 15 January 2019 (2 pages) |
31 January 2019 | Appointment of Mrs Katarzyna Cannot as a director on 29 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Lucy Helena Bodycombe as a director on 16 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Kenneth Arthur Mead as a director on 1 May 2018 (1 page) |
28 January 2019 | Appointment of Mrs Dawn Most as a director on 1 December 2018 (2 pages) |
28 January 2019 | Termination of appointment of Barbara Doris Lillian Campbell as a director on 15 January 2019 (1 page) |
28 January 2019 | Director's details changed for Miss Carley Wallace Patricia Vince on 16 January 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from 36 Bramerton Road Beckenham Kent BR3 3PB to 81 Heathfield Road Keston Kent BR2 6BB on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 36 Bramerton Road Beckenham Kent BR3 3PB to 81 Heathfield Road Keston Kent BR2 6BB on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr John Wiltshire as a secretary on 1 June 2016 (2 pages) |
1 August 2016 | Appointment of Mr John Wiltshire as a secretary on 1 June 2016 (2 pages) |
26 May 2016 | Termination of appointment of Edward Charles Venables as a secretary on 1 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Edward Charles Venables as a secretary on 1 May 2016 (1 page) |
31 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
31 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 January 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 April 2013 | Appointment of Mr Colin Michael Fuller as a director (2 pages) |
23 April 2013 | Appointment of Mr Colin Michael Fuller as a director (2 pages) |
2 December 2012 | Termination of appointment of Bramwell Waring as a director (1 page) |
2 December 2012 | Termination of appointment of Bramwell Waring as a director (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
25 November 2012 | Appointment of Mr David Alldread as a director (2 pages) |
25 November 2012 | Appointment of Mr David Alldread as a director (2 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (21 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (21 pages) |
28 November 2011 | Appointment of Mrs Pauline Selway as a director (2 pages) |
28 November 2011 | Appointment of Mrs Pauline Selway as a director (2 pages) |
28 November 2011 | Termination of appointment of Mildred Cornish as a director (1 page) |
28 November 2011 | Termination of appointment of Mildred Cornish as a director (1 page) |
29 October 2011 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
29 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (21 pages) |
29 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (21 pages) |
14 January 2011 | Appointment of Miss Carley Wallace Patricia Vince as a director (2 pages) |
14 January 2011 | Appointment of Miss Carley Wallace Patricia Vince as a director (2 pages) |
8 November 2010 | Director's details changed for Miss Lucy Helena Bodycombe on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (18 pages) |
8 November 2010 | Director's details changed for Miss Lucy Helena Bodycombe on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Nicola Jane Luck on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Richard David Love on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Lucy Helena Bodycombe on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (18 pages) |
8 November 2010 | Director's details changed for Miss Nicola Jane Luck on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Richard David Love on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Nicola Jane Luck on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Richard David Love on 8 November 2010 (2 pages) |
3 November 2010 | Appointment of Reverend Benjamin Marlowe as a director (2 pages) |
3 November 2010 | Appointment of Reverend Benjamin Marlowe as a director (2 pages) |
29 October 2010 | Appointment of Mrs Mildred Teresa Cornish as a director (2 pages) |
29 October 2010 | Appointment of Mrs Mildred Teresa Cornish as a director (2 pages) |
28 October 2010 | Appointment of Mr Richard David Love as a director (2 pages) |
28 October 2010 | Appointment of Mr Richard David Love as a director (2 pages) |
25 October 2010 | Termination of appointment of John Wiltshire as a secretary (1 page) |
25 October 2010 | Termination of appointment of John Wiltshire as a secretary (1 page) |
23 October 2010 | Termination of appointment of David Waters as a director (1 page) |
23 October 2010 | Termination of appointment of David Waters as a director (1 page) |
23 October 2010 | Termination of appointment of Zayd Fayadh as a director (1 page) |
23 October 2010 | Termination of appointment of Clifford Hope as a director (1 page) |
23 October 2010 | Termination of appointment of William Phelps as a director (1 page) |
23 October 2010 | Termination of appointment of Clifford Hope as a director (1 page) |
23 October 2010 | Termination of appointment of Zayd Fayadh as a director (1 page) |
23 October 2010 | Termination of appointment of William Phelps as a director (1 page) |
22 October 2010 | Appointment of Miss Nicola Jane Luck as a director (2 pages) |
22 October 2010 | Appointment of Miss Nicola Jane Luck as a director (2 pages) |
22 October 2010 | Appointment of Miss Lucy Helena Bodycombe as a director (2 pages) |
22 October 2010 | Appointment of Miss Lucy Helena Bodycombe as a director (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
12 October 2010 | Appointment of Edward Charles Venables as a secretary (3 pages) |
12 October 2010 | Appointment of Edward Charles Venables as a secretary (3 pages) |
6 October 2010 | Registered office address changed from John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 6 October 2010 (2 pages) |
4 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (18 pages) |
4 November 2009 | Director's details changed for Barbara Doris Lillian Campbell on 3 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Barbara Doris Lillian Campbell on 3 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (18 pages) |
4 November 2009 | Director's details changed for Barbara Doris Lillian Campbell on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Michael Kool Wiltshire on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Arthur Mead on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Wheeldon on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Wheeldon on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David Michael Waters on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Michael Kool Wiltshire on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher John Tomkins on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Clifford Charles Hope on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Zayd Fayadh on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher John Tomkins on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Clive Victor Wu on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Arthur Mead on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bramwell Stephen Alexander Waring on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bramwell Stephen Alexander Waring on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Murphy on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William John Phelps on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher John Tomkins on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Wheeldon on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Clive Victor Wu on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William John Phelps on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Michael Kool Wiltshire on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Clifford Charles Hope on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David Michael Waters on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Murphy on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Zayd Fayadh on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Clive Victor Wu on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David Michael Waters on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Kenneth Arthur Mead on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Murphy on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Clifford Charles Hope on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William John Phelps on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bramwell Stephen Alexander Waring on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Zayd Fayadh on 3 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (14 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (14 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page) |
28 October 2008 | Director's change of particulars / john wiltshire / 28/10/2008 (2 pages) |
28 October 2008 | Appointment terminated secretary kevin howard (1 page) |
28 October 2008 | Secretary appointed mr john micheal kool wiltshire (1 page) |
28 October 2008 | Secretary appointed mr john micheal kool wiltshire (1 page) |
28 October 2008 | Director's change of particulars / john wiltshire / 28/10/2008 (2 pages) |
28 October 2008 | Appointment terminated secretary kevin howard (1 page) |
1 May 2008 | Total exemption small company accounts made up to 29 September 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 29 September 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 29 September 2006 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 29 September 2006 (7 pages) |
22 November 2007 | Return made up to 29/09/07; full list of members (15 pages) |
22 November 2007 | Return made up to 29/09/07; full list of members (15 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
4 January 2007 | Return made up to 29/09/06; full list of members (15 pages) |
4 January 2007 | Return made up to 29/09/06; full list of members (15 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 87 copers cope road beckenham kent BR3 1NR (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 87 copers cope road beckenham kent BR3 1NR (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 29 September 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 29 September 2005 (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 29/09/05; full list of members (14 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 29/09/05; full list of members (14 pages) |
26 January 2006 | New secretary appointed (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 29 September 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 29 September 2004 (3 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 3 burnhill road beckenham kent BR3 3LA (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 3 burnhill road beckenham kent BR3 3LA (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
19 April 2004 | Total exemption small company accounts made up to 29 September 2003 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 29 September 2003 (3 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
5 November 2003 | Return made up to 29/09/03; full list of members
|
5 November 2003 | Return made up to 29/09/03; full list of members
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 29 September 2002 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 29 September 2002 (3 pages) |
24 October 2002 | Return made up to 29/09/02; change of members (17 pages) |
24 October 2002 | Return made up to 29/09/02; change of members (17 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
11 March 2002 | Total exemption small company accounts made up to 29 September 2001 (3 pages) |
11 March 2002 | Total exemption small company accounts made up to 29 September 2001 (3 pages) |
31 October 2001 | Return made up to 29/09/01; change of members
|
31 October 2001 | Return made up to 29/09/01; change of members
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
12 July 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
12 July 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members
|
26 October 2000 | Return made up to 29/09/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: flint research institute 132 heathfield road keston kent BR2 6BA (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: flint research institute 132 heathfield road keston kent BR2 6BA (1 page) |
20 January 2000 | Full accounts made up to 29 September 1999 (7 pages) |
20 January 2000 | Full accounts made up to 29 September 1999 (7 pages) |
5 November 1999 | Return made up to 29/09/99; change of members
|
5 November 1999 | Return made up to 29/09/99; change of members
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
15 February 1999 | Full accounts made up to 29 September 1998 (6 pages) |
15 February 1999 | Full accounts made up to 29 September 1998 (6 pages) |
20 November 1998 | Return made up to 29/09/98; change of members (12 pages) |
20 November 1998 | Return made up to 29/09/98; change of members (12 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 29 September 1997 (7 pages) |
4 June 1998 | Full accounts made up to 29 September 1997 (7 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Return made up to 29/09/97; full list of members (11 pages) |
21 October 1997 | Return made up to 29/09/97; full list of members (11 pages) |
21 October 1997 | Director resigned (1 page) |
31 October 1996 | Return made up to 29/09/96; change of members (12 pages) |
31 October 1996 | Return made up to 29/09/96; change of members (12 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 137 croydon road bwckenham kent BR3 3RB (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 137 croydon road bwckenham kent BR3 3RB (1 page) |
12 February 1996 | Full accounts made up to 29 September 1995 (7 pages) |
12 February 1996 | Full accounts made up to 29 September 1995 (7 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | New director appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 118 sutherland avenue biggin hill westerham kent TN16 3HH (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: 118 sutherland avenue biggin hill westerham kent TN16 3HH (1 page) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (12 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 29/09/95; change of members
|
30 October 1995 | Director resigned (12 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 29/09/95; change of members
|
8 June 1995 | Registered office changed on 08/06/95 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 June 1995 | Auditor's resignation (2 pages) |
5 December 1994 | Full accounts made up to 29 September 1994 (9 pages) |
5 December 1994 | Full accounts made up to 29 September 1994 (9 pages) |
13 October 1994 | New director appointed (2 pages) |
13 October 1994 | New director appointed (2 pages) |
30 September 1994 | Return made up to 29/09/94; full list of members (11 pages) |
30 September 1994 | Return made up to 29/09/94; full list of members
|
25 July 1994 | Director resigned;new director appointed (2 pages) |
25 July 1994 | Director resigned;new director appointed (2 pages) |
1 February 1994 | Full accounts made up to 29 September 1993 (8 pages) |
1 February 1994 | Full accounts made up to 29 September 1993 (8 pages) |
25 November 1993 | Director resigned;new director appointed (2 pages) |
25 November 1993 | Director resigned;new director appointed (2 pages) |
2 November 1993 | Return made up to 29/09/93; full list of members (11 pages) |
2 November 1993 | Return made up to 29/09/93; full list of members (11 pages) |
21 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
21 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
15 December 1992 | Full accounts made up to 29 September 1992 (10 pages) |
15 December 1992 | Full accounts made up to 29 September 1992 (10 pages) |
10 July 1992 | Director resigned (6 pages) |
10 July 1992 | Director resigned (6 pages) |
14 January 1992 | Return made up to 31/12/91; full list of members (15 pages) |
14 January 1992 | Return made up to 31/12/91; full list of members (15 pages) |
18 November 1991 | Full accounts made up to 29 September 1991 (8 pages) |
18 November 1991 | Full accounts made up to 29 September 1991 (8 pages) |
26 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
26 February 1991 | Director resigned;new director appointed (2 pages) |
26 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
26 February 1991 | Director resigned;new director appointed (2 pages) |
23 January 1991 | Full accounts made up to 29 September 1990 (8 pages) |
23 January 1991 | Full accounts made up to 29 September 1990 (8 pages) |
19 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
19 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
6 March 1990 | Full accounts made up to 29 September 1989 (8 pages) |
6 March 1990 | Full accounts made up to 29 September 1989 (8 pages) |
5 March 1990 | Director resigned;new director appointed (4 pages) |
5 March 1990 | Director resigned;new director appointed (4 pages) |
18 September 1989 | Full accounts made up to 29 September 1988 (8 pages) |
18 September 1989 | Full accounts made up to 29 September 1988 (8 pages) |
28 June 1989 | Registered office changed on 28/06/89 from: c/o flat 2 51 albemarle rd beckenham kent BR3 2HU (1 page) |
28 June 1989 | Registered office changed on 28/06/89 from: c/o flat 2 51 albemarle rd beckenham kent BR3 2HU (1 page) |
20 March 1989 | Director resigned;new director appointed (2 pages) |
20 March 1989 | Director resigned;new director appointed (2 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
17 February 1989 | Return made up to 31/12/88; full list of members (5 pages) |
7 September 1988 | Return made up to 31/12/87; full list of members (5 pages) |
7 September 1988 | Full accounts made up to 29 September 1987 (8 pages) |
7 September 1988 | Registered office changed on 07/09/88 from: 150 high st sevenoaks kent TN13 1XE (1 page) |
7 September 1988 | Registered office changed on 07/09/88 from: 150 high st sevenoaks kent TN13 1XE (1 page) |
7 September 1988 | Full accounts made up to 29 September 1987 (8 pages) |
7 September 1988 | Return made up to 31/12/87; full list of members (5 pages) |
4 July 1988 | Director resigned;new director appointed (2 pages) |
4 July 1988 | Director resigned;new director appointed (2 pages) |
13 April 1988 | Director resigned;new director appointed (2 pages) |
13 April 1988 | Director resigned;new director appointed (2 pages) |
30 March 1988 | Director resigned;new director appointed (2 pages) |
30 March 1988 | Director resigned;new director appointed (2 pages) |
12 October 1987 | Full accounts made up to 29 September 1986 (8 pages) |
12 October 1987 | Full accounts made up to 29 September 1986 (8 pages) |
1 May 1987 | New secretary appointed (2 pages) |
1 May 1987 | New secretary appointed (2 pages) |
6 March 1987 | Return made up to 12/11/86; full list of members (5 pages) |
6 March 1987 | Return made up to 12/11/86; full list of members (5 pages) |
4 February 1987 | Full accounts made up to 29 September 1985 (10 pages) |
4 February 1987 | Full accounts made up to 29 September 1985 (10 pages) |
11 November 1969 | Incorporation (12 pages) |
11 November 1969 | Incorporation (12 pages) |