Company NameYork Investments Overseas Limited
DirectorsAli Jalali Farhani and Amelia Soraya Jalali Farhani
Company StatusIn Administration
Company Number01181103
CategoryPrivate Limited Company
Incorporation Date16 August 1974(49 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(40 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street Mayfair
London
W1J 5DA
Director NameMs Amelia Soraya Jalali Farhani
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(40 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA
Director NameMrs Elizabeth Mary Newman
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 1997)
RoleHotelier
Correspondence Address6 York House
Upper Montagu Street
London
W1H 1FR
Director NameMr Peter Alfred Newman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 August 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Rosebank
Holyport Road
London
SW6 6LG
Secretary NameMr Peter Alfred Newman
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Rosebank
Holyport Road
London
SW6 6LG
Secretary NameMrs Karen Rose Newman
NationalityBritish
StatusResigned
Appointed12 February 1993(18 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
Rosebank Holyport Road Fulham
London
SW6 6LG
Director NameMrs Karen Rose Newman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(23 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 August 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
Rosebank Holyport Road Fulham
London
SW6 6LG

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1York Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,113
Cash£4,608
Current Liabilities£481,314

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

31 March 2010Delivered on: 1 April 2010
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or york investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 3,4 and 5 lancaster terrace, london t/no NGL485682 and NGL399434.
Fully Satisfied
1 March 2010Delivered on: 12 March 2010
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 May 2002Delivered on: 15 May 2002
Satisfied on: 14 December 2013
Persons entitled: Newman Land and Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking and all its other property assets and rights present and future (including its uncalled capital).
Fully Satisfied
31 December 1997Delivered on: 8 January 1998
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or york investments limited to the chargee under the terms of this legal charge.
Particulars: L/H k/a the london and elizabeth hotel lancaster terrace hyde park london W2 3PS.
Fully Satisfied
25 January 1993Delivered on: 4 February 1993
Satisfied on: 14 December 2013
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: 22A rosebank holyport road london t/n ngl 322977.
Fully Satisfied
16 May 1985Delivered on: 4 June 1985
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or york investments limited to the chargee on any account whatsoever.
Particulars: 3,4 & 5 lancaster terrace and elms mews garage london borough of city of westminster t/no ngl 399434 & ngl 485682.
Fully Satisfied
20 February 1984Delivered on: 23 February 1984
Satisfied on: 10 April 2010
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £390,000 and all other monies due or to become due from the company to the chargee under the terms of the charge supplemental to a legal charge dated 4TH june 1981.
Particulars: F/Hold & l/hold 3,4 and 5, lancaster terrace and elms mews garage, elms mews, paddington title nos. Ngl 378812 ln 85780 & ngl 399434.
Fully Satisfied
4 June 1981Delivered on: 10 June 1981
Satisfied on: 10 April 2010
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £100,000 and all other moneys due under the terms of the charge.
Particulars: L/H london elizabeth hotel 3 & 4 lancaster terrace london W2 title no. Ngl 378812.
Fully Satisfied
15 March 2013Delivered on: 3 April 2013
Satisfied on: 23 March 2015
Persons entitled: Bank Hapoalim B.M.

Classification: Third party legal charge
Secured details: All monies due or to become due from york investments LTD to the chargee on any account whatsoever.
Particulars: F/H 3, 4 and 5 lancaster terrace, london t/no NGL485682 and f/h elms garage, elms mews t/no NGL399434 see image for full details.
Fully Satisfied
15 March 2013Delivered on: 23 March 2013
Satisfied on: 23 March 2015
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 4 5 lancaster terrace london t/no NGL485682 f/h property k/a elms mews garage elms mews t/no NGL399434 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 April 1981Delivered on: 23 April 1981
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or york investments LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
29 August 2014Delivered on: 10 September 2014
Persons entitled: Mastcraft Limited

Classification: A registered charge
Particulars: 3 4 and 5 lancaster terrace london t/no 485682 and elms mews garage elms mews london t/no NGL399434.
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled: Mastcraft Limited

Classification: A registered charge
Particulars: 3 4 and 5 lancaster terrace london t/no 485682 and elms mews garage elms mews london t/no NGL399434.
Outstanding

Filing History

2 June 2020Director's details changed for Ms Amelia Soraya Jalali Farhani on 1 June 2020 (2 pages)
1 June 2020Change of details for York Investments Ltd as a person with significant control on 12 November 2018 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Director's details changed for Mr Ali Jalali Farhani on 14 August 2019 (2 pages)
17 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
27 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(3 pages)
17 April 2015Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page)
17 April 2015Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages)
17 April 2015Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page)
17 April 2015Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page)
17 April 2015Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages)
17 April 2015Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages)
17 April 2015Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages)
9 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page)
23 March 2015Satisfaction of charge 11 in full (1 page)
23 March 2015Satisfaction of charge 10 in full (2 pages)
23 March 2015Satisfaction of charge 10 in full (2 pages)
23 March 2015Satisfaction of charge 11 in full (1 page)
10 September 2014Registration of charge 011811030013, created on 29 August 2014 (42 pages)
10 September 2014Registration of charge 011811030013, created on 29 August 2014 (42 pages)
4 September 2014Registration of charge 011811030012, created on 29 August 2014 (36 pages)
4 September 2014Registration of charge 011811030012, created on 29 August 2014 (36 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
(5 pages)
14 December 2013Satisfaction of charge 8 in full (4 pages)
14 December 2013Satisfaction of charge 8 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 7 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 7 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 9 in full (4 pages)
14 December 2013Satisfaction of charge 9 in full (4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2009Registered office changed on 22/07/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
22 July 2009Registered office changed on 22/07/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 31/05/08; full list of members (4 pages)
15 July 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/07; full list of members (4 pages)
19 June 2008Return made up to 31/05/07; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 31/05/06; full list of members (8 pages)
29 June 2006Return made up to 31/05/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2005Return made up to 31/05/05; full list of members (8 pages)
7 June 2005Return made up to 31/05/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (8 pages)
16 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
7 June 2002Return made up to 31/05/02; full list of members (8 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
14 September 2001Amended accounts made up to 31 December 1999 (5 pages)
14 September 2001Amended accounts made up to 31 December 1999 (5 pages)
14 August 2001Amended accounts made up to 31 December 1999 (5 pages)
14 August 2001Amended accounts made up to 31 December 1999 (5 pages)
2 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Amended accounts made up to 31 December 1999 (7 pages)
11 May 2001Amended accounts made up to 31 December 1999 (7 pages)
30 January 2001Auditor's resignation (1 page)
30 January 2001Auditor's resignation (1 page)
29 January 2001Registered office changed on 29/01/01 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
29 January 2001Registered office changed on 29/01/01 from: apex house grand arcade tally ho corner london N12 0EH (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 31/05/00; full list of members (6 pages)
3 July 2000Return made up to 31/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 May 1998Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page)
27 May 1998Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Full accounts made up to 31 December 1995 (11 pages)
20 August 1997Full accounts made up to 31 December 1995 (11 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 August 1996Full accounts made up to 31 December 1994 (5 pages)
6 August 1996Full accounts made up to 31 December 1994 (5 pages)
16 June 1996Return made up to 31/05/95; no change of members (4 pages)
16 June 1996Return made up to 31/05/95; no change of members (4 pages)
31 May 1996Return made up to 31/05/96; full list of members (6 pages)
31 May 1996Return made up to 31/05/96; full list of members (6 pages)
29 August 1995Registered office changed on 29/08/95 from: tennnyson house 159/163,great portland street london W1N 6NR (1 page)
29 August 1995Registered office changed on 29/08/95 from: tennnyson house 159/163,great portland street london W1N 6NR (1 page)
9 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
16 August 1974Incorporation (11 pages)
16 August 1974Incorporation (11 pages)