Company NameAllan Reeder Limited
Company StatusActive
Company Number01228427
CategoryPrivate Limited Company
Incorporation Date2 October 1975(48 years, 7 months ago)
Previous NameA. Reeder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Allan Reeder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Secretary NameMiss Heidi Joanne Reeder
NationalityBritish
StatusCurrent
Appointed22 June 1998(22 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameHeidi Joanne Reeder
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(32 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMr Christopher Michael Reeder
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(32 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1992(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 1998)
Correspondence Address62 New Cavendish Street
London
W1G 8TA

Contact

Websitewww.allanreederltd.co.uk/
Telephone020 87429222
Telephone regionLondon

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Miss Allan Reeder
76.92%
Ordinary A
100 at £1Christopher Michael Reeder
10.99%
Ordinary A
100 at £1Heidi Joanne Reeder
10.99%
Ordinary A
10 at £1Miss Allan Reeder
1.10%
Ordinary B

Financials

Year2014
Turnover£24,558,439
Net Worth£4,000,755
Cash£1,141,934
Current Liabilities£2,061,767

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

28 May 2021Delivered on: 7 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 22 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2001Delivered on: 6 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re allan reeder limited high interest business account number 90539236. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
20 February 1990Delivered on: 24 February 1990
Persons entitled:
Bryan Singer
Clay & Partners Pension Trustees Limited
Daniel Moshe Schaffer
Alan Reeder

Classification: Legal mortgage
Secured details: £100,000 due from company to chargees.
Particulars: Lower ground floor flat 41 montague road richmond surrey.
Outstanding
29 September 1982Delivered on: 18 October 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 ridley avenue ealing W13 title no mx 353030.
Outstanding
25 April 2008Delivered on: 1 May 2008
Satisfied on: 15 February 2010
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: F/H unit 15, bell industrial estate, cunnington street, chiswick, london.
Fully Satisfied

Filing History

27 June 2023Cancellation of shares. Statement of capital on 17 February 2023
  • GBP 900
(6 pages)
26 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
30 March 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
20 March 2023Termination of appointment of Christopher Michael Reeder as a director on 17 February 2023 (1 page)
28 February 2023Memorandum and Articles of Association (14 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2023Cessation of Christopher Michael Reeder as a person with significant control on 27 January 2023 (1 page)
24 January 2023Full accounts made up to 30 September 2022 (22 pages)
24 June 2022Full accounts made up to 30 September 2021 (22 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
16 March 2022Satisfaction of charge 012284270005 in full (4 pages)
29 June 2021Full accounts made up to 30 September 2020 (27 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
7 June 2021Registration of charge 012284270006, created on 28 May 2021 (40 pages)
1 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Allan Reeder on 1 April 2021 (2 pages)
1 April 2021Change of details for Miss Heidi Joanne Reeder as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Heidi Joanne Reeder on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr Christopher Michael Reeder as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Miss Heidi Joanne Reeder on 1 April 2021 (1 page)
1 April 2021Change of details for Mr Allan Reeder as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Christopher Michael Reeder on 1 April 2021 (2 pages)
18 March 2021Memorandum and Articles of Association (16 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 1,000
(3 pages)
28 September 2020Full accounts made up to 30 September 2019 (29 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 July 2019Change of details for Mr Allan Reeder as a person with significant control on 25 September 2018 (2 pages)
3 July 2019Director's details changed for Mr Allan Reeder on 25 September 2018 (2 pages)
1 May 2019Full accounts made up to 30 September 2018 (23 pages)
10 September 2018Change of details for Mr Christopher Michael Reeder as a person with significant control on 28 July 2018 (2 pages)
10 September 2018Director's details changed for Mr Christopher Michael Reeder on 28 July 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
13 June 2018Full accounts made up to 30 September 2017 (24 pages)
22 May 2018Registration of charge 012284270005, created on 15 May 2018 (39 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Allan Reeder as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Allan Reeder as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Heidi Joanne Reeder as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christopher Michael Reeder as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christopher Michael Reeder as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Heidi Joanne Reeder as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge 3 in full (4 pages)
15 June 2017Satisfaction of charge 3 in full (4 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
7 June 2017Full accounts made up to 30 September 2016 (28 pages)
7 June 2017Full accounts made up to 30 September 2016 (28 pages)
17 February 2017Director's details changed for Christopher Michael Reeder on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Christopher Michael Reeder on 17 February 2017 (2 pages)
16 January 2017Director's details changed for Heidi Joanne Reeder on 17 August 2016 (2 pages)
16 January 2017Director's details changed for Heidi Joanne Reeder on 17 August 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 910
(7 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 910
(7 pages)
25 February 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
25 February 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
1 February 2016Satisfaction of charge 2 in full (4 pages)
1 February 2016Satisfaction of charge 2 in full (4 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 910
(7 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 910
(7 pages)
16 July 2015Director's details changed for Christopher Reeder on 1 June 2015 (2 pages)
16 July 2015Director's details changed for Christopher Reeder on 1 June 2015 (2 pages)
16 July 2015Director's details changed for Christopher Reeder on 1 June 2015 (2 pages)
12 January 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
12 January 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 910
(7 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 910
(7 pages)
8 January 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
8 January 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
7 January 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
7 January 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
20 February 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
17 February 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
10 February 2011Auditor's resignation (1 page)
10 February 2011Auditor's resignation (1 page)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
17 February 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
26 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2008Resolutions
  • RES13 ‐ Re sale of property 19/09/2008
(2 pages)
30 October 2008Resolutions
  • RES13 ‐ Re sale of property 19/09/2008
(2 pages)
5 August 2008Director appointed christopher reeder (2 pages)
5 August 2008Director appointed heidi joanne reeder (2 pages)
5 August 2008Director appointed christopher reeder (2 pages)
5 August 2008Director appointed heidi joanne reeder (2 pages)
8 July 2008Return made up to 20/06/08; full list of members (4 pages)
8 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 June 2008Capitals not rolled up (1 page)
18 June 2008Capitals not rolled up (1 page)
14 May 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
14 May 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
8 May 2008Declaration of assistance for shares acquisition (5 pages)
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2008Resolutions
  • RES13 ‐ Auth agreement 24/04/2008
(7 pages)
8 May 2008Declaration of assistance for shares acquisition (5 pages)
8 May 2008Resolutions
  • RES13 ‐ Auth agreement 24/04/2008
(7 pages)
8 May 2008Declaration of assistance for shares acquisition (5 pages)
8 May 2008Declaration of assistance for shares acquisition (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2007Return made up to 20/06/07; full list of members (3 pages)
25 June 2007Return made up to 20/06/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 July 2006Return made up to 20/06/06; full list of members (3 pages)
12 July 2006Return made up to 20/06/06; full list of members (3 pages)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page)
14 November 2005Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
20 April 2004Ad 10/03/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
20 April 2004Ad 10/03/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 April 2004£ nc 1000/1010 10/03/04 (1 page)
14 April 2004£ nc 1000/1010 10/03/04 (1 page)
5 November 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
5 November 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
21 June 2003Return made up to 20/06/03; full list of members (6 pages)
21 June 2003Return made up to 20/06/03; full list of members (6 pages)
2 June 2003Secretary's particulars changed (1 page)
2 June 2003Secretary's particulars changed (1 page)
21 July 2002Accounts for a medium company made up to 30 September 2001 (12 pages)
21 July 2002Accounts for a medium company made up to 30 September 2001 (12 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 20/06/02; full list of members (6 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 20/06/02; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
8 August 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
8 August 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
27 June 2001Return made up to 22/06/01; full list of members (6 pages)
27 June 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2000Return made up to 20/06/00; full list of members (5 pages)
4 July 2000Return made up to 20/06/00; full list of members (5 pages)
8 May 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
8 May 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
22 June 1999Return made up to 20/06/99; full list of members (5 pages)
22 June 1999Return made up to 20/06/99; full list of members (5 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Return made up to 20/06/98; full list of members (6 pages)
19 June 1998Return made up to 20/06/98; full list of members (6 pages)
14 May 1998Full accounts made up to 30 September 1997 (18 pages)
14 May 1998Full accounts made up to 30 September 1997 (18 pages)
29 July 1997Return made up to 20/06/97; no change of members (4 pages)
29 July 1997Return made up to 20/06/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (16 pages)
14 March 1997Full accounts made up to 30 September 1996 (16 pages)
13 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1996Full accounts made up to 30 September 1995 (17 pages)
2 May 1996Full accounts made up to 30 September 1995 (17 pages)
17 April 1996Registered office changed on 17/04/96 from: 3 mandeville place london W1M 5LB (1 page)
17 April 1996Registered office changed on 17/04/96 from: 3 mandeville place london W1M 5LB (1 page)
28 July 1995Full accounts made up to 30 September 1994 (17 pages)
28 July 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 June 1993Full accounts made up to 30 September 1992 (14 pages)
1 June 1993Full accounts made up to 30 September 1992 (14 pages)
23 July 1992Full accounts made up to 30 September 1991 (14 pages)
23 July 1992Full accounts made up to 30 September 1991 (14 pages)
6 March 1991Full accounts made up to 30 September 1990 (15 pages)
6 March 1991Full accounts made up to 30 September 1990 (15 pages)
13 July 1990Return made up to 20/06/90; full list of members (5 pages)
13 July 1990Return made up to 20/06/90; full list of members (5 pages)
25 April 1990Full accounts made up to 30 September 1989 (14 pages)
25 April 1990Full accounts made up to 30 September 1989 (14 pages)
5 April 1990Full accounts made up to 30 September 1988 (14 pages)
5 April 1990Full accounts made up to 30 September 1988 (14 pages)
22 January 1990Company name changed\certificate issued on 22/01/90 (2 pages)
22 January 1990Company name changed A. reeder LIMITED\certificate issued on 23/01/90 (2 pages)
19 February 1989Full accounts made up to 30 September 1987 (14 pages)
19 February 1989Full accounts made up to 30 September 1987 (14 pages)
14 January 1988Full accounts made up to 30 September 1986 (15 pages)
14 January 1988Full accounts made up to 30 September 1986 (15 pages)
30 December 1987Accounts made up to 30 September 1986 (15 pages)
30 December 1987Accounts made up to 30 September 1986 (15 pages)
20 June 1986Full accounts made up to 30 September 1984 (14 pages)
20 June 1986Full accounts made up to 30 September 1985 (14 pages)
20 June 1986Full accounts made up to 30 September 1985 (14 pages)
20 June 1986Full accounts made up to 30 September 1984 (14 pages)
18 February 1983Accounts made up to 30 September 1982 (12 pages)
18 February 1983Accounts made up to 30 September 1982 (12 pages)
2 October 1975Incorporation (13 pages)
2 October 1975Incorporation (13 pages)