9 White Lion Street
London
N1 9PD
Director Name | Mr Suresh Hirani |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(30 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Secretary Name | Dilip Moorjani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2011(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Henry John Laferla |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Trainer |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Jasminkumar Jayantilal Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(39 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2016(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Ms Valerie Metliss |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 1992) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Ivan Martin Marks |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2005) |
Role | Retired |
Correspondence Address | 6 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Mrs Monica Amy Goode |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 1995) |
Role | Retired |
Correspondence Address | 19 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Donald Goode |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 1995) |
Role | Retired (Ex Civil Service) |
Correspondence Address | 19 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Mrs Helen Sharp |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 January 2004) |
Role | Retired |
Correspondence Address | 30 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Jeanette Levine |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 34 Walton Gardens Wembley Middlesex HA9 8NH |
Secretary Name | Mrs Monica Amy Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 19 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Barbara Valerie Marks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2005) |
Role | School Teacher |
Correspondence Address | 6 Walton Gardens Wembley Middlesex HA9 8NH |
Secretary Name | Barbara Valerie Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2005) |
Role | School Teacher |
Correspondence Address | 6 Walton Gardens Wembley Middlesex HA9 8NH |
Director Name | Ms Valerie Metliss |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9, White Lion Street London N1 9PD |
Director Name | Rajagopalan Iyer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2010) |
Role | Business Dev |
Correspondence Address | 33 Walton Gardens Preston Road Wembley Middlesex HA9 8NH |
Director Name | Ms Mabel Adewunmi Etchie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9, White Lion Street London N1 9PD |
Director Name | Ashish Nath |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4th Floor 9, White Lion Street London N1 9PD |
Secretary Name | Frith Hill House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Correspondence Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £35 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
12 February 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 July 2020 | Confirmation statement made on 13 June 2020 with updates (6 pages) |
14 October 2019 | Appointment of Mr Jasminkumar Jayantilal Patel as a director on 11 October 2019 (2 pages) |
5 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Henry John Laferla as a director on 18 June 2019 (2 pages) |
30 April 2019 | Termination of appointment of Ashish Nath as a director on 30 April 2019 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
1 June 2016 | Appointment of Islington Properties Limited as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Islington Properties Limited as a secretary on 1 June 2016 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Termination of appointment of Mabel Etchie as a director (1 page) |
17 May 2012 | Termination of appointment of Mabel Etchie as a director (1 page) |
21 December 2011 | Termination of appointment of Valerie Metliss as a director (1 page) |
21 December 2011 | Termination of appointment of Valerie Metliss as a director (1 page) |
13 December 2011 | Appointment of Dilip Moorjani as a secretary (3 pages) |
13 December 2011 | Appointment of Dilip Moorjani as a secretary (3 pages) |
6 July 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
6 July 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
20 June 2011 | Director's details changed for Ms Mabel Adewunmi Etchie on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Bhagavan Boyinapalli on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Bhagavan Boyinapalli on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Ms Valerie Metliss on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Ms Mabel Adewunmi Etchie on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Ms Valerie Metliss on 20 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (11 pages) |
14 June 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 13 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Valerie Metliss on 13 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 13 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (11 pages) |
14 June 2011 | Director's details changed for Valerie Metliss on 13 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Bhagavan Boyinapalli on 13 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Bhagavan Boyinapalli on 13 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mabel Adewunmi Etchie on 13 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mabel Adewunmi Etchie on 13 June 2011 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
5 April 2011 | Appointment of Ashish Nath as a director (4 pages) |
5 April 2011 | Appointment of Suresh Hirani as a director (4 pages) |
5 April 2011 | Appointment of Suresh Hirani as a director (4 pages) |
5 April 2011 | Appointment of Ashish Nath as a director (4 pages) |
22 July 2010 | Termination of appointment of Rajagopalan Iyer as a director (1 page) |
22 July 2010 | Termination of appointment of Rajagopalan Iyer as a director (1 page) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 June 2009 | Return made up to 13/06/09; full list of members (11 pages) |
25 June 2009 | Return made up to 13/06/09; full list of members (11 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
4 February 2009 | Return made up to 13/06/08; full list of members (11 pages) |
4 February 2009 | Return made up to 13/06/08; full list of members (11 pages) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
3 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 July 2007 | Return made up to 13/06/07; full list of members (10 pages) |
19 July 2007 | Return made up to 13/06/07; full list of members (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: wood management LTD saffron house saffron hill london EC1N 8YB (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: wood management LTD saffron house saffron hill london EC1N 8YB (1 page) |
20 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Return made up to 13/06/06; full list of members
|
4 July 2006 | Return made up to 13/06/06; full list of members
|
27 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (10 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
20 August 2003 | Return made up to 13/06/03; full list of members (9 pages) |
20 August 2003 | Return made up to 13/06/03; full list of members (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members (9 pages) |
23 August 2002 | Return made up to 13/06/02; full list of members (9 pages) |
17 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
17 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page) |
8 July 2001 | Return made up to 13/06/01; full list of members (22 pages) |
8 July 2001 | Return made up to 13/06/01; full list of members (22 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
25 July 2000 | Return made up to 13/06/00; change of members (8 pages) |
25 July 2000 | Return made up to 13/06/00; change of members (8 pages) |
16 February 2000 | Full accounts made up to 31 August 1999 (4 pages) |
16 February 2000 | Full accounts made up to 31 August 1999 (4 pages) |
7 July 1999 | Return made up to 13/06/99; change of members (6 pages) |
7 July 1999 | Return made up to 13/06/99; change of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
4 August 1998 | Return made up to 13/06/98; full list of members (6 pages) |
4 August 1998 | Return made up to 13/06/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
17 July 1997 | Return made up to 13/06/97; no change of members
|
17 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 July 1997 | Return made up to 13/06/97; no change of members
|
15 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 42 woodcock dell avenue woodcock hill harrow HA3 0NS (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 42 woodcock dell avenue woodcock hill harrow HA3 0NS (1 page) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
21 July 1995 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | Return made up to 13/06/95; full list of members
|
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Return made up to 13/06/95; full list of members
|
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
4 July 1994 | Resolutions
|
4 July 1994 | Resolutions
|
23 September 1980 | Incorporation (16 pages) |
23 September 1980 | Incorporation (16 pages) |