London
N13 4HS
Secretary Name | Ifigenia Avraam |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2007(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Hereward Gardens London N13 6EU |
Director Name | Mr John Tzellos |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Lecturer |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Secretary Name | Mrs Niki Tzellos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Kostas Gargalas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2007) |
Role | Care Taker |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Abigail Tzellos |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2007) |
Role | Manager |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Christina Tzellos |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2006) |
Role | Manager |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Sophia Tzellos |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2007) |
Role | Manager |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Konstantinos Zahos |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 2007) |
Role | Care Taker |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Fotios Tzellos |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Secretary Name | Fotios Tzellos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(25 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2007) |
Role | Secretary |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Ms Sylvia Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(30 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 400-402 West Green Road London N15 3PX |
Director Name | Mr Nikiforos Nikiforou |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 July 2019(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 January 2020) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 400-402 West Green Road London N15 3PX |
Registered Address | 400-402 West Green Road London N15 3PX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Violet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,922,887 |
Current Liabilities | £168,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
29 August 2007 | Delivered on: 1 September 2007 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 6 st peters avenue, edmonton, london t/no EGL221209. Outstanding |
---|---|
29 August 2007 | Delivered on: 1 September 2007 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 124 axminster road, holloway, london, t/no NGL406801. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 135 hornsey road, finsbury park, london t/no NGL391419. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 37 winchester road, lower edmonton, london t/no EGL197087. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 43 finsbury park road, brownswood park, london t/no LN195134. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 6 alexandra road, turnpike lane, london t/no NGL203870. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 43 willington road, noel park, london t/no MX394700. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 60 fonthill road, finsbury park, london, t/no LN180556. Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 January 2017 | Delivered on: 21 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: NGL203870 406801 EGL535706 LN195134 LN180556 NGL391419 NGL892707 EGL221209 LN157902 NGL321260 MX394700 EGL197087. Outstanding |
16 September 2008 | Delivered on: 20 September 2008 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 13 lambert street london. Outstanding |
16 September 2008 | Delivered on: 20 September 2008 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 18 cloudesley road london. Outstanding |
29 August 2007 | Delivered on: 4 September 2007 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 other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 24 the grove, enfield t/no EGL321260. Outstanding |
29 August 2007 | Delivered on: 1 September 2007 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 34 somerfield road, brownswood park, london t/no LN157902. Outstanding |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
11 February 2021 | Satisfaction of charge 1 in full (1 page) |
11 February 2021 | Satisfaction of charge 13 in full (1 page) |
11 February 2021 | Satisfaction of charge 3 in full (1 page) |
11 February 2021 | Satisfaction of charge 8 in full (1 page) |
11 February 2021 | Satisfaction of charge 6 in full (1 page) |
11 February 2021 | Satisfaction of charge 10 in full (1 page) |
11 February 2021 | Satisfaction of charge 12 in full (1 page) |
11 February 2021 | Satisfaction of charge 7 in full (1 page) |
11 February 2021 | Satisfaction of charge 4 in full (1 page) |
11 February 2021 | Satisfaction of charge 11 in full (1 page) |
11 February 2021 | Satisfaction of charge 9 in full (1 page) |
11 February 2021 | Satisfaction of charge 5 in full (1 page) |
11 February 2021 | Satisfaction of charge 2 in full (1 page) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Nikiforos Nikiforou as a director on 8 January 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 November 2019 | Appointment of Mr Nikiforos Nikiforou as a director on 17 July 2019 (2 pages) |
2 July 2019 | Registration of charge 015695930015, created on 28 June 2019 (19 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2017 | Registration of charge 015695930014, created on 18 January 2017 (40 pages) |
21 January 2017 | Registration of charge 015695930014, created on 18 January 2017 (40 pages) |
11 January 2017 | Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page) |
11 January 2017 | Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 December 2011 | Appointment of Ms Sylvia Wood as a director (2 pages) |
16 December 2011 | Appointment of Ms Sylvia Wood as a director (2 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
27 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 105 seven sisters road london N7 7QP (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 105 seven sisters road london N7 7QP (1 page) |
11 February 2008 | Return made up to 16/06/07; full list of members (3 pages) |
11 February 2008 | Return made up to 16/06/07; full list of members (3 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Particulars of mortgage/charge (8 pages) |
4 September 2007 | Particulars of mortgage/charge (8 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 16/06/05; full list of members (9 pages) |
30 January 2006 | Return made up to 16/06/05; full list of members (9 pages) |
30 January 2006 | New director appointed (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Return made up to 16/06/04; full list of members (9 pages) |
8 September 2004 | Return made up to 16/06/04; full list of members (9 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
30 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Return made up to 16/06/02; full list of members (9 pages) |
3 October 2002 | Return made up to 16/06/02; full list of members (9 pages) |
6 March 2002 | Ad 31/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 March 2002 | Ad 31/01/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
22 February 2002 | £ nc 100/500000 29/01/02 (1 page) |
22 February 2002 | £ nc 100/500000 29/01/02 (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
23 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 June 1981 | Incorporation (17 pages) |
23 June 1981 | Incorporation (17 pages) |