Company NameDenny Garden Limited
Company StatusActive
Company Number01713333
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristine Trynka
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(23 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road Scotts Road
Bromley
BR1 3QD
Director NameMr David Andrew Tinney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(25 years, 1 month after company formation)
Appointment Duration16 years
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameRoger Michael Royle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameValerie Winifred Robinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMs Rachel Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(36 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr Kevin John Selwyn Knott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameSir David William Neil Landale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 1993)
RoleSecretary And Keeper Of The Records Of The Duchy O
Correspondence AddressDalswinton House
Dalswinton
Dumfries
DG2 0XZ
Scotland
Secretary NameMr Kevin John Selwyn Knott
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameSir John James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 1996)
RoleSecretary
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameTerence Vincent Osborne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 691 Imperial Court
225 Kennington Lane
London
Se11
Director NameTimothy James Rogers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address12 Denny Street
London
SE11 4UX
Secretary NameTerence Vincent Osborne
NationalityBritish
StatusResigned
Appointed11 December 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 691 Imperial Court
225 Kennington Lane
London
Se11
Director NamePenelope Mary Dashwood Wall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 August 2009)
RoleChartered Surveyor
Correspondence Address9 Denny Crescent
London
SE11 4UY
Director NameValerie Winifred Robinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(15 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2007)
RoleH M Diplomatic Service Retd
Country of ResidenceEngland
Correspondence Address10 Denny Crescent
London
SE11 4UY
Director NameAmy Louise Des Champs Chamier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 2002)
RoleMarketing Professional
Correspondence AddressSe11
Secretary NamePenelope Mary Dashwood Wall
NationalityBritish
StatusResigned
Appointed19 March 1999(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence Address9 Denny Crescent
London
SE11 4UY
Director NameOliver Edward Wilhelm Campbell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2004)
RoleBarrister
Correspondence Address12 Denny Street
London
SE11 4UX
Director NameMark John David Waring
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2006)
RoleSolicitor
Correspondence Address3 Denny Crescent
London
SE11 4UY
Secretary NameMr David Andrew Tinney
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ
Director NameMr John Garside
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Secretary NameMs Christine Trynka
StatusResigned
Appointed01 January 2013(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address7 Denny Crescent
London
SE11 4UY

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amy Louise Deschamps Chamier
3.70%
Ordinary
1 at £1Andrew John Saint
3.70%
Ordinary
1 at £1Christine Margaret Trynka
3.70%
Ordinary
1 at £1Dominic Green & John Garside
3.70%
Ordinary
1 at £1E.a. Velasco & M. Velasco & I. Velasco
3.70%
Ordinary
1 at £1Elisabeth Ann Stuart
3.70%
Ordinary
1 at £1Frances Elizabeth Hawley & Rupert Wyndham Hawley & Christopher William Hawley
3.70%
Ordinary
1 at £1Francis Anthony Aylmer Maude & Christina Jane Maude
3.70%
Ordinary
1 at £1Graham Bruce Hancock & Santhy Lurashy Hancock
3.70%
Ordinary
1 at £1Ian Cuerden
3.70%
Ordinary
1 at £1Inkersall Investments LTD
3.70%
Ordinary
1 at £1John Maltby & David Tinney
3.70%
Ordinary
1 at £1Kathryn Sloan Clark
3.70%
Ordinary
1 at £1Moira Elizabeth Gemmill
3.70%
Ordinary
1 at £1Roger Michael Royle
3.70%
Ordinary
1 at £1Sabine Eva Reading & Timothy Mark Reading & Geoffrey Karl Lucas Reading
3.70%
Ordinary
1 at £1Stephen Haskins
3.70%
Ordinary
1 at £1Valerie Winifred Robinson
3.70%
Ordinary
1 at £1Wai Kuan Ho
3.70%
Ordinary
8 at £1Kevin John Selwyn Knott
29.63%
Ordinary

Financials

Year2014
Net Worth£27
Cash£4,372
Current Liabilities£899

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

18 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
1 September 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
15 August 2022Director's details changed for Christine Trynka on 15 August 2022 (2 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
9 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 March 2020Appointment of Ms Rachel Williams as a director on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of John Garside as a director on 8 March 2020 (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 September 2018Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 20 September 2018 (1 page)
18 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Appointment of Roger Michael Royle as a director on 3 December 2012 (2 pages)
13 July 2016Termination of appointment of Christine Trynka as a secretary on 1 June 2016 (1 page)
13 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 27
(8 pages)
13 July 2016Appointment of Valerie Winifred Robinson as a director on 3 December 2012 (2 pages)
13 July 2016Appointment of Valerie Winifred Robinson as a director on 3 December 2012 (2 pages)
13 July 2016Director's details changed for Christine Margaret Trynka on 1 June 2016 (2 pages)
13 July 2016Termination of appointment of Christine Trynka as a secretary on 1 June 2016 (1 page)
13 July 2016Appointment of Mr John Garside as a director on 3 December 2012 (2 pages)
13 July 2016Director's details changed for Christine Margaret Trynka on 1 June 2016 (2 pages)
13 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 27
(8 pages)
13 July 2016Appointment of Roger Michael Royle as a director on 3 December 2012 (2 pages)
13 July 2016Appointment of Mr John Garside as a director on 3 December 2012 (2 pages)
10 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27
(6 pages)
10 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 27
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 27
(6 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 27
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
12 March 2013Termination of appointment of David Tinney as a secretary (1 page)
12 March 2013Appointment of Ms Christine Trynka as a secretary (2 pages)
12 March 2013Appointment of Ms Christine Trynka as a secretary (2 pages)
12 March 2013Termination of appointment of David Tinney as a secretary (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 August 2012Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 13 August 2012 (1 page)
13 August 2012Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 13 August 2012 (1 page)
16 November 2011Director's details changed for Christine Margaret Trynka on 20 October 2011 (2 pages)
16 November 2011Director's details changed for Mr David Tinney on 20 October 2011 (2 pages)
16 November 2011Director's details changed for Mr David Tinney on 20 October 2011 (2 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 November 2011Secretary's details changed for Mr David Tinney on 20 October 2011 (1 page)
16 November 2011Secretary's details changed for Mr David Tinney on 20 October 2011 (1 page)
16 November 2011Director's details changed for Christine Margaret Trynka on 20 October 2011 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Termination of appointment of Penelope Wall as a secretary (1 page)
17 December 2009Director's details changed for Mr David Tinney on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Christine Margaret Trynka on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr David Tinney on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
17 December 2009Director's details changed for Christine Margaret Trynka on 16 December 2009 (2 pages)
17 December 2009Termination of appointment of Penelope Wall as a secretary (1 page)
17 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Termination of appointment of Penelope Wall as a director (1 page)
19 October 2009Termination of appointment of Penelope Wall as a director (1 page)
13 February 2009Return made up to 20/10/08; full list of members (14 pages)
13 February 2009Return made up to 20/10/08; full list of members (14 pages)
10 February 2009Director and secretary appointed david tinney (3 pages)
10 February 2009Return made up to 20/10/07; full list of members (12 pages)
10 February 2009Return made up to 20/10/07; full list of members (12 pages)
10 February 2009Director and secretary appointed david tinney (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
5 December 2006Return made up to 20/10/06; full list of members (11 pages)
5 December 2006Return made up to 20/10/06; full list of members (11 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
20 January 2006Return made up to 20/10/05; no change of members (7 pages)
20 January 2006Return made up to 20/10/05; no change of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o steele robertson goddard 2 st johns place st johns square london EC1M 4DE (1 page)
3 November 2005Registered office changed on 03/11/05 from: c/o steele robertson goddard 2 st johns place st johns square london EC1M 4DE (1 page)
3 November 2004Return made up to 20/10/04; change of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Return made up to 20/10/04; change of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
9 December 2003Return made up to 20/10/03; full list of members (11 pages)
9 December 2003Return made up to 20/10/03; full list of members (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
27 November 2002Return made up to 20/10/02; no change of members (7 pages)
27 November 2002Return made up to 20/10/02; no change of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
15 November 2001Return made up to 20/10/01; no change of members (7 pages)
15 November 2001Return made up to 20/10/01; no change of members (7 pages)
1 October 2001Full accounts made up to 31 December 2000 (7 pages)
1 October 2001Full accounts made up to 31 December 2000 (7 pages)
19 December 2000Return made up to 20/10/00; full list of members (11 pages)
19 December 2000Return made up to 20/10/00; full list of members (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 December 1999Return made up to 20/10/99; change of members (7 pages)
10 December 1999Return made up to 20/10/99; change of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed
  • ANNOTATION Other The address of amy louise des champs chamier, former director of denny garden LIMITED, was partially-suppressed on 16/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
7 December 1998Return made up to 20/10/98; change of members (6 pages)
7 December 1998Return made up to 20/10/98; change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
9 December 1997Return made up to 20/10/97; full list of members (6 pages)
9 December 1997Return made up to 20/10/97; full list of members (6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
26 September 1997Full accounts made up to 31 December 1996 (7 pages)
26 September 1997Registered office changed on 26/09/97 from: 9 denny crescent london SE11 4UY (1 page)
26 September 1997Registered office changed on 26/09/97 from: 9 denny crescent london SE11 4UY (1 page)
26 September 1997Full accounts made up to 31 December 1996 (7 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 10 buckingham gate london. SW1E 6LA (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: 10 buckingham gate london. SW1E 6LA (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
30 October 1996Return made up to 20/10/96; full list of members (8 pages)
30 October 1996Return made up to 20/10/96; full list of members (8 pages)
27 October 1996Full accounts made up to 31 December 1995 (6 pages)
27 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (4 pages)
24 October 1995Return made up to 20/10/95; no change of members (8 pages)
24 October 1995Return made up to 20/10/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 August 1985Memorandum and Articles of Association (21 pages)
15 August 1985Memorandum and Articles of Association (21 pages)