Company Name56 Brunswick Gardens Management Limited
Company StatusActive
Company Number01729447
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joan Angela Jenkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Cottage School Lane
Meysey Hampton
Cirencester
GL7 5JS
Wales
Secretary NameBarbara Jeanne Martin
NationalityBritish
StatusCurrent
Appointed24 September 2001(18 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address40 Lings Coppice
Croxted Road Dulwich
London
SE21 8SX
Director NameMrs Henrietta Jane Rachel Gell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(23 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Brunswick Gardens
London
W8 4AN
Director NameMs Carol Ann Nayach
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(24 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleDesign
Country of ResidenceEngland
Correspondence Address56 Brunswick Gardens 56 Brunswick Gardens
Flat E
Kensington
London
W8 4AN
Director NameMs Emma Jane Bownes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(32 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Palace Gardens Terrace
London
W8 4RS
Director NameMs Honor Constance Virginia Gell
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(40 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RolePR
Country of ResidenceEngland
Correspondence Address56 Brunswick Gardens
London
W8 4AN
Director NameMatthew Owen Francis Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 1999)
RoleSolicitor
Correspondence AddressFlat E 56 Brunswick Gardens
London
W8 4AN
Director NameMrs Margarita Rosa Serwinowski
Date of BirthJuly 1959 (Born 64 years ago)
NationalityColombian
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleArt Expert
Correspondence AddressFlat C 56 Brunswick Gardens
London
W8 4AN
Director NameMrs Elspeth Dorothea Parker
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleWidow
Correspondence AddressFlat D 56 Brunswick Gardens
London
W8 4AN
Director NameMr James Luya Rowsell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1994)
RoleStockbroker
Correspondence AddressFlat A 56 Brunswick Gardens
London
W8 4AN
Secretary NameMrs Elspeth Dorothea Parker
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFlat D 56 Brunswick Gardens
London
W8 4AN
Director NameLara Turner Tompkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(11 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 25 October 2006)
RolePublic Relations
Correspondence AddressFlat A Brunswick Gardens
Kensington
London
W8 4AN
Secretary NameLara Turner Tompkins
NationalityBritish
StatusResigned
Appointed06 February 1995(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressFlat A Brunswick Gardens
Kensington
London
W8 4AN
Director NameMr John Penwarden Read
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Annes 11 Turner Close
London
NW11 6TU
Director NameThomas Alexander Gavin Henderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1999)
RoleFund Management
Correspondence AddressFlat D 56 Brunswick Gardens
London
W8 4AN
Director NameNigel Desmond Patrick Massey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(15 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2010)
RolePublic Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 56 Brunswick Gardens
London
W8 4AN
Director NamePaula Adrienne Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2006)
RoleDesigner
Correspondence AddressFlat C
Brunswick Gardens
London
W8 4AN
Director NameMarc Joseph Roland Deschamps
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2002)
RoleCoo Bt Plc
Correspondence Address56 Brunswick Gardens
London
W8 4AN
Director NameRupert Rittson Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2008)
RoleNon Executive Director Jura Ca
Correspondence AddressFlat E
56 Brunswick Gardens
London
W8 4AN
Director NameAndrea Morgante
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2006(22 years, 9 months after company formation)
Appointment Duration10 years (resigned 24 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address56 Brunswick Gardens
Flat C
London
W8 4AN
Director NameAdrian Gell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(23 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 December 2015)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address56a Brunswick Gardens
London
W8 4AH
Director NameMr Albert Nayach
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(24 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 2008)
RoleDesign
Correspondence Address56 Brunswick Gardens 56 Brunswick Gardens
Flat E
Kensington
London
W8 4AN
Director NameMs Carol Ann Nayach
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brunswick Gardens
Flat 5
London
W8 4AN
Director NameMrs Carol Nayach
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56e 56 Brunswick Gardens
London
W4 8AN

Location

Registered Address56 Brunswick Gardens
London
W8 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

4 at £1Carol Nayach
40.00%
Ordinary
2 at £1Henrietta Gell
20.00%
Ordinary
2 at £1Mr Andrea Morgante
20.00%
Ordinary
2 at £1Mrs Joan Angela Jenkins
20.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£1,490
Current Liabilities£9,066

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 August 2016Appointment of Mrs Emma Jane Bownes as a director on 24 March 2016 (2 pages)
24 August 2016Termination of appointment of Carol Nayach as a director on 23 July 2016 (1 page)
24 August 2016Termination of appointment of Carol Nayach as a director on 23 July 2016 (1 page)
24 August 2016Appointment of Mrs Emma Jane Bownes as a director on 24 March 2016 (2 pages)
23 August 2016Termination of appointment of Andrea Morgante as a director on 24 March 2016 (1 page)
23 August 2016Termination of appointment of Andrea Morgante as a director on 24 March 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Appointment of Mrs Carol Nayach as a director on 2 October 2009 (2 pages)
6 January 2016Termination of appointment of Adrian Gell as a director on 26 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(9 pages)
6 January 2016Appointment of Mrs Carol Nayach as a director on 2 October 2009 (2 pages)
6 January 2016Termination of appointment of Adrian Gell as a director on 26 December 2015 (1 page)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10
(9 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10
(9 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 10
(9 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 10
(9 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
15 March 2013Termination of appointment of Carol Nayach as a director (1 page)
15 March 2013Termination of appointment of Carol Nayach as a director (1 page)
15 January 2013Appointment of Ms Carol Nayach as a director (2 pages)
15 January 2013Appointment of Ms Carol Nayach as a director (2 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
12 September 2012Registered office address changed from C/O Christopher & Co 8Th Floor York House Empire Way Wembley Middlesex HA9 0PA on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O Christopher & Co 8Th Floor York House Empire Way Wembley Middlesex HA9 0PA on 12 September 2012 (1 page)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Termination of appointment of Nigel Massey as a director (1 page)
21 July 2011Termination of appointment of Nigel Massey as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Director's details changed for Henrietta Jane Rachel Gell on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Carol Ann Nayach on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Adrian Gell on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Mrs Carol Ann Nayach on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Nigel Desmond Patrick Massey on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Andrea Morgante on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Joan Angela Jenkins on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Andrea Morgante on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Joan Angela Jenkins on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Adrian Gell on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Henrietta Jane Rachel Gell on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Nigel Desmond Patrick Massey on 31 December 2009 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 November 2008Appointment terminated director albert nayach (1 page)
10 November 2008Appointment terminated director albert nayach (1 page)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2008Director appointed mrs carol ann nayach (1 page)
23 April 2008Director appointed mr albert nayach (1 page)
23 April 2008Director appointed mrs carol ann nayach (1 page)
23 April 2008Appointment terminated director rupert rittson thomas (1 page)
23 April 2008Appointment terminated director rupert rittson thomas (1 page)
23 April 2008Director appointed mr albert nayach (1 page)
12 March 2008Registered office changed on 12/03/2008 from 56 brunswick gardens london W8 4AN (1 page)
12 March 2008Registered office changed on 12/03/2008 from 56 brunswick gardens london W8 4AN (1 page)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2005Memorandum and Articles of Association (8 pages)
6 April 2005Memorandum and Articles of Association (8 pages)
21 March 2005Ad 23/11/04--------- £ si 5@1 (4 pages)
21 March 2005Ad 23/11/04--------- £ si 5@1 (4 pages)
8 March 2005Return made up to 31/12/04; full list of members (10 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Nc inc already adjusted 23/11/04 (1 page)
8 March 2005Nc inc already adjusted 23/11/04 (1 page)
8 March 2005Return made up to 31/12/04; full list of members (10 pages)
14 December 2004Nc inc already adjusted 23/11/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Ad 23/11/04--------- £ si 3@1=3 £ ic 7/10 (2 pages)
14 December 2004Nc inc already adjusted 23/11/04 (1 page)
14 December 2004Ad 23/11/04--------- £ si 2@1=2 £ ic 5/7 (2 pages)
14 December 2004Ad 23/11/04--------- £ si 3@1=3 £ ic 7/10 (2 pages)
14 December 2004Ad 23/11/04--------- £ si 2@1=2 £ ic 5/7 (2 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
9 September 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
9 September 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
8 August 2003Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2003Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 2003Return made up to 31/12/00; full list of members (10 pages)
15 July 2003Return made up to 31/12/00; full list of members (10 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
20 February 2001Full accounts made up to 30 June 2000 (9 pages)
20 February 2001Full accounts made up to 30 June 2000 (9 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 31/12/99; full list of members (12 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 31/12/99; full list of members (12 pages)
5 May 2000Full accounts made up to 30 June 1999 (10 pages)
5 May 2000Full accounts made up to 30 June 1999 (10 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (9 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (9 pages)
3 March 1998Full accounts made up to 30 June 1997 (9 pages)
3 March 1998Full accounts made up to 30 June 1997 (9 pages)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 March 1997Full accounts made up to 30 June 1996 (8 pages)
11 March 1997Full accounts made up to 30 June 1996 (8 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
6 June 1983Incorporation (27 pages)
6 June 1983Incorporation (27 pages)