Company NameHerbford Residents Association Limited
Company StatusActive
Company Number01734585
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 months 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 NameMr Douglas Ian Falby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(10 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMr Faiq Dar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(18 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address48 Camborne Road
Morden
Surrey
SM4 4JJ
Director NameMr Adam Alexander Cary Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(22 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleTheatre Director, Producer
Country of ResidenceEngland
Correspondence AddressTop Floor
117 West End Lane
London
NW6 2PA
Director NameMiss Katrina Galbraith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(23 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RolePhotographer Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
Flat, 117 West End Lane
London
NW6 2PA
Director NameMr Sebastian Adam Wolf
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMiss Esther Fitzgerald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleAntique Dealer
Correspondence Address117 West End Lane
London
NW6 2PA
Director NameMr John Nicholas Powell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1992)
RoleArchitect
Correspondence Address117 West End Lane
London
NW6 2PA
Director NameMr Timothy John Nagy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2001)
RoleTrainee Accountant
Correspondence AddressFirst Floor Flat 117 West End Lane
West Hampstead
London
NW6 2PA
Director NameDr Anthony Heyman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleDoctor
Correspondence Address117 West End Lane
London
NW6 2PA
Director NameMr Roshi Aghnami
Date of BirthMay 1961 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed21 April 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleSystems Analyst
Correspondence Address117 West End Lane
London
NW6 2PA
Secretary NameMr Timothy John Nagy
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFirst Floor Flat 117 West End Lane
West Hampstead
London
NW6 2PA
Director NameMiss Kate Julie Hathway
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleClient Manager
Correspondence AddressTop Floor 117 West End Lane
London
NW6 2PA
Director NameBrian Alasdair Love
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1994)
RoleVeterinary Surgeon
Correspondence Address2nd Floor Flat
117 West End Lane
London
NW6 2PA
Director NameDeborah Ruth Bright
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 October 1999)
RolePersonnel Manager
Correspondence Address2nd Floor Flat 117 West End Lane
West Hampstead
London
NW6 2PD
Director NameJulia Maccallum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressTopfloor Flat 117 West End Lane
London
NW6 2PA
Director NameIain Michael Croft
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2005)
RoleRadio Producer
Correspondence AddressTop Floor 117 West End Lane
London
NW6 2PA
Secretary NameDouglas Ian Falby
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2005)
RoleConsultant
Correspondence AddressGarden Flat
117b West End Lane
London
NW6 2PA
Director NameDr Josephine Lloyd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2006)
RoleDoctor
Correspondence AddressSecond Floor Flat
117 West End Lane
London
NW6 2PA
Secretary NameDr Josephine Lloyd
NationalityBritish
StatusResigned
Appointed20 October 2005(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 November 2006)
RoleCompany Director
Correspondence AddressSecond Floor Flat
117 West End Lane
London
NW6 2PA
Director NameMiss Victoria Jayne Louise Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(23 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 July 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
117 West End Lane
London
NW6 2PA
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusResigned
Appointed15 April 2009(25 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed10 July 2007(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2009)
Correspondence AddressRingley House
349 Royal College Street
Camden Town
NW1 9QS

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Adam Barnard
20.00%
Ordinary
20 at £1Douglas Ian Falby
20.00%
Ordinary
20 at £1Faiq Dar
20.00%
Ordinary
20 at £1Katrina Galbraith
20.00%
Ordinary
20 at £1Victoria Jayne Louise Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 24 March 2023 (9 pages)
4 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
28 April 2023Termination of appointment of Sebastian Adam Wolf as a director on 28 April 2023 (1 page)
8 December 2022Accounts for a dormant company made up to 24 March 2022 (9 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 24 March 2021 (9 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 24 March 2020 (9 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 October 2019Appointment of Mr Sebastian Adam Wolf as a director on 21 October 2019 (2 pages)
3 October 2019Registered office address changed from Wenlock and Taylor 97 Chamberlayne Road Kensal Rise London NW10 3NN to 13a Heath Street London NW3 6TP on 3 October 2019 (1 page)
2 October 2019Termination of appointment of Timothy Michael Taylor as a secretary on 2 October 2019 (1 page)
9 September 2019Accounts for a dormant company made up to 24 March 2019 (9 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 24 March 2018 (6 pages)
13 July 2018Termination of appointment of Victoria Jayne Louise Taylor as a director on 2 July 2018 (1 page)
13 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
28 November 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
28 November 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Cessation of Timothy Michael Taylor as a person with significant control on 3 July 2017 (1 page)
12 July 2017Cessation of Timothy Michael Taylor as a person with significant control on 3 July 2017 (1 page)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
25 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
31 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 July 2011Secretary's details changed for Mr Timothy Michael Taylor on 3 July 2011 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
7 July 2011Secretary's details changed for Mr Timothy Michael Taylor on 3 July 2011 (1 page)
7 July 2011Secretary's details changed for Mr Timothy Michael Taylor on 3 July 2011 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Adam Alexander Cary Barnard on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Adam Alexander Cary Barnard on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Faiq Dar on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Victoria Jayne Louise Taylor on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Victoria Jayne Louise Taylor on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Douglas Ian Falby on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Katrina Galbraith on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Katrina Galbraith on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Adam Alexander Cary Barnard on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Katrina Galbraith on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Douglas Ian Falby on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Douglas Ian Falby on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Faiq Dar on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Victoria Jayne Louise Taylor on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Faiq Dar on 3 July 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 July 2009Return made up to 03/07/09; full list of members (6 pages)
20 July 2009Return made up to 03/07/09; full list of members (6 pages)
9 June 2009Secretary appointed mr timothy michael taylor (1 page)
9 June 2009Secretary appointed mr timothy michael taylor (1 page)
6 May 2009Appointment terminated secretary ringley LIMITED (1 page)
6 May 2009Appointment terminated secretary ringley LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from ringley house 349 royal college street camden town london NW1 9QS (1 page)
2 April 2009Registered office changed on 02/04/2009 from ringley house 349 royal college street camden town london NW1 9QS (1 page)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2008Return made up to 03/07/08; full list of members (5 pages)
3 July 2008Return made up to 03/07/08; full list of members (5 pages)
14 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption full accounts made up to 31 March 2006 (6 pages)
14 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption full accounts made up to 31 March 2006 (6 pages)
7 April 2008Director appointed katrina annette galbraith logged form (2 pages)
7 April 2008Director appointed katrina annette galbraith logged form (2 pages)
5 September 2007Return made up to 04/07/07; full list of members (4 pages)
5 September 2007Return made up to 04/07/07; full list of members (4 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 117 west end lane london NW6 2PA (1 page)
31 July 2007New secretary appointed (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 117 west end lane london NW6 2PA (1 page)
31 July 2007New secretary appointed (3 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 04/07/06; full list of members (4 pages)
4 July 2006Return made up to 04/07/06; full list of members (4 pages)
4 July 2006Director's particulars changed (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 November 2005Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
4 August 2005Return made up to 15/07/05; full list of members (10 pages)
4 August 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 August 2005Return made up to 15/07/05; full list of members (10 pages)
4 August 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 15/07/04; full list of members (9 pages)
30 December 2004Return made up to 15/07/04; full list of members (9 pages)
5 April 2004Return made up to 15/07/03; no change of members (6 pages)
5 April 2004Return made up to 15/07/03; no change of members (6 pages)
5 April 2004Secretary's particulars changed (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 April 2004Total exemption full accounts made up to 31 March 2002 (6 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Total exemption full accounts made up to 31 March 2002 (6 pages)
5 April 2004Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2004Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary's particulars changed (1 page)
5 April 2004New director appointed (2 pages)
2 April 2004Restoration by order of the court (3 pages)
2 April 2004Restoration by order of the court (3 pages)
18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned;director resigned (1 page)
5 September 2001Return made up to 15/07/01; full list of members (8 pages)
5 September 2001Return made up to 15/07/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
16 August 2000Return made up to 15/07/00; full list of members (8 pages)
16 August 2000Return made up to 15/07/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 15/07/99; full list of members (6 pages)
7 September 1999Return made up to 15/07/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
19 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 15/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 15/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 August 1996Return made up to 15/07/96; full list of members (6 pages)
21 August 1996Return made up to 15/07/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
12 September 1995Return made up to 15/07/95; change of members (6 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Return made up to 15/07/95; change of members (6 pages)
11 October 1986Full accounts made up to 31 March 1986 (9 pages)
11 October 1986Full accounts made up to 31 March 1986 (9 pages)
27 June 1983Incorporation (15 pages)
27 June 1983Incorporation (15 pages)