Company Name5 Lauderdale Road (Maida Vale) Residents Management Limited
Company StatusActive
Company Number01749315
CategoryPrivate Limited Company
Incorporation Date1 September 1983(40 years, 8 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 NameMs Adila Paruk
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address11b Fitzjohns Avenue
London
NW3 5JY
Director NameMr Adam Gordon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address11b Fitzjohns Avenue
London
NW3 5JY
Director NameMr Ayodeji Popoola Akinyanju
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence Address5a Lauderdale Road
London
W9 1LT
Director NameMrs Lydia Bahunde Akinyanju
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleEducation
Country of ResidenceNigeria
Correspondence Address5a Lauderdale Road
London
W9 1LT
Secretary NameMr Adam Gordon
StatusCurrent
Appointed29 December 2012(29 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressMonkville House Monkville Avenue
London
NW11 0AH
Director NameJulia Paas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2015(32 years after company formation)
Appointment Duration8 years, 8 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address5 Lauderdale Road
Garden Flat
London
Westminster
W9 1LT
Director NameMr John Walko
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 1997)
RoleJournalist
Correspondence AddressLauderdale Road
London
W9 1LT
Director NameNicholas Roberts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressGreenacre
Boughton Hall Avenue Send
Woking
Surrey
GU23 7DD
Director NameMrs Gisella Doromby
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1995)
RoleInterpreter
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameMrs Liza Graveling
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleInterior Designer
Correspondence Address5 Lauderdale Road
London
W9 1LT
Secretary NameMr John Walko
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressLauderdale Road
London
W9 1LT
Director NameMr Colin Iain James Craw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2001)
RoleChartered Accountant
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameLaurence Robin Scott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2004)
RoleSolicitor
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameCarol Monica Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressFlat B 5 Lauderdale Road
London
W9 1LT
Secretary NameLaurence Robin Scott
NationalityBritish
StatusResigned
Appointed02 July 1997(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 July 2004)
RoleCompany Director
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameSharon Landau
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(13 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 1998)
RoleCompany Director
Correspondence Address25 Ranulf Road
London
NW2 2BT
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Director NameSebstian Luke Bishop
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameOliver Sam Bishop
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(17 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 December 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameJames Robert Walter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2012)
RoleInvestment Banker
Correspondence Address5a Lauderdale Road
London
W9 1LT
Director NameClaire Sandra Walter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2012)
RoleSolicitor
Correspondence Address5a Lauderdale Road
London
W9 1LT
Secretary NameJames Robert Walter
NationalityBritish
StatusResigned
Appointed28 July 2004(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 2012)
RoleCompany Director
Correspondence Address5a Lauderdale Road
London
W9 1LT

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.2Adam Gordon & Adila Paruk
6.25%
Ordinary A
1 at £0.2Mrs Angela Matherley Myddleton
6.25%
Ordinary A
6 at £0.2Ayodeji Popoola Akinyanju & Lydia Akinyanju
37.50%
Ordinary B
3 at £0.2Adam Gordon & Adila Paruk
18.75%
Ordinary B
3 at £0.2Mrs Angela Matherley Myddleton
18.75%
Ordinary B
2 at £0.2Lydia Akinyanju & Ayodeji Popoola Akinyanju
12.50%
Ordinary A

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Register inspection address has been changed from C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ England to 349 Royal College Street London NW1 9QS (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
18 September 2023Termination of appointment of Julia Paas as a director on 4 January 2023 (1 page)
4 May 2023Appointment of Ms Cherry Lazar as a director on 3 May 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Registered office address changed from Monkville House Monkville Avenue London NW11 0AH England to 349 Royal College Street London NW1 9QS on 19 April 2022 (1 page)
19 April 2022Appointment of Ringley Limited as a secretary on 1 December 2021 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2021Registered office address changed from C/O First Floor Flat 20 Fitzjohns Avenue London NW3 5NA England to Monkville House Monkville Avenue London NW11 0AH on 15 January 2021 (1 page)
17 December 2020Director's details changed for Mr Adam Gordon on 11 September 2020 (2 pages)
17 December 2020Director's details changed for Ms Adila Paruk on 11 September 2020 (2 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 January 2017Director's details changed for Mr Adam Gordon on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Adila Paruk on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Adam Gordon on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Adila Paruk on 19 January 2017 (2 pages)
18 January 2017Registered office address changed from 20 First Floor Flat Fitzjohns Avenue London NW3 5NA England to C/O First Floor Flat 20 Fitzjohns Avenue London NW3 5NA on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 20 First Floor Flat Fitzjohns Avenue London NW3 5NA England to C/O First Floor Flat 20 Fitzjohns Avenue London NW3 5NA on 18 January 2017 (1 page)
5 January 2017Registered office address changed from C/O 5B Lauderdale Road 5 Lauderdale Road London W9 1LT to 20 First Floor Flat Fitzjohns Avenue London NW3 5NA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from C/O 5B Lauderdale Road 5 Lauderdale Road London W9 1LT to 20 First Floor Flat Fitzjohns Avenue London NW3 5NA on 5 January 2017 (1 page)
4 January 2017Director's details changed for Mr Adam Gordon on 1 January 2017 (2 pages)
4 January 2017Secretary's details changed for Mr Adam Gordon on 1 January 2017 (1 page)
4 January 2017Director's details changed for Mr Adam Gordon on 1 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Secretary's details changed for Mr Adam Gordon on 1 January 2017 (1 page)
30 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 June 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 June 2016Register(s) moved to registered inspection location C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ (1 page)
24 June 2016Register(s) moved to registered inspection location C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ (1 page)
23 June 2016Register inspection address has been changed to C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ (1 page)
23 June 2016Register inspection address has been changed to C/O Ian West, Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(9 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(9 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
18 September 2015Appointment of Julia Paas as a director on 25 August 2015 (3 pages)
18 September 2015Appointment of Julia Paas as a director on 25 August 2015 (3 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(8 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
(8 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(9 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(9 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 January 2013Termination of appointment of James Walter as a director (1 page)
21 January 2013Termination of appointment of Claire Walter as a director (1 page)
21 January 2013Termination of appointment of James Walter as a director (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Termination of appointment of Claire Walter as a director (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 January 2013Registered office address changed from C/O 5a Lauderdale Road London W9 1LT Uk on 19 January 2013 (1 page)
19 January 2013Registered office address changed from C/O 5a Lauderdale Road London W9 1LT Uk on 19 January 2013 (1 page)
29 December 2012Appointment of Mr Adam Gordon as a secretary (2 pages)
29 December 2012Termination of appointment of James Walter as a secretary (1 page)
29 December 2012Termination of appointment of James Walter as a secretary (1 page)
29 December 2012Appointment of Mr Adam Gordon as a secretary (2 pages)
27 December 2012Appointment of Mr Ayodeji Popoola Akinyanju as a director (2 pages)
27 December 2012Appointment of Mr Ayodeji Popoola Akinyanju as a director (2 pages)
27 December 2012Appointment of Mrs Lydia Bahunde Akinyanju as a director (2 pages)
27 December 2012Appointment of Mrs Lydia Bahunde Akinyanju as a director (2 pages)
24 December 2012Appointment of Mr Adam Gordon as a director (2 pages)
24 December 2012Appointment of Mr Adam Gordon as a director (2 pages)
24 December 2012Appointment of Ms Adila Paruk as a director (2 pages)
24 December 2012Termination of appointment of Oliver Bishop as a director (1 page)
24 December 2012Termination of appointment of Oliver Bishop as a director (1 page)
24 December 2012Appointment of Ms Adila Paruk as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (15 pages)
24 February 2012Annual return made up to 31 December 2011 no member list (15 pages)
31 January 2012Registered office address changed from 5, Lauderdale Road, Maida Vale, London. W9 1LT. on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from 5, Lauderdale Road, Maida Vale, London. W9 1LT. on 31 January 2012 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 May 2010Annual return made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 31 December 2009 (5 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 31/12/08; no change of members (6 pages)
12 February 2009Return made up to 31/12/08; no change of members (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (12 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (12 pages)
21 February 2005Return made up to 31/12/04; full list of members (12 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (13 pages)
25 January 2004Return made up to 31/12/03; full list of members (13 pages)
25 January 2003Return made up to 31/12/02; full list of members (12 pages)
25 January 2003Return made up to 31/12/02; full list of members (12 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
3 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2000Full accounts made up to 31 March 2000 (7 pages)
6 December 2000Full accounts made up to 31 March 2000 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
25 February 1996Full accounts made up to 31 March 1995 (6 pages)
25 February 1996Full accounts made up to 31 March 1995 (6 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 September 1983Certificate of incorporation (1 page)
1 September 1983Incorporation (13 pages)
1 September 1983Certificate of incorporation (1 page)
1 September 1983Incorporation (13 pages)