Company NameHDL Debenture Limited
Company StatusActive
Company Number01755077
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(21 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(21 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(39 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Richard Sacker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1991)
RoleChartered Surveyor
Correspondence AddressLittle Stafford
South View Road Pinner Hill
Pinner
Middx
Ha5
Director NameMr Jeffrey Sydney Rose
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address38 Chessington Avenue
Finchley
London
N3 3DP
Director NameMr Leonard Phillips
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1993)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Henley Road
Medmenham
Marlow
Buckinghamshire
SL7 2EY
Director NameRichard Nicholas English
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1991)
RoleChartered Surveyor
Correspondence AddressBowling Green House
Putney Heath
London
SW15 3TE
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 1991)
RoleCompany Director
Correspondence Address3 Inkerman Terrace
London
W8 6QX
Director NameStephen Vincent Gale
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1991)
RoleCompany Director
Correspondence Address14
London
Nw8
Secretary NameMr Jeffrey Sydney Rose
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address38 Chessington Avenue
Finchley
London
N3 3DP
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(7 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 August 2003)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(7 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 August 2003)
RoleCompany Director
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 1994)
RoleInvestment Manager
Correspondence Address19 Caithness Road
London
W14 0JA
Director NameJohn Appleby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 1999)
RoleCompany Director
Correspondence Address22 Graham Terrace
London
SW1W 8JH
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameStanislas Michael Yassukovich
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityUk-Us
StatusResigned
Appointed01 October 1993(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address13 Hillgate Place
London
W8 7SL
Director NameJohn Richard Keith Emly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NameFrederick John Reeder
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 1999)
RoleChartered Surveyor
Correspondence AddressRocklands 246 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7BW
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 9 months after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 9 months after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMr Roger Moore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1999(15 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Northlands
Potters Bar
Hertfordshire
EN6 5JD
Director NameStephen Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 July 2005)
RoleChartered Surveyor
Correspondence Address3 Norfolk Crescent
London
W2 2DN
Director NameMr Jeffrey Simon Morton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House
Knowl Hill The Hockering
Woking
Surrey
GU22 7HL
Director NamePaul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(17 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2001)
RoleChartered Surveyor
Correspondence Address14 Noyna Road
London
SW17 7PH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(21 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Secretary NameMr Robert Graham Park
NationalityBritish
StatusResigned
Appointed05 July 2005(21 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlestead House
Eridge Green
Tunbridge Wells
Kent
TN3 9JR

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.1Cgis Group (No 3) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,383,161
Cash£509,139
Current Liabilities£69,055,851

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

23 December 1997Delivered on: 7 January 1998
Persons entitled: Royal Exchange Trust Company Limited

Classification: Eighteenth supplemental trust deed
Secured details: A sum equal to the principal amount £100,000,000 10.375% first mortgage debenture stock of the company and any further stock plus all interest in any premium thereon and all other monies due or to become due from the company to the chargee under the principal trust deed dated 13TH july 1993.
Particulars: By way of first fixed charge all sums now and from time to time held in the account with bank of scotland (the new cash account) into which the cash referred to in the eighteenth supplemental trust deed and any additional sum is paid. See the mortgage charge document for full details.
Outstanding
17 December 1997Delivered on: 29 December 1997
Persons entitled: Royal Exchange Trust Company Limited

Classification: Seventeenth supplemental trust deed
Secured details: A sum equal to the principle amount of £100,000,000 10.375% firsy mortgage debenture stock of the company and any further stock plus all interest in any premium thereon and all other moneys due or to become due from the company to the chargee under or pursuant to the trust deed dated 13TH july 1993.
Particulars: Fixed charge all sums now and from time to time held in the account with the bank of scotland(the "new cash account") into which the cash referred to in the seventeenth supplemental trust deed and any additional sums paid in. See the mortgage charge document for full details.
Outstanding
4 November 1993Delivered on: 12 November 1993
Persons entitled: Royal Exchange Trust Company Limited

Classification: A fifth supplemental deed
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the trust deed dated 13 july 1993 constituting and securing the stock as from time to time amended or supplemented.
Particulars: By way of first fixed charge all sums now and from time to time held in the account with bank of scotland, 57/60 the haymarket london SW1Y 4QY numbered 01928385 (for full details see form 395).
Outstanding
16 February 1998Delivered on: 26 February 1998
Persons entitled: Royal Exchange Trust Company Limited

Classification: Twentieth supplemental trust deefd
Secured details: A sum equal to the principal amount of £100,000,000 10.375% first mortgage debenture stock of the company and any further stock plus all interest in any premium thereon and all other monies from the company to the chargee under the terms of the trust deed dated 13TH july 1993 as amended or supplemented.
Particulars: First fixed charge all sums now and from time to time held in the " new cash account" with the bank of scotland under the terms of the deed. See the mortgage charge document for full details.
Outstanding
12 August 1997Delivered on: 16 August 1997
Satisfied on: 29 July 2004
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee under,pursuant to,or in connection with,the finance documents (as defined) the "senior debt".
Particulars: By way of subordination on all monies obligations and liabilities at any time due owing or incurred to the company by the borrower please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 10 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the premier investment account of the company in the bank`s books no: 01935225. see the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 29 September 1993
Satisfied on: 13 June 2005
Persons entitled: Prudential Annuities Limited

Classification: Deed of substitution
Secured details: £2,500,000 and all other sums due from the company to the chargee under the terms of a legal charge dated 21.10.86.
Particulars: 1. f/hold property--units b c and d halesfield 20,telford,shropshire; t/no.sl 53706; (2)--l/hold land at unit k riverside industrial estate,littlehampton,west sussex; t/no.wsx 180690; (3)--the monies held pursuant to a cash deposit deed dated 12.7.93............see form 395.
Fully Satisfied
13 July 1993Delivered on: 26 July 1993
Satisfied on: 13 June 2005
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed
Fully Satisfied
12 September 2014Delivered on: 18 September 2014
Satisfied on: 9 December 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Fully Satisfied
28 March 1990Delivered on: 29 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 and 61 britton street in l/b of islington and land at the back of 59 and 60 britton street in l/b of islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 2013Delivered on: 20 September 2013
Satisfied on: 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2011Delivered on: 19 March 2011
Satisfied on: 7 October 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Pledge over deposit account
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under this pledge is created in favour of the security trustee as agent and security trustee for each of the finance parties and is security for the payment of all the secured obligations the charge pledges and assigns all its right title and interest in and to the restricted account and the monies standing to the credit of the restriected account see image for full details.
Fully Satisfied
2 July 2010Delivered on: 15 July 2010
Satisfied on: 5 August 2010
Persons entitled: Royal Exchange Trust Company Limited

Classification: Fifty-seventh supplemental trust deed
Secured details: The principal sum of £20,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums now and from time to time held in a bank account with ac/no 06078270 and sort code 80-20-00 see image for full details.
Fully Satisfied
1 July 2010Delivered on: 12 July 2010
Satisfied on: 7 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its undertaking and all property assets and rights. Notification of addition to or amendment of charge.
Fully Satisfied
5 July 2005Delivered on: 22 July 2005
Satisfied on: 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders

Classification: Floating charge
Secured details: All monies due or to become due from the company (formerly known as hemingway debenture limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its undertaking and all its property, assets and rights both present and future.
Fully Satisfied
7 February 2001Delivered on: 21 February 2001
Satisfied on: 29 July 2004
Persons entitled: Halifax PLC,as Bank and in Its Capacity as Agent for the Banks and Securitytrustee

Classification: Charge
Secured details: All obligations and liabilities due or to become due from the company or the other guarantors (as defined) to the chargee on any account whatsoever under the loan agreement (as defined).
Particulars: All right,title and interest to,in and under all rent accounts,the deposit account and the disposals account (as defined) and the debts thereby; all proceeds payable thereunder and the proceeds under any insurance policy. See the mortgage charge document for full details.
Fully Satisfied
7 September 2000Delivered on: 13 September 2000
Satisfied on: 29 July 2004
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank, London Branch, as Agent for Thefinance Parties

Classification: Share charge
Secured details: All moneys due or to become due from the chargors, the obligors and the parent (all as defined) to the chargee or any finance party (as defined) under or in connection with any finance document (as defined) on any account whatsoever.
Particulars: All shares,dividends,right,title and interest into the partnership contracts and all moneys thereunder. See the mortgage charge document for full details.
Fully Satisfied
29 February 1980Delivered on: 4 November 1987
Satisfied on: 29 July 2004
Persons entitled: Crusader Insurance PLC

Classification: Charge
Secured details: £100,000.
Particulars: 76 brixton hill L.B. of lambeth title no ln 119654.
Fully Satisfied

Filing History

13 January 2021Full accounts made up to 30 June 2020 (20 pages)
5 June 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
18 February 2020Full accounts made up to 30 June 2019 (22 pages)
13 August 2019Auditor's resignation (1 page)
28 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
22 January 2019Full accounts made up to 30 June 2018 (20 pages)
26 October 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
4 April 2018Full accounts made up to 30 June 2017 (23 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Cessation of Cgis Group (No. 3) Limited as a person with significant control on 6 April 2016 (1 page)
23 October 2017Cessation of Cgis Group (No. 3) Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Second filing of the annual return made up to 16 May 2015 (23 pages)
18 October 2017Second filing of the annual return made up to 16 May 2016 (23 pages)
18 October 2017Second filing of the annual return made up to 16 May 2014 (23 pages)
18 October 2017Second filing of the annual return made up to 16 May 2015 (23 pages)
18 October 2017Second filing of the annual return made up to 16 May 2014 (23 pages)
18 October 2017Second filing of the annual return made up to 16 May 2016 (23 pages)
22 September 2017Notification of C.G.I.S. Group (No.3) Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2017Notification of C.G.I.S. Group (No.3) Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
14 June 2016Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page)
14 June 2016Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(8 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(8 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(7 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(7 pages)
12 May 2015Full accounts made up to 30 June 2014 (13 pages)
12 May 2015Full accounts made up to 30 June 2014 (13 pages)
9 December 2014Satisfaction of charge 017550770020 in full (4 pages)
9 December 2014Satisfaction of charge 017550770020 in full (4 pages)
1 October 2014Satisfaction of charge 017550770019 in full (4 pages)
1 October 2014Satisfaction of charge 017550770019 in full (4 pages)
18 September 2014Registration of charge 017550770020, created on 12 September 2014 (28 pages)
18 September 2014Registration of charge 017550770020, created on 12 September 2014 (28 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(7 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/10/2017.
(7 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
4 March 2014Full accounts made up to 30 June 2013 (13 pages)
4 March 2014Full accounts made up to 30 June 2013 (13 pages)
7 October 2013Satisfaction of charge 15 in full (4 pages)
7 October 2013Satisfaction of charge 18 in full (4 pages)
7 October 2013Satisfaction of charge 15 in full (4 pages)
7 October 2013Satisfaction of charge 18 in full (4 pages)
7 October 2013Satisfaction of charge 14 in full (4 pages)
7 October 2013Satisfaction of charge 14 in full (4 pages)
20 September 2013Registration of charge 017550770019 (24 pages)
20 September 2013Registration of charge 017550770019 (24 pages)
20 July 2013Alteration to charge 15 (15 pages)
20 July 2013Alteration to charge 15 (15 pages)
20 July 2013Alteration to charge 15 (15 pages)
20 July 2013Alteration to charge 15 (15 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
4 March 2013Full accounts made up to 30 June 2012 (13 pages)
4 March 2013Full accounts made up to 30 June 2012 (13 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 30 June 2011 (13 pages)
6 March 2012Full accounts made up to 30 June 2011 (13 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 July 2010Memorandum and Articles of Association (61 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2010Memorandum and Articles of Association (61 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
18 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
18 August 2008Full accounts made up to 30 June 2007 (15 pages)
18 August 2008Full accounts made up to 30 June 2007 (15 pages)
18 June 2008Return made up to 16/05/08; full list of members (4 pages)
18 June 2008Return made up to 16/05/08; full list of members (4 pages)
17 July 2007Full accounts made up to 30 June 2006 (16 pages)
17 July 2007Full accounts made up to 30 June 2006 (16 pages)
22 June 2007Return made up to 16/05/07; full list of members (3 pages)
22 June 2007Return made up to 16/05/07; full list of members (3 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 16/05/06; full list of members (3 pages)
7 July 2006Return made up to 16/05/06; full list of members (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 10 upper berkeley street london W1H 7PE (1 page)
2 June 2006Registered office changed on 02/06/06 from: 10 upper berkeley street, london, W1H 7PE (1 page)
8 March 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 March 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 December 2005Registered office changed on 19/12/05 from: 105 wigmore street london greater london W1U 1QY (1 page)
19 December 2005Registered office changed on 19/12/05 from: 105 wigmore street, london, greater london, W1U 1QY (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (30 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (30 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New director appointed (30 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (30 pages)
30 November 2005New director appointed (30 pages)
30 November 2005New director appointed (30 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
27 September 2005Declaration of assistance for shares acquisition (7 pages)
27 September 2005Declaration of assistance for shares acquisition (7 pages)
26 July 2005Declaration of assistance for shares acquisition (9 pages)
26 July 2005Declaration of assistance for shares acquisition (9 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Company name changed hemingway debenture LIMITED\certificate issued on 15/07/05 (3 pages)
15 July 2005Company name changed hemingway debenture LIMITED\certificate issued on 15/07/05 (3 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 2005Nc dec already adjusted 24/03/05 (1 page)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 2005Nc dec already adjusted 24/03/05 (1 page)
13 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
19 April 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
29 March 2005Certificate of reduction of issued capital and share premium (1 page)
29 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2005Certificate of reduction of issued capital and share premium (1 page)
29 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2005Reduction of iss capital and minute (oc) (6 pages)
24 March 2005Reduction of iss capital and minute (oc) (6 pages)
7 March 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 March 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street, london, W1G 6EP (1 page)
28 May 2004Return made up to 16/05/04; no change of members (7 pages)
28 May 2004Return made up to 16/05/04; no change of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
2 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
9 June 2003Return made up to 16/05/03; full list of members (8 pages)
9 June 2003Return made up to 16/05/03; full list of members (8 pages)
18 March 2003Location of debenture register (non legible) (1 page)
18 March 2003Location of debenture register (non legible) (1 page)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
12 June 2002Return made up to 16/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 June 2002Return made up to 16/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 January 2002Return made up to 16/05/01; no change of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2002Return made up to 16/05/01; no change of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
9 July 2001Memorandum and Articles of Association (7 pages)
9 July 2001Memorandum and Articles of Association (7 pages)
2 July 2001Company name changed hemingway properties LIMITED\certificate issued on 02/07/01 (3 pages)
2 July 2001Company name changed hemingway properties LIMITED\certificate issued on 02/07/01 (3 pages)
15 June 2001Full group accounts made up to 31 December 2000 (25 pages)
15 June 2001Full group accounts made up to 31 December 2000 (25 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
29 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2000Declaration of assistance for shares acquisition (7 pages)
29 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2000Declaration of assistance for shares acquisition (7 pages)
13 June 2000Return made up to 16/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Return made up to 16/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Full group accounts made up to 31 December 1999 (27 pages)
18 May 2000Full group accounts made up to 31 December 1999 (27 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
13 December 1999Declaration of assistance for shares acquisition (7 pages)
13 December 1999Declaration of assistance for shares acquisition (7 pages)
13 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 November 1999Re-registration of Memorandum and Articles (62 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 November 1999Application for reregistration from PLC to private (1 page)
30 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 1999Application for reregistration from PLC to private (1 page)
30 November 1999Re-registration of Memorandum and Articles (62 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
14 October 1999Ad 29/09/99--------- £ si [email protected]=8302269 £ ic 22155810/30458079 (2 pages)
14 October 1999Ad 23/09/99--------- £ si [email protected]=124253 £ ic 22031557/22155810 (2 pages)
14 October 1999Ad 23/09/99--------- £ si 135000@10=1350000 £ ic 20681557/22031557 (2 pages)
14 October 1999Ad 23/09/99--------- £ si [email protected]=124253 £ ic 22031557/22155810 (2 pages)
14 October 1999Ad 23/09/99--------- £ si 135000@10=1350000 £ ic 20681557/22031557 (2 pages)
14 October 1999Ad 29/09/99--------- £ si [email protected]=8302269 £ ic 22155810/30458079 (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Return made up to 16/05/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
10 June 1999Return made up to 16/05/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
10 June 1999New director appointed (2 pages)
27 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 April 1999Full group accounts made up to 31 December 1998 (66 pages)
2 April 1999Full group accounts made up to 31 December 1998 (66 pages)
7 October 1998Ad 27/07/98--------- £ si [email protected]=22770 £ ic 19220375/19243145 (6 pages)
7 October 1998Ad 05/08/98--------- £ si [email protected]=164656 £ ic 19243145/19407801 (5 pages)
7 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998Ad 28/08/98--------- £ si [email protected]=38784 £ ic 19425731/19464515 (5 pages)
7 October 1998Ad 13/08/98--------- £ si [email protected]=6785 £ ic 19407801/19414586 (6 pages)
7 October 1998Ad 28/08/98--------- £ si [email protected]=38784 £ ic 19425731/19464515 (5 pages)
7 October 1998Ad 13/08/98--------- £ si [email protected]=6785 £ ic 19407801/19414586 (6 pages)
7 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998Ad 14/07/98--------- £ si [email protected]=34910 £ ic 19185465/19220375 (6 pages)
7 October 1998Ad 14/07/98--------- £ si [email protected]=34910 £ ic 19185465/19220375 (6 pages)
7 October 1998Ad 27/07/98--------- £ si [email protected]=22770 £ ic 19220375/19243145 (6 pages)
7 October 1998Ad 05/08/98--------- £ si [email protected]=164656 £ ic 19243145/19407801 (5 pages)
7 October 1998Ad 21/08/98--------- £ si [email protected]=11145 £ ic 19414586/19425731 (5 pages)
7 October 1998Ad 21/08/98--------- £ si [email protected]=11145 £ ic 19414586/19425731 (5 pages)
6 October 1998Ad 14/08/98--------- £ si [email protected]=312923 £ ic 18872502/19185425 (5 pages)
6 October 1998Particulars of contract relating to shares (4 pages)
6 October 1998Ad 21/08/98--------- £ si [email protected]=40 £ ic 19185425/19185465 (2 pages)
6 October 1998Ad 14/08/98--------- £ si [email protected]=312923 £ ic 18872502/19185425 (5 pages)
6 October 1998Particulars of contract relating to shares (4 pages)
6 October 1998Ad 21/08/98--------- £ si [email protected]=40 £ ic 19185425/19185465 (2 pages)
20 July 1998Ad 08/07/98--------- £ si [email protected]=28815 £ ic 18843687/18872502 (5 pages)
20 July 1998Ad 08/07/98--------- £ si [email protected]=28815 £ ic 18843687/18872502 (5 pages)
10 July 1998Ad 22/06/98--------- £ si [email protected]=20827 £ ic 18577802/18598629 (3 pages)
10 July 1998Ad 24/06/98--------- £ si [email protected]=245058 £ ic 18598629/18843687 (7 pages)
10 July 1998Ad 22/06/98--------- £ si [email protected]=20827 £ ic 18577802/18598629 (3 pages)
10 July 1998Ad 24/06/98--------- £ si [email protected]=245058 £ ic 18598629/18843687 (7 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (4 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (4 pages)
8 July 1998New director appointed (3 pages)
29 June 1998Ad 17/06/98--------- £ si [email protected]=1884029 £ ic 16693773/18577802 (3 pages)
29 June 1998Ad 17/06/98--------- £ si [email protected]=1884029 £ ic 16693773/18577802 (3 pages)
26 June 1998Return made up to 16/05/98; bulk list available separately (15 pages)
26 June 1998Return made up to 16/05/98; bulk list available separately (15 pages)
12 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
12 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(59 pages)
12 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(59 pages)
12 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(58 pages)
12 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(58 pages)
19 May 1998Listing of particulars (65 pages)
19 May 1998Listing of particulars (65 pages)
1 May 1998Full group accounts made up to 31 December 1997 (58 pages)
1 May 1998Full group accounts made up to 31 December 1997 (58 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
19 August 1997Listing of particulars (36 pages)
19 August 1997Listing of particulars (36 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
3 June 1997Return made up to 16/05/97; bulk list available separately (12 pages)
3 June 1997Return made up to 16/05/97; bulk list available separately (12 pages)
7 May 1997Full group accounts made up to 31 December 1996 (60 pages)
7 May 1997Full group accounts made up to 31 December 1996 (60 pages)
4 September 1996Ad 13/08/96--------- £ si [email protected]=982 £ ic 16366748/16367730 (3 pages)
4 September 1996Ad 13/08/96--------- £ si [email protected]=982 £ ic 16366748/16367730 (3 pages)
20 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1996Full group accounts made up to 31 December 1995 (47 pages)
22 May 1996Full group accounts made up to 31 December 1995 (47 pages)
12 June 1995Return made up to 16/05/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
12 June 1995Return made up to 16/05/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
17 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 May 1995Full group accounts made up to 31 December 1994 (37 pages)
3 May 1995Full group accounts made up to 31 December 1994 (37 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
13 January 1995Registered office changed on 13/01/95 from: 62 queen anne stret, london, W1M 9LA (1 page)
13 January 1995Registered office changed on 13/01/95 from: 62 queen anne stret london W1M 9LA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 September 1994Listing of particulars (35 pages)
20 September 1994Listing of particulars (35 pages)
16 November 1993Listing of particulars (63 pages)
16 November 1993Listing of particulars (63 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
5 August 1993S-div 28/07/93 (1 page)
5 August 1993S-div 28/07/93 (1 page)
26 July 1993Registration of charge for debentures (4 pages)
26 July 1993Registration of charge for debentures (4 pages)
8 July 1993Listing of particulars (4 pages)
8 July 1993Listing of particulars (4 pages)
21 June 1993Listing of particulars (64 pages)
21 June 1993Listing of particulars (64 pages)
6 August 1991Memorandum and Articles of Association (65 pages)
6 August 1991Memorandum and Articles of Association (65 pages)
30 July 1991Registered office changed on 30/07/91 from: 12 blandford street, london, W1H 3HA (1 page)
30 July 1991Registered office changed on 30/07/91 from: 12 blandford street london W1H 3HA (1 page)
22 July 1991Company name changed the marylebone estates company p lc\certificate issued on 22/07/91 (4 pages)
22 July 1991Company name changed the marylebone estates company p lc\certificate issued on 22/07/91 (4 pages)
24 May 1989Company name changed corporate estates properties PLC\certificate issued on 23/05/89 (2 pages)
24 May 1989Company name changed corporate estates properties PLC\certificate issued on 23/05/89 (2 pages)
28 July 1987Company name changed utc trading corporation PLC\certificate issued on 29/07/87 (2 pages)
28 July 1987Company name changed utc trading corporation PLC\certificate issued on 29/07/87 (2 pages)
21 September 1983Certificate of incorporation (1 page)
21 September 1983Certificate of incorporation (1 page)