London
WC1B 3DP
Secretary Name | Ms Maya Margaret Abu-Deeb |
---|---|
Status | Current |
Appointed | 21 January 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Charles Archibald Adam Black |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Astell Street London SW3 3RT |
Director Name | David Edward Gadsby |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Publisher |
Correspondence Address | 71 Manor Way Blackheath London SE3 9XG |
Director Name | William Still |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1994) |
Role | Secretary |
Correspondence Address | The Walnuts Walcot Road Barnack Stamford Lincolnshire PE9 3EX |
Secretary Name | William Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | The Walnuts Walcot Road Barnack Stamford Lincolnshire PE9 3EX |
Secretary Name | Jenny Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Pond End 11 Rampton Road Willingham Cambridge Cambridgeshire CB4 5JG |
Director Name | Ms Diana Jill Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Thrale Road London SW16 1NU |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 April 2011) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 36 Pine Grove Totteridge London N20 8LB |
Secretary Name | Christopher Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(18 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 47c Elborough Street London SW18 5DR |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Road Beckenham Kent BR3 6QR |
Secretary Name | Ian Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2011) |
Role | Secretary |
Correspondence Address | 1 West Common Harpenden Hertfordshire AL5 2JG |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Status | Resigned |
Appointed | 23 February 2011(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Website | acblack.com |
---|
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
602.9k at £1 | A & C Black Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £835,735 |
Gross Profit | £380,457 |
Net Worth | £1,275,875 |
Current Liabilities | £1,208,446 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
15 September 1988 | Delivered on: 26 September 1988 Satisfied on: 23 September 2011 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 May 1986 | Delivered on: 29 May 1986 Satisfied on: 23 September 2011 Persons entitled: Croon Helun Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Including trade fixtures (see doc M13 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1986 | Delivered on: 9 May 1986 Satisfied on: 23 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
---|---|
24 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (14 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (14 pages) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages) |
27 November 2019 | Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages) |
12 February 2019 | Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page) |
7 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
7 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages) |
18 July 2018 | Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page) |
18 July 2018 | Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (14 pages) |
5 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (14 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
8 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (158 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (158 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 January 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
6 January 2015 | Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
4 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
12 August 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Termination of appointment of Colin Adams as a director (1 page) |
15 April 2011 | Appointment of Ms Wendy Monica Pallot as a director (2 pages) |
15 April 2011 | Termination of appointment of Diana Coleman as a director (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Termination of appointment of Ian Portal as a secretary (1 page) |
5 March 2011 | Appointment of Mr Michael Richard Daykin as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 38 soho square london W1D 3HB (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 38 soho square london W1D 3HB (1 page) |
24 June 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 June 2009 | Secretary's change of particulars / ian portal / 25/09/2008 (2 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 July 2008 | Director's change of particulars / colin adams / 24/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / colin adams / 24/07/2008 (1 page) |
24 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
31 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members (5 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members
|
25 June 2005 | Return made up to 16/06/05; full list of members
|
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
16 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page) |
14 March 2001 | Director resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | Return made up to 16/06/00; full list of members
|
17 July 2000 | Return made up to 16/06/00; full list of members
|
8 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
25 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Return made up to 16/06/97; full list of members (6 pages) |
26 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
22 September 1988 | Memorandum and Articles of Association (20 pages) |
22 September 1988 | Memorandum and Articles of Association (20 pages) |
8 October 1985 | Incorporation (20 pages) |
8 October 1985 | Incorporation (20 pages) |