Company NameLeopold Lazarus International Limited
DirectorJoshua Steinhaus
Company StatusActive
Company Number02043639
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJoshua Steinhaus
NationalityBritish
StatusCurrent
Appointed04 May 1991(4 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address101 Wigmore Street
London
W1U 1FA
Director NameMr Joshua Steinhaus
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(31 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Wigmore Street
London
W1U 1FA
Director NameMr Montague David Frankel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(4 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Wigmore Street
London
W1U 1FA
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Heath Avenue
Golders Green
London
NW11 7QS

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ansonville Properties Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£4,869,964
Cash£17,485
Current Liabilities£427,480

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

4 August 1998Delivered on: 20 August 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, 35 and 37 cavendish street barrow in furness cumbria-CU13050 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 August 1998Delivered on: 20 August 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 fore street redruth cornwall-CL69237 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 August 1998Delivered on: 20 August 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20-22 holton road barry vale of glamorgan-WA726035 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 June 1998Delivered on: 2 July 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
29 June 1998Delivered on: 2 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 the market place falloden way finchley london NW11 6JP t/n-NGL333053.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 June 1998Delivered on: 2 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 edgwarebury lane edgware middlesex HA8 5TR t/n-NGL638936.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 June 1998Delivered on: 2 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-96 (even) watling street radlett herts WD7 7AB t/n-HD217864.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 June 1998Delivered on: 2 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11, 13, 14, 15, 16 and 17 the promenade hale lane edgware middlesex HA8 7JZ t/n-MX20212.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 November 1998Delivered on: 27 November 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cranleigh stores and close hill stores close hill redruth t/n CL128116. 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. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 27 November 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 and 102 cheriton road folkestone shepway kent t/n K267601. 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. See the mortgage charge document for full details.
Outstanding
16 November 1998Delivered on: 24 November 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 fore street totnes south hans devon t/nos.DN384375 and DN397355 together with the benefit of all rental income by way of floating charge all moveable plant machinery implements and other tools, by way of floating charge all of the assets of the company, assigns goodwill. See the mortgage charge document for full details.
Outstanding
16 November 1998Delivered on: 21 November 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 67 colchester road ipswich suffolk t/no SK60337 & SK89332 with the benefit of all rental income the goodwill of the business and benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 1998Delivered on: 20 August 1998
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
4 August 1998Delivered on: 20 August 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/3 pershore road south cotteridge birmingham-WM393553 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 June 1998Delivered on: 2 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58-70 (even) edgware way hendon HA8 8JP t/n-NGL67507.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
13 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 July 2020Termination of appointment of Montague David Frankel as a director on 20 July 2020 (1 page)
21 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 March 2020Satisfaction of charge 3 in full (2 pages)
4 March 2020Satisfaction of charge 5 in full (2 pages)
4 March 2020Satisfaction of charge 4 in full (2 pages)
4 March 2020Satisfaction of charge 6 in full (1 page)
4 March 2020Satisfaction of charge 2 in full (2 pages)
4 March 2020Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 4 March 2020 (1 page)
7 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
14 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 August 2017Appointment of Mr Joshua Steinhaus as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr Joshua Steinhaus as a director on 18 August 2017 (2 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Director's details changed for Mr. Montague David Frankel on 1 May 2015 (2 pages)
22 June 2015Secretary's details changed for Joshua Steinhaus on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for Joshua Steinhaus on 1 May 2015 (1 page)
22 June 2015Director's details changed for Mr. Montague David Frankel on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Mr. Montague David Frankel on 1 May 2015 (2 pages)
22 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Secretary's details changed for Joshua Steinhaus on 1 May 2015 (1 page)
22 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
21 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 9 May 2011 (1 page)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 04/05/09; full list of members (3 pages)
20 July 2009Return made up to 04/05/09; full list of members (3 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 November 2008Accounts for a small company made up to 31 July 2007 (6 pages)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
9 June 2008Return made up to 04/05/07; full list of members (3 pages)
9 June 2008Return made up to 04/05/07; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
16 October 2007Registered office changed on 16/10/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
23 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 04/05/06; full list of members (2 pages)
15 August 2006Return made up to 04/05/06; full list of members (2 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
26 July 2005Return made up to 04/05/05; full list of members (5 pages)
26 July 2005Return made up to 04/05/05; full list of members (5 pages)
24 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
24 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 July 2004Return made up to 04/05/04; full list of members (5 pages)
2 July 2004Return made up to 04/05/04; full list of members (5 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2003Return made up to 04/05/03; full list of members (5 pages)
23 May 2003Return made up to 04/05/03; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 May 2002Return made up to 04/05/02; full list of members (5 pages)
24 May 2002Return made up to 04/05/02; full list of members (5 pages)
13 June 2001Return made up to 04/05/01; full list of members (5 pages)
13 June 2001Return made up to 04/05/01; full list of members (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 August 2000Return made up to 04/05/00; full list of members (5 pages)
17 August 2000Return made up to 04/05/00; full list of members (5 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 September 1999Return made up to 04/05/99; full list of members (5 pages)
16 September 1999Registered office changed on 16/09/99 from: treasure house 19 21 hatton garden london EC1N 8BA (1 page)
16 September 1999Registered office changed on 16/09/99 from: treasure house 19 21 hatton garden london EC1N 8BA (1 page)
16 September 1999Return made up to 04/05/99; full list of members (5 pages)
8 March 1999Registered office changed on 08/03/99 from: 33 welbeck street london W1M 7PG (1 page)
8 March 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
8 March 1999Registered office changed on 08/03/99 from: 33 welbeck street london W1M 7PG (1 page)
8 March 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 July 1997Return made up to 04/05/97; no change of members (4 pages)
16 July 1997Return made up to 04/05/97; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 April 1996Return made up to 04/05/96; no change of members (4 pages)
30 April 1996Return made up to 04/05/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 August 1986Certificate of Incorporation (1 page)
5 August 1986Certificate of Incorporation (1 page)