Brownlow Rd
London
N11 2DN
Secretary Name | John Souris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2010(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Queens Parade Brownlow Rd London N11 2DN |
Director Name | Mr Emmanuel Souris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 February 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Avenue Close London N14 4BJ |
Secretary Name | Mrs Dionysia Souris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Avenue Close London N14 4BJ |
Director Name | George Souris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 11 January 2024) |
Role | Trainee IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Parade Brownlow Rd London N11 2DN |
Director Name | Mrs Dionysia Souris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Avenue Close London N14 4BJ |
Registered Address | 1 Queens Parade Brownlow Rd London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
42 at £1 | George Souris 42.00% Ordinary |
---|---|
42 at £1 | John Souris 42.00% Ordinary |
16 at £1 | Dionysia Souris 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,443,128 |
Cash | £139,408 |
Current Liabilities | £90,547 |
Latest Accounts | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 556 lordship lane wood green london N22. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 2 chandos road tottenham london N15. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 quernmore road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 quernmore road london N4, ground floor flat 2 chandos avenue london N15, 556 lordship lane wood green london N22. 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 |
17 August 1990 | Delivered on: 5 September 1990 Satisfied on: 3 March 2012 Persons entitled: Barclays 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: Ground floor flat, 2 chandos road tottenham, l/b of haringey, title no ngl 284735. Fully Satisfied |
1 March 1989 | Delivered on: 15 March 1989 Satisfied on: 3 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or loucas C. mitsiou and/or emmanuel souris to the chargee on any account whatsoever. Particulars: 86 woodside gardens tottenham, l/b of haringey. Fully Satisfied |
26 August 1988 | Delivered on: 7 September 1988 Satisfied on: 3 March 2012 Persons entitled: Barclays 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: 3 tintem road wood green, l/b of haringey, title no. Mx 248839. Fully Satisfied |
24 July 1987 | Delivered on: 7 August 1987 Satisfied on: 3 March 2012 Persons entitled: Barclays 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: 43 kings road, l/b of enfield, title no. Mx 327495. Fully Satisfied |
12 February 1999 | Delivered on: 25 February 1999 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 32 brownlow road wood green london MX142648. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 July 1997 | Delivered on: 29 July 1997 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 myddleton road wood green london N22 and buildings fixtures and fittings. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 February 1997 | Delivered on: 5 March 1997 Satisfied on: 3 March 2012 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 545 green lanes london all buildings & fixtures benefit of all rights licences contracts deeds undertakings and assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
23 July 1987 | Delivered on: 7 August 1987 Satisfied on: 3 March 2012 Persons entitled: Barclays 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: 556 lordship lane, wood green l/b of haringey. Title no. Ngl 453897. Fully Satisfied |
16 January 2024 | Termination of appointment of George Souris as a director on 11 January 2024 (1 page) |
---|---|
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
15 January 2024 | Notification of Souris Properties Limited as a person with significant control on 11 January 2024 (2 pages) |
15 January 2024 | Cessation of Souris Holdings Limited as a person with significant control on 11 January 2024 (1 page) |
11 January 2024 | Notification of Souris Holdings Limited as a person with significant control on 20 November 2023 (2 pages) |
11 January 2024 | Cessation of George Souris as a person with significant control on 20 November 2023 (1 page) |
11 January 2024 | Cessation of John Souris as a person with significant control on 20 November 2023 (1 page) |
24 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Director's details changed for Mr John Souris on 13 October 2015 (2 pages) |
24 November 2015 | Director's details changed for George Souris on 13 October 2015 (2 pages) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr John Souris on 13 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for John Souris on 13 October 2015 (1 page) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Secretary's details changed for John Souris on 13 October 2015 (1 page) |
24 November 2015 | Director's details changed for George Souris on 13 October 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for John Souris on 24 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for John Souris on 24 October 2012 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Termination of appointment of Dionysia Souris as a secretary (2 pages) |
5 March 2010 | Appointment of John Souris as a secretary (3 pages) |
5 March 2010 | Appointment of John Souris as a secretary (3 pages) |
5 March 2010 | Termination of appointment of Dionysia Souris as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Dionysia Souris as a director (2 pages) |
25 February 2010 | Termination of appointment of Emmanuel Souris as a director (2 pages) |
25 February 2010 | Termination of appointment of Emmanuel Souris as a director (2 pages) |
25 February 2010 | Termination of appointment of Dionysia Souris as a director (2 pages) |
24 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
24 January 2010 | Director's details changed for Mr Emmanuel Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mrs Dionysia Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mrs Dionysia Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for George Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mrs Dionysia Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mr Emmanuel Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for Mr Emmanuel Souris on 2 November 2009 (2 pages) |
24 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
24 January 2010 | Director's details changed for George Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for John Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for John Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for John Souris on 2 November 2009 (2 pages) |
24 January 2010 | Director's details changed for George Souris on 2 November 2009 (2 pages) |
24 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
10 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
7 November 2008 | Director and secretary's change of particulars / dionisia souris / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / john souris / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / john souris / 07/11/2008 (1 page) |
7 November 2008 | Director and secretary's change of particulars / dionisia souris / 07/11/2008 (1 page) |
23 October 2008 | Director's change of particulars / george souris / 22/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / john souris / 22/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / john souris / 22/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / george souris / 22/10/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
10 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
18 January 2005 | Return made up to 02/11/04; full list of members (9 pages) |
18 January 2005 | Return made up to 02/11/04; full list of members (9 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
8 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
7 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 December 1997 | Return made up to 02/11/97; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 December 1997 | Return made up to 02/11/97; full list of members (6 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
26 June 1987 | Incorporation (15 pages) |
26 June 1987 | Incorporation (15 pages) |