Barnet
EN4 0DZ
Director Name | Mrs Elizabeth Jane Edwards |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr Mark Patrick Best |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Secretary Name | Ms Holly Anne Spiers |
---|---|
Status | Current |
Appointed | 29 September 2022(35 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Raymond Brian Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 August 1991) |
Role | Finance Director |
Correspondence Address | 1 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Secretary Name | Mr Michael Stanton Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 St James Lane London N10 3RD |
Director Name | Malcolm Horsman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Financer |
Correspondence Address | 5 Campden Hill Gardens London W8 7AX |
Director Name | David John Parrish |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Executive |
Correspondence Address | 96 Archel Road London W14 9QP |
Director Name | Mr Michael Thomas Brace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 1998) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 80 Elmsfarm Road Elms Park Hornchurch Essex RM12 5RD |
Director Name | Ron Mold |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 29 Carnanton Road London E17 4DB |
Director Name | Marilyn Cazaubon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 1998) |
Role | Special Needs Asst |
Correspondence Address | 18 Hewitt Avenue London N22 6QD |
Director Name | Chris Dyer |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 32a Pleasant Valley Saffron Walden Essex CB11 4AP |
Director Name | Mrs Frances Isabel Ellis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 2003) |
Role | Shop Assistant |
Correspondence Address | 212 Lillechurch Road Dagenham Essex RM8 2EW |
Director Name | Atul Patel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cricketfield Road London E5 8NS |
Director Name | Joseph Noel O'Brien |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2002(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2007) |
Role | Retired Accountant |
Correspondence Address | 43 Fernleigh Road London N21 3AN |
Director Name | Michael Gee |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2003) |
Role | Co Director |
Correspondence Address | 41 Eastern Road London N2 9LB |
Director Name | Cynthia Victoria Fox |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2004) |
Role | Solicitor |
Correspondence Address | 15 Makepeace Avenue Highgate London N6 6EL |
Director Name | Stephen Edward Halpern |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 2004) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Russell Road London N8 8HN |
Director Name | Jack Goldberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2007) |
Role | Lecturer |
Correspondence Address | 12 Brondesburylane 235 Willesden Lane London NW2 5RE |
Director Name | Jacqueline Margolis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 2011) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 52 Park View Gardens Hendon London NW4 2PN |
Director Name | Karen Abrams |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(17 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 2010) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eden Close London NW3 7UL |
Director Name | Mr Rajiv Mudgil |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(18 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 August 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 297 Kenton Road Harrow Middlesex HA3 0HP |
Director Name | Cllr Ralph Fox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mrs Claudia Nel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2009) |
Role | Solicitor |
Correspondence Address | 12a King Edward Mansions 629 Fulham Road London SW6 5UH |
Secretary Name | Mr Dominic Nicholas Fox |
---|---|
Status | Resigned |
Appointed | 27 January 2010(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mrs Ann Elliott |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2013) |
Role | Retired Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Fanz House 99 Gray's Inn Road London WC1X 8TY |
Secretary Name | Miss Neena Raizada |
---|---|
Status | Resigned |
Appointed | 26 May 2010(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2012) |
Role | Company Director |
Correspondence Address | 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Gary Edward Page |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Mr Dharmendra Singh Grewal |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2015) |
Role | Care Home Director |
Country of Residence | England |
Correspondence Address | Fanz House 99 Gray's Inn Road London WC1X 8TY |
Secretary Name | Mrs Christolin Rosairo |
---|---|
Status | Resigned |
Appointed | 15 May 2012(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Miss Ellie Goodger |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2013(26 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Dr Nahid Chowdhury |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2016) |
Role | Public Health Specialist |
Country of Residence | England |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Mr Charles Kesser |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2014(27 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2022) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr Alexander Edward Millhouse Jarman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2019) |
Role | Social Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Mrs Floretta Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2019) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Secretary Name | Mr Qamar Hamid |
---|---|
Status | Resigned |
Appointed | 23 January 2019(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Building 4, North London Business Park Oakleigh Ro London N11 1GN |
Director Name | Miss Omnia Othman Ali Gubara |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 2019) |
Role | Hr Change Manager |
Country of Residence | England |
Correspondence Address | 4 Gordon Avenue Stanmore Middlesex HA7 3QD |
Secretary Name | Mr Paul Snell |
---|---|
Status | Resigned |
Appointed | 20 July 2020(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Website | hoffmannfoundation.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72696930 |
Telephone region | London |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,712,920 |
Net Worth | £2,263,910 |
Cash | £806,207 |
Current Liabilities | £290,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
13 June 2012 | Delivered on: 22 June 2012 Persons entitled: Tridos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 45A langham gardens, wembley t/no NGL668473 including fixtures and fittings thereon see image for full details. Outstanding |
---|---|
13 June 2012 | Delivered on: 22 June 2012 Persons entitled: Tridos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 pear close, kingsbury, london t/no MX209015 including fixtures and fittings see image for full details. Outstanding |
19 October 2009 | Delivered on: 3 November 2009 Persons entitled: Voluntary Sector Centres Classification: Rent deposit deed Secured details: All 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: Rent security deposit of £1,629.16. Outstanding |
11 June 2009 | Delivered on: 17 June 2009 Persons entitled: Voluntary Sector Centres Classification: Rent deposit deed Secured details: All 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: A rent security deposit £2,971.40. Outstanding |
20 August 1999 | Delivered on: 10 September 1999 Persons entitled: Triodos Bank N.V. Classification: Legal charge Secured details: £280,000.00 due from the company to the chargee. Particulars: F/Hold property known as 11 pear close kingsbury london NW9 olj. Outstanding |
13 June 2012 | Delivered on: 22 June 2012 Persons entitled: Tridos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 69 castleton avenue t/no MX106530 including fixtures and fittings thereon see image for full details. Outstanding |
20 August 1999 | Delivered on: 10 September 1999 Persons entitled: Triodos Bank N.V. Classification: Legal charge Secured details: £280,000.00 due from the company to the chargee. Particulars: F/Hold property known as 69 castleton ave,wembley,midd'x HA9 7QE. Outstanding |
15 December 2004 | Delivered on: 23 December 2004 Satisfied on: 9 March 2009 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All 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: The f/h land and buildings lying to the south of bounds green road, wood green, t/no MX179596, the l/h land being garage 7, lying to the south of bounds green road, wood green, t/no NGL280374. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 9 March 2009 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All 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: The f/h property k/a 45A langham gardens sudbury court estate, wembley, middlesex, t/no NGL668473 and every interest in the property, the full benefit of all licences held in connection with the business. See the mortgage charge document for full details. Fully Satisfied |
17 November 1999 | Delivered on: 4 December 1999 Satisfied on: 9 March 2009 Persons entitled: Tridos Bank N.V. Classification: Legal charge Secured details: £371,000.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a 4 park avenue, wood green N22, f/h land lying to south of bounds green road wood green, l/h land being garage 1 at rear of 67 bounds green road wood green, l/h land being garages 3 & 4 lee court, 67 bounds green road wood green and l/h land being gargage 7 lying to the south of bounds green road wood green in the county of london. T/no. MS260500, MS179596, NGL273678, NGL275777 and NGL280374. Fully Satisfied |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Termination of appointment of Qamar Hamid as a secretary on 16 December 2019 (1 page) |
23 July 2020 | Appointment of Mr Paul Snell as a secretary on 20 July 2020 (2 pages) |
23 July 2020 | Registered office address changed from 4 Gordon Avenue Stanmore Middlesex HA7 3QD to Building 4, North London Business Park Oakleigh Road South London N11 1GN on 23 July 2020 (1 page) |
8 January 2020 | Memorandum and Articles of Association (12 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
23 December 2019 | Resolutions
|
18 December 2019 | Termination of appointment of Omnia Othman Ali Gubara as a director on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Raakhi Patel as a director on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Falak Yussouf as a director on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Floretta Lewis as a director on 16 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Alexander Edward Millhouse Jarman as a director on 16 December 2019 (1 page) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Mrs Raakhi Patel as a director on 24 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Ayesha Pathmanadan as a director on 1 July 2019 (1 page) |
28 March 2019 | Appointment of Miss Omnia Othman Ali Gubara as a director on 27 March 2019 (2 pages) |
15 March 2019 | Accounts for a small company made up to 31 March 2018 (27 pages) |
28 January 2019 | Appointment of Mr Qamar Hamid as a secretary on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Alison Mary Watson as a director on 23 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Christolin Rosairo as a secretary on 5 December 2018 (1 page) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Satisfaction of charge 8 in full (1 page) |
12 October 2018 | Satisfaction of charge 6 in full (1 page) |
12 October 2018 | Satisfaction of charge 2 in full (1 page) |
12 October 2018 | Cessation of Christolin Rosairo as a person with significant control on 12 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 7 in full (1 page) |
1 February 2018 | Full accounts made up to 31 March 2017 (25 pages) |
20 November 2017 | Director's details changed for Mr Alex Jarman on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Alex Jarman on 20 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Ellie Goodger as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Ellie Goodger as a director on 16 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
2 August 2017 | Removal of a company as a social landlord (2 pages) |
2 August 2017 | Removal of a company as a social landlord (2 pages) |
16 June 2017 | Appointment of Mrs Floretta Lewis as a director on 24 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Alison Mary Watson as a director on 24 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Alison Mary Watson as a director on 24 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Floretta Lewis as a director on 24 May 2017 (2 pages) |
23 February 2017 | Appointment of Mr Qamar Hamid as a director on 25 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Gary Page as a director on 25 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Gary Page as a director on 25 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Alan Charles Lewis Wildsmith as a director on 25 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Alan Charles Lewis Wildsmith as a director on 25 January 2017 (1 page) |
23 February 2017 | Appointment of Mr Qamar Hamid as a director on 25 January 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
6 September 2016 | Director's details changed for Mr Alan Charles Lewis Wildsmith on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Alan Charles Lewis Wildsmith on 5 September 2016 (2 pages) |
31 May 2016 | Termination of appointment of Nahid Chowdhury as a director on 24 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Julian Todd as a director on 25 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Nahid Chowdhury as a director on 24 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Julian Todd as a director on 25 May 2016 (1 page) |
20 April 2016 | Appointment of Mr Falak Yussouf as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Falak Yussouf as a director on 23 March 2016 (2 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 October 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
22 October 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
22 October 2015 | Register inspection address has been changed from C/O Christolin Rosairo Fanz House 99 Gray's Inn Road London WC1X 8TY United Kingdom to 4 Gordon Avenue Stanmore Middlesex HA7 3QD (1 page) |
22 October 2015 | Register inspection address has been changed from C/O Christolin Rosairo Fanz House 99 Gray's Inn Road London WC1X 8TY United Kingdom to 4 Gordon Avenue Stanmore Middlesex HA7 3QD (1 page) |
16 October 2015 | Registered office address changed from Fanz House 99 Gray's Inn Road London WC1X 8TY to 4 Gordon Avenue Stanmore Middlesex HA7 3QD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Fanz House 99 Gray's Inn Road London WC1X 8TY to 4 Gordon Avenue Stanmore Middlesex HA7 3QD on 16 October 2015 (1 page) |
31 March 2015 | Termination of appointment of Dharmendra Singh Grewal as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Dharmendra Singh Grewal as a director on 25 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Alex Jarman as a director on 25 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Alex Jarman as a director on 25 March 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Ayesha Pathmanadan as a director on 19 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Ayesha Pathmanadan as a director on 19 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Dr Dharmendra Singh Grewal on 31 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Dr Dharmendra Singh Grewal on 31 December 2014 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
20 October 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
20 October 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
15 October 2014 | Appointment of Mr Charles Kesser as a director on 24 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Charles Kesser as a director on 24 September 2014 (2 pages) |
31 July 2014 | Appointment of Dr Nahid Chowdhury as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Dr Nahid Chowdhury as a director on 30 July 2014 (2 pages) |
23 January 2014 | Termination of appointment of Alison Watson as a director (1 page) |
23 January 2014 | Termination of appointment of Alison Watson as a director (1 page) |
15 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
15 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
21 October 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
21 October 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
3 October 2013 | Appointment of Miss Ellie Goodger as a director (2 pages) |
3 October 2013 | Appointment of Miss Ellie Goodger as a director (2 pages) |
27 February 2013 | Termination of appointment of Ann Elliott as a director (1 page) |
27 February 2013 | Termination of appointment of Ann Elliott as a director (1 page) |
22 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
22 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
12 October 2012 | Register inspection address has been changed from C/O Neena Raizada 22-25 Finsbury Square London EC2A 1DX (1 page) |
12 October 2012 | Register(s) moved to registered inspection location (1 page) |
12 October 2012 | Register(s) moved to registered inspection location (1 page) |
12 October 2012 | Register inspection address has been changed from C/O Neena Raizada 22-25 Finsbury Square London EC2A 1DX (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
4 September 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
4 September 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
23 August 2012 | Resolutions
|
23 August 2012 | Memorandum and Articles of Association (15 pages) |
23 August 2012 | Memorandum and Articles of Association (15 pages) |
23 August 2012 | Resolutions
|
19 July 2012 | Registration of a company as a social landlord (1 page) |
19 July 2012 | Appointment of Mr Alan Charles Lewis Wildsmith as a director (2 pages) |
19 July 2012 | Appointment of Mr Alan Charles Lewis Wildsmith as a director (2 pages) |
19 July 2012 | Registration of a company as a social landlord (1 page) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
12 June 2012 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX United Kingdom on 12 June 2012 (1 page) |
28 May 2012 | Memorandum and Articles of Association (15 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Memorandum and Articles of Association (15 pages) |
28 May 2012 | Resolutions
|
21 May 2012 | Termination of appointment of Neena Raizada as a secretary (1 page) |
21 May 2012 | Termination of appointment of Neena Raizada as a secretary (1 page) |
16 May 2012 | Appointment of Mrs Christolin Rosairo as a secretary (1 page) |
16 May 2012 | Appointment of Mrs Christolin Rosairo as a secretary (1 page) |
2 February 2012 | Appointment of Dr Dharmendra Singh Grewal as a director (2 pages) |
2 February 2012 | Termination of appointment of Falak Yussouf as a director (1 page) |
2 February 2012 | Appointment of Dr Dharmendra Singh Grewal as a director (2 pages) |
2 February 2012 | Termination of appointment of Ralph Fox as a director (1 page) |
2 February 2012 | Termination of appointment of Falak Yussouf as a director (1 page) |
2 February 2012 | Termination of appointment of Ralph Fox as a director (1 page) |
29 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
28 November 2011 | Annual return made up to 11 October 2011 no member list (7 pages) |
28 November 2011 | Annual return made up to 11 October 2011 no member list (7 pages) |
22 July 2011 | Director's details changed for Cllr Ralph Fox on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Cllr Ralph Fox on 22 July 2011 (2 pages) |
2 February 2011 | Appointment of Mr Gary Page as a director (2 pages) |
2 February 2011 | Director's details changed for Cllr Ralph Fox on 1 February 2011 (2 pages) |
2 February 2011 | Appointment of Mr Gary Page as a director (2 pages) |
2 February 2011 | Director's details changed for Cllr Ralph Fox on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Cllr Ralph Fox on 1 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Jacqueline Margolis as a director (1 page) |
1 February 2011 | Termination of appointment of Jacqueline Margolis as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
13 October 2010 | Register inspection address has been changed from C/O Rasheed Musa 22-25 Finsbury Square London EC2A 1DX (1 page) |
13 October 2010 | Register inspection address has been changed from C/O Rasheed Musa 22-25 Finsbury Square London EC2A 1DX (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 no member list (8 pages) |
13 October 2010 | Annual return made up to 11 October 2010 no member list (8 pages) |
9 September 2010 | Termination of appointment of Michael Watson as a secretary (1 page) |
9 September 2010 | Termination of appointment of Karen Abrams as a director (1 page) |
9 September 2010 | Termination of appointment of Karen Abrams as a director (1 page) |
9 September 2010 | Termination of appointment of Michael Watson as a secretary (1 page) |
2 September 2010 | Appointment of Mr Ian Trevor Robinson as a director (2 pages) |
2 September 2010 | Appointment of Mr Julian Todd as a director (2 pages) |
2 September 2010 | Appointment of Mr Julian Todd as a director (2 pages) |
2 September 2010 | Appointment of Mr Ian Trevor Robinson as a director (2 pages) |
22 July 2010 | Memorandum and Articles of Association (4 pages) |
22 July 2010 | Memorandum and Articles of Association (4 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Memorandum and Articles of Association (10 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Memorandum and Articles of Association (10 pages) |
1 June 2010 | Appointment of Mrs Ann Elliott as a director (2 pages) |
1 June 2010 | Appointment of Mrs Ann Elliott as a director (2 pages) |
27 May 2010 | Termination of appointment of Dominic Fox as a secretary (1 page) |
27 May 2010 | Appointment of Miss Neena Raizada as a secretary (1 page) |
27 May 2010 | Termination of appointment of Dominic Fox as a secretary (1 page) |
27 May 2010 | Appointment of Miss Neena Raizada as a secretary (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
29 January 2010 | Registered office address changed from 4Th Floor Cumberland House 80 Scrubs Lane London NW10 6RF on 29 January 2010 (1 page) |
29 January 2010 | Appointment of Mr Dominic Nicholas Fox as a secretary (1 page) |
29 January 2010 | Registered office address changed from 4Th Floor Cumberland House 80 Scrubs Lane London NW10 6RF on 29 January 2010 (1 page) |
29 January 2010 | Appointment of Mr Dominic Nicholas Fox as a secretary (1 page) |
11 November 2009 | Director's details changed for Jacqueline Margolis on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Karen Abrams on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 October 2009 no member list (6 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Mr Falak Yussouf on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Karen Abrams on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Cllr Ralph Fox on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jacqueline Margolis on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 October 2009 no member list (6 pages) |
11 November 2009 | Director's details changed for Cllr Ralph Fox on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Falak Yussouf on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alison Mary Watson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alison Mary Watson on 11 November 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 July 2009 | Appointment terminated director claudia nel (1 page) |
17 July 2009 | Appointment terminated director claudia nel (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
6 January 2009 | Annual return made up to 11/10/08 (4 pages) |
6 January 2009 | Annual return made up to 11/10/08 (4 pages) |
18 December 2008 | Director's change of particulars / claudia mossa / 15/05/2007 (1 page) |
18 December 2008 | Director's change of particulars / claudia mossa / 15/05/2007 (1 page) |
18 December 2008 | Appointment terminated director lewis spitz (1 page) |
18 December 2008 | Appointment terminated director lewis spitz (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
11 October 2007 | Annual return made up to 11/10/07 (2 pages) |
11 October 2007 | Annual return made up to 11/10/07 (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Annual return made up to 11/10/06 (2 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Annual return made up to 11/10/06 (2 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Annual return made up to 11/10/05 (2 pages) |
28 October 2005 | Annual return made up to 11/10/05 (2 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
17 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 January 2005 | Annual return made up to 11/10/04
|
5 January 2005 | Annual return made up to 11/10/04
|
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
22 June 2004 | Company name changed hoffmann de visme foundation\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed hoffmann de visme foundation\certificate issued on 22/06/04 (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: unit b interiors house lynton road london N8 8SL (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: unit b interiors house lynton road london N8 8SL (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
1 December 2003 | Annual return made up to 11/10/03
|
1 December 2003 | Annual return made up to 11/10/03
|
24 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
24 October 2002 | Annual return made up to 11/10/02
|
24 October 2002 | Annual return made up to 11/10/02
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 October 2001 | Annual return made up to 11/10/01 (5 pages) |
8 October 2001 | Annual return made up to 11/10/01 (5 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 November 2000 | Annual return made up to 11/10/00 (5 pages) |
10 November 2000 | Annual return made up to 11/10/00 (5 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 October 1999 | Annual return made up to 11/10/99 (5 pages) |
18 October 1999 | Annual return made up to 11/10/99 (5 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Annual return made up to 11/10/98 (6 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Annual return made up to 11/10/98 (6 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
3 February 1998 | Company name changed alice hoffmann homes LIMITED\certificate issued on 04/02/98 (2 pages) |
3 February 1998 | Company name changed alice hoffmann homes LIMITED\certificate issued on 04/02/98 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 November 1997 | Annual return made up to 11/10/97 (6 pages) |
11 November 1997 | Annual return made up to 11/10/97 (6 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 November 1996 | Annual return made up to 11/10/96 (6 pages) |
12 November 1996 | Annual return made up to 11/10/96 (6 pages) |
2 October 1995 | Annual return made up to 11/10/95 (6 pages) |
2 October 1995 | Annual return made up to 11/10/95 (6 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 August 1991 | Resolutions
|
15 August 1991 | Memorandum and Articles of Association (23 pages) |
15 August 1991 | Memorandum and Articles of Association (23 pages) |
15 August 1991 | Resolutions
|
22 September 1987 | Incorporation (29 pages) |
22 September 1987 | Incorporation (29 pages) |