Company NameCotman Close Freehold Limited
Company StatusActive
Company Number02183826
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr William Cameron
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(18 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Josephine Dallal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr David George Burton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Ellen Stephanie Ley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Armando Treppiccione
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(36 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAnalyst
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed14 November 2017(30 years after company formation)
Appointment Duration6 years, 5 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameWojtek Michael Katny
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 1997)
RoleChartered Civil Engineer
Correspondence Address14 Cotman Close
London
SW15 6RG
Director NameHenry Allan Packett
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 July 1998)
RoleRetired Bank Manager
Correspondence Address24 Cotman Close
London
SW15 6RG
Director NameRobert Howard Dudley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1994)
RoleChartered Accountant
Correspondence Address17 Cotman Close
London
SW15 6RG
Director NameJon Dennis Harwood Catleugh
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 January 2009)
RoleArchitect
Correspondence Address15 Cotman Close
London
SW15 6RG
Director NameDavid Anthony Willis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration29 years, 9 months (resigned 13 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Derek John Oyler Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months (resigned 11 December 2023)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameKatherine Catleugh
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cotman Close
London
SW15 6RG
Secretary NameDavid Anthony Willis
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Cotman Close
Putney
London
SW15 6RG
Director NameKatherine Catleugh
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 18 January 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cotman Close
London
SW15 6RG
Director NameJulia Clare Hollis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2004)
RoleAccountant
Correspondence Address14 Cotman Close
London
SW15 6RG
Director NameIan Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 December 2004)
RoleConsultant
Correspondence Address27 Cotman Close
Putney
London
SW15 6RG
Director NameMr Richard Brian Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Luttrell Avenue
Putney
London
SW15 6PF
Director NameDr Carol Anne Cameron
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(18 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Deobrah Claire Geary
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(22 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Cotman Close
London
SW15 6RG

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1A. Azarmi
3.57%
Ordinary
500 at £1A. Bhalla & R. Sondi & K. Sondi & M. Sondi
3.57%
Ordinary
500 at £1A.g. Raza
3.57%
Ordinary
500 at £1A.l. Evans
3.57%
Ordinary
500 at £1B. Barker
3.57%
Ordinary
500 at £1C.b. Zwennes & J.l. Zwennes
3.57%
Ordinary
500 at £1C.m. Bass
3.57%
Ordinary
500 at £1David A. Willis
3.57%
Ordinary
500 at £1Derek J. Brown
3.57%
Ordinary
500 at £1E.s. Ley
3.57%
Ordinary
500 at £1J. Krystoforski
3.57%
Ordinary
500 at £1J.k. Penwill
3.57%
Ordinary
500 at £1K.w. Matthews
3.57%
Ordinary
500 at £1L.r. Sackley & A.d. Sackley
3.57%
Ordinary
500 at £1Mr S.g. Lewis & Mrs I. Yahazkelly
3.57%
Ordinary
500 at £1N. Al-rufaie
3.57%
Ordinary
500 at £1R.c. Nelson-jones
3.57%
Ordinary
500 at £1R.p. Sharman
3.57%
Ordinary
500 at £1W. Cameron & C.a. Cameron
3.57%
Ordinary
500 at £1Yeung Fan Leung
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Net Worth£79,010
Cash£22,868
Current Liabilities£3,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

24 February 2021Director's details changed for David Anthony Willis on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Dr Carol Anne Cameron on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Mr Derek John Oyler Brown on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Dr William Cameron on 24 February 2021 (2 pages)
21 January 2021Termination of appointment of Katherine Catleugh as a director on 18 January 2021 (1 page)
19 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 14,500
(3 pages)
19 August 2020Appointment of Mr David George Burton as a director on 19 August 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (6 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 July 2019Confirmation statement made on 10 July 2019 with updates (6 pages)
27 July 2018Confirmation statement made on 10 July 2018 with updates (6 pages)
3 July 2018Director's details changed for Mr Derek John Oliver Brown on 2 July 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 February 2018Appointment of Mrs Josephine Dallal as a director on 19 February 2018 (2 pages)
14 November 2017Termination of appointment of David Anthony Willis as a secretary on 14 November 2017 (1 page)
14 November 2017Appointment of Grace Miller & Co. Ltd as a secretary on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to 84 Coombe Road New Malden KT3 4QS on 14 November 2017 (1 page)
14 November 2017Appointment of Grace Miller & Co. Ltd as a secretary on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to 84 Coombe Road New Malden KT3 4QS on 14 November 2017 (1 page)
14 November 2017Termination of appointment of David Anthony Willis as a secretary on 14 November 2017 (1 page)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 14,000
(11 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 14,000
(11 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14,000
(10 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 14,000
(10 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 14,000
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 14,000
(4 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (11 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (11 pages)
1 July 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 13,500
(4 pages)
1 July 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 13,500
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
27 September 2010Resolutions
  • RES13 ‐ Company business 02/12/2009
(1 page)
27 September 2010Resolutions
  • RES13 ‐ Company business 02/12/2009
(1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Appointment of Mrs Deobrah Claire Geary as a director (2 pages)
20 September 2010Termination of appointment of Deobrah Geary as a director (1 page)
20 September 2010Appointment of Mrs Deobrah Claire Geary as a director (2 pages)
20 September 2010Termination of appointment of Deobrah Geary as a director (1 page)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
19 July 2010Director's details changed for Dr Carol Anne Cameron on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Anthony Willis on 1 January 2010 (2 pages)
19 July 2010Termination of appointment of Richard Bennett as a director (1 page)
19 July 2010Director's details changed for Dr Carol Anne Cameron on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Dr William Cameron on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Anthony Willis on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Derek John Oliver Brown on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Dr William Cameron on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Derek John Oliver Brown on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Dr Carol Anne Cameron on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Derek John Oliver Brown on 1 January 2010 (2 pages)
19 July 2010Termination of appointment of Richard Bennett as a director (1 page)
19 July 2010Director's details changed for Dr William Cameron on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Anthony Willis on 1 January 2010 (2 pages)
17 July 2009Director's change of particulars / derek brown / 01/01/2009 (1 page)
17 July 2009Director's change of particulars / katherine catleugh / 01/01/2009 (1 page)
17 July 2009Director and secretary's change of particulars / david willis / 01/01/2009 (1 page)
17 July 2009Return made up to 10/07/09; full list of members (15 pages)
17 July 2009Return made up to 10/07/09; full list of members (15 pages)
17 July 2009Director's change of particulars / derek brown / 01/01/2009 (1 page)
17 July 2009Director and secretary's change of particulars / david willis / 01/01/2009 (1 page)
17 July 2009Director's change of particulars / katherine catleugh / 01/01/2009 (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Appointment terminated director jon catleugh (1 page)
5 March 2009Appointment terminated director jon catleugh (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 10/07/08; full list of members (16 pages)
21 July 2008Return made up to 10/07/08; full list of members (16 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Return made up to 10/07/07; full list of members (8 pages)
27 July 2007Return made up to 10/07/07; full list of members (8 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
4 September 2006Return made up to 10/07/06; full list of members (8 pages)
4 September 2006Return made up to 10/07/06; full list of members (8 pages)
4 August 2006Ad 18/06/06--------- £ si 500@1=500 £ ic 13000/13500 (2 pages)
4 August 2006Ad 18/06/06--------- £ si 500@1=500 £ ic 13000/13500 (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 10/07/05; full list of members (9 pages)
19 July 2005Return made up to 10/07/05; full list of members (9 pages)
24 January 2005Ad 12/01/05--------- £ si 500@1=500 £ ic 12000/12500 (2 pages)
24 January 2005Ad 12/01/05--------- £ si 500@1=500 £ ic 12000/12500 (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
16 July 2004Return made up to 10/07/04; full list of members (9 pages)
16 July 2004Return made up to 10/07/04; full list of members (9 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Resolutions
  • RES13 ‐ No shares at discount 19/11/03
(1 page)
21 April 2004Resolutions
  • RES13 ‐ No shares at discount 19/11/03
(1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
19 March 2004Ad 17/02/04--------- £ si 500@1=500 £ ic 11500/12000 (2 pages)
19 March 2004Ad 17/02/04--------- £ si 500@1=500 £ ic 11500/12000 (2 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2003Return made up to 10/07/03; full list of members (10 pages)
18 August 2003Return made up to 10/07/03; full list of members (10 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 August 2002Return made up to 10/07/02; full list of members (10 pages)
4 August 2002Return made up to 10/07/02; full list of members (10 pages)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 August 2001Return made up to 10/07/01; full list of members (8 pages)
28 August 2001Return made up to 10/07/01; full list of members (8 pages)
20 September 2000Full accounts made up to 31 December 1999 (14 pages)
20 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Return made up to 10/07/00; full list of members (10 pages)
4 August 2000Return made up to 10/07/00; full list of members (10 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Return made up to 10/07/99; full list of members (7 pages)
21 July 1999Return made up to 10/07/99; full list of members (7 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998£ sr 2375@1 01/01/96 (1 page)
16 October 1998£ sr 2375@1 01/01/96 (1 page)
16 October 1998£ sr 2375@1 01/08/97 (1 page)
16 October 1998£ sr 2375@1 01/08/97 (1 page)
16 October 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
28 July 1998Return made up to 10/07/98; full list of members (8 pages)
28 July 1998Return made up to 10/07/98; full list of members (8 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
24 July 1997Return made up to 10/07/97; full list of members (8 pages)
24 July 1997Return made up to 10/07/97; full list of members (8 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Return made up to 10/07/96; change of members (8 pages)
16 July 1996Return made up to 10/07/96; change of members (8 pages)
7 August 1995Return made up to 21/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 1995Return made up to 21/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
9 January 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
27 October 1987Incorporation (15 pages)
27 October 1987Incorporation (15 pages)