Kenton
Middlesex
HA3 0HD
Director Name | Mr Murji Lalji Ruda Pindolia |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 05 April 2019(28 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Lixmere House 211 Kenton Road Kenton Middlesex HA3 0HD |
Director Name | Mrs Jyotsana Pindolia |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 54 Kynance Gardens Stanmore Middlesex HA7 2QL |
Director Name | Mr Vinodray Shamji Pindolia |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2007) |
Role | Manager |
Correspondence Address | 89 Wetheral Drive Stanmore Middlesex HA7 2HH |
Director Name | Bharatkumar Muljibhai Pindolia |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 27 years, 7 months (resigned 08 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Secretary Name | Bharatkumar Muljibhai Pindolia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 4 Gradisca Knights Road Stanmore Middlesex HA7 4JN |
Secretary Name | Mrs Jyoti Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 4 High Street Wealdstone Harrow Middlesex HA3 7AA |
Secretary Name | Mrs Kay Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 34 Railway Approach Harrow Middlesex HA3 5AA |
Secretary Name | Mrs Nila Kotak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1993) |
Role | Company Director |
Correspondence Address | 232 Northolt Road South Harrow Harrow Middlesex HA2 8DU |
Secretary Name | Jyotsana Pindolia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | 3 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Website | www.romanys.co.uk/ |
---|---|
Telephone | 020 74240349 |
Telephone region | London |
Registered Address | Lixmere House 211 Kenton Road Kenton Middlesex HA3 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £209,566 |
Cash | £69,127 |
Current Liabilities | £693,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
7 September 2011 | Delivered on: 9 September 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 May 2008 | Delivered on: 15 May 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 52 56 (even) camden high street london t/n NGL641645 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
26 February 2021 | Delivered on: 17 March 2021 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: 52 to 56 (even) camden high street london NW1 0LT t/n NGL641645. Outstanding |
7 September 2011 | Delivered on: 9 September 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever. Particulars: All right title and interest in the balance for the time being on the rent account and includes interest accrued thereon (charged balance) see image for full details. Outstanding |
7 September 2011 | Delivered on: 9 September 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents being all the right title benefit and interest of the assignor in and to all rent licence fees or other sums of money now or at any time received see image for full details. Outstanding |
15 April 2005 | Delivered on: 20 April 2005 Satisfied on: 18 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 to 56 (even) camden high street t/no ngl 641645. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 2005 | Delivered on: 20 April 2005 Satisfied on: 4 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 1998 | Delivered on: 7 October 1998 Satisfied on: 4 May 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: Property k/a 51 brewer street london borough of westminster. Fully Satisfied |
15 June 1995 | Delivered on: 21 June 1995 Satisfied on: 30 April 2005 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: 52 to 56 (even) camden high street, l/b of camden t/no. NGL641645. Fully Satisfied |
1 March 1991 | Delivered on: 21 March 1991 Satisfied on: 6 August 2002 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: 11, 12 and 13 glen house, stag place, victoria, L.B. of city of westminster. Fully Satisfied |
1 March 1991 | Delivered on: 14 March 1991 Satisfied on: 30 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 March 1991 | Delivered on: 7 March 1991 Satisfied on: 4 May 2012 Persons entitled: Land Securities PLC. Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31-1-91. Particulars: The sum of £10,250.00. Fully Satisfied |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
17 March 2021 | Registration of charge 025400780012, created on 26 February 2021 (27 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
27 October 2020 | Notification of Murji Lalji Ruda Pindolia as a person with significant control on 8 April 2019 (2 pages) |
27 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
7 October 2020 | Auditor's resignation (1 page) |
2 October 2020 | Cessation of Bharatkumar Muljibhai Pindolia as a person with significant control on 8 April 2019 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 March 2020 | Registered office address changed from 51 Brewer Street Soho London W1F 9UQ to Lixmere House 211 Kenton Road Kenton Middlesex HA3 0HD on 12 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
9 May 2019 | Appointment of Mr Murji Lalji Ruda Pindolia as a director on 5 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Jyotsana Pindolia as a secretary on 8 April 2019 (1 page) |
9 May 2019 | Appointment of Mr Kishor Murji Lalji Pindolia as a director on 5 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Bharatkumar Muljibhai Pindolia as a director on 8 April 2019 (1 page) |
22 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 September 2014 | Registered office address changed from 51 Brewer Street Soho London W1F 9UQ England to 51 Brewer Street Soho London W1F 9UQ on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 51 Brewer Street Soho London W1F 9UQ England to 51 Brewer Street Soho London W1F 9UQ on 23 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 104 Arlington Road Camden Town London NW1 7HP to 51 Brewer Street Soho London W1F 9UQ on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 104 Arlington Road Camden Town London NW1 7HP to 51 Brewer Street Soho London W1F 9UQ on 18 September 2014 (1 page) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 October 2013 | Director's details changed for Bharatkumar Muljibhai Pindolia on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Bharatkumar Muljibhai Pindolia on 22 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Secretary's details changed for Jyotsana Pindolia on 14 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Jyotsana Pindolia on 14 January 2013 (2 pages) |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from unit 1 chantry place harrow middlesex HA3 6NY (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from unit 1 chantry place harrow middlesex HA3 6NY (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Company name changed romanys LIMITED\certificate issued on 05/01/08 (2 pages) |
7 January 2008 | Company name changed romanys LIMITED\certificate issued on 05/01/08 (2 pages) |
6 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 February 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
20 February 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members
|
4 October 2006 | Return made up to 17/09/06; full list of members
|
9 June 2006 | Company name changed cusdens (victoria) LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed cusdens (victoria) LIMITED\certificate issued on 09/06/06 (2 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 52-56 camden high street london NW1 0LT (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 52-56 camden high street london NW1 0LT (1 page) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
27 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
3 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
7 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 11/13 glen house stag place london SW1E 5AE (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 11/13 glen house stag place london SW1E 5AE (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
19 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
19 September 1996 | Director's particulars changed (1 page) |
12 January 1996 | Return made up to 17/09/95; no change of members (4 pages) |
12 January 1996 | Return made up to 17/09/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 September 1990 | Incorporation (13 pages) |
17 September 1990 | Incorporation (13 pages) |