Company NameCromwell Business Centre Management Company Limited
DirectorsRobert Steinhouse and Jennifer Kate Ellen Jackson-Shilling
Company StatusActive
Company Number02593056
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(17 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMr Stephen Whybrow
StatusCurrent
Appointed12 July 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameDouglas John Atter
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Welbeck Gardens
Bedford
Bedfordshire
MK41 8RW
Secretary NameSimon John Keeble
NationalityBritish
StatusResigned
Appointed11 February 2000(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 November 2000)
RoleChartered Accountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed07 August 2003(12 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2009)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(15 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(17 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusResigned
Appointed15 November 2012(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameLondon & Cleveland Estates Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence AddressCraven House
Station Road
Godalming
Surrey
GU7 1EX
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed08 November 2000(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 November 2003)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Freehold Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,296
Gross Profit£7,175
Net Worth£29,307
Current Liabilities£153,642

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

25 January 2006Delivered on: 3 February 2006
Satisfied on: 26 February 2013
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.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 January 2019Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page)
30 October 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages)
8 August 2018Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages)
8 August 2018Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page)
8 August 2018Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page)
19 July 2018Director's details changed for Mr Robert Steinhouse on 19 July 2018 (2 pages)
19 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mr Darren Ian Pither on 19 July 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 October 2017 (14 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
2 May 2017Full accounts made up to 31 October 2016 (12 pages)
2 May 2017Full accounts made up to 31 October 2016 (12 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
7 May 2016Full accounts made up to 31 October 2015 (13 pages)
7 May 2016Full accounts made up to 31 October 2015 (13 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected with reorganisation 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected with reorganisation 19/02/2013
(10 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(19 pages)
21 February 2013Memorandum and Articles of Association (15 pages)
21 February 2013Memorandum and Articles of Association (15 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
16 August 2011Full accounts made up to 31 October 2010 (13 pages)
16 August 2011Full accounts made up to 31 October 2010 (13 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 March 2009Appointment terminated director stephen lindley (1 page)
24 March 2009Appointment terminated director stephen lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 24/02/2009
(1 page)
24 February 2009Director appointed mr robert steinhouse (1 page)
24 February 2009Director appointed mr robert steinhouse (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
23 October 2008Full accounts made up to 31 October 2007 (13 pages)
23 October 2008Full accounts made up to 31 October 2007 (13 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 December 2007Full accounts made up to 31 December 2006 (12 pages)
22 December 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Auditor's resignation (2 pages)
6 November 2007Auditor's resignation (2 pages)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
5 April 2007Full accounts made up to 31 December 2005 (11 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
20 December 2005Full accounts made up to 31 December 2004 (10 pages)
20 December 2005Full accounts made up to 31 December 2004 (10 pages)
27 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 September 2005Registered office changed on 08/09/05 from: 61 chandos place london WC2N 4HG (1 page)
8 September 2005Registered office changed on 08/09/05 from: 61 chandos place london WC2N 4HG (1 page)
18 May 2005Return made up to 14/03/05; full list of members (5 pages)
18 May 2005Return made up to 14/03/05; full list of members (5 pages)
5 May 2005Full accounts made up to 31 March 2004 (9 pages)
5 May 2005Full accounts made up to 31 March 2004 (9 pages)
22 November 2004Return made up to 14/03/04; full list of members (5 pages)
22 November 2004Return made up to 14/03/04; full list of members (5 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (3 pages)
4 December 2003Registered office changed on 04/12/03 from: 353 kentish town road kentish town london NW5 2TJ (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: 353 kentish town road kentish town london NW5 2TJ (1 page)
4 December 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (3 pages)
29 September 2003Registered office changed on 29/09/03 from: c/o constantine holdings LIMITED craven house, station road godalming surrey GU7 1EX (1 page)
29 September 2003Registered office changed on 29/09/03 from: c/o constantine holdings LIMITED craven house, station road godalming surrey GU7 1EX (1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
8 April 2003Return made up to 14/03/03; full list of members (6 pages)
8 April 2003Return made up to 14/03/03; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: craven house station road godalming surrey GU7 1EX (1 page)
8 October 2001Registered office changed on 08/10/01 from: craven house station road godalming surrey GU7 1EX (1 page)
6 July 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
6 July 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
20 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
20 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
6 July 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
6 July 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (2 pages)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
14 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
11 May 1998Registered office changed on 11/05/98 from: craven house station road godalming surrey GU7 1EX (1 page)
11 May 1998Registered office changed on 11/05/98 from: craven house station road godalming surrey GU7 1EX (1 page)
15 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/98
(6 pages)
15 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/98
(6 pages)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
10 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1996Registered office changed on 11/08/96 from: 180 kings road london SW3 5XS (1 page)
11 August 1996Registered office changed on 11/08/96 from: 180 kings road london SW3 5XS (1 page)
2 July 1996Secretary's particulars changed (1 page)
2 July 1996Secretary's particulars changed (1 page)
16 May 1996Accounts for a dormant company made up to 31 August 1995 (7 pages)
16 May 1996Accounts for a dormant company made up to 31 August 1995 (7 pages)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
31 March 1995Return made up to 19/03/95; full list of members (6 pages)
31 March 1995Return made up to 19/03/95; full list of members (6 pages)
15 August 1994Registered office changed on 15/08/94 from: 22 ives street draycott avenue london SW3 3ND (1 page)
15 August 1994Registered office changed on 15/08/94 from: 22 ives street draycott avenue london SW3 3ND (1 page)
19 March 1991Incorporation (30 pages)
19 March 1991Incorporation (30 pages)