Radlett
WD7 7HB
Director Name | Linda Wai Ching Chan-Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(24 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prembroke House 44 Somerford Road Cirencester GL7 1TX Wales |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Paul David Lowenstein |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 01 July 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Verulam Buildings Gray's Inn London WC1R 5NT |
Director Name | Sydney Moss |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 13 Park Square Mews Mows London NW1 4PP |
Director Name | Christine Ann Bennett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 8 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colmar Court 170 Willesden Lane London NW6 7PH |
Secretary Name | Paul David Lowenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 17 July 1997) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lyndhurst Road London NW3 5PX |
Director Name | Simon Philip Cohen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 1995) |
Role | Solicitor |
Correspondence Address | 32 Prospect Road London NW2 2JU |
Director Name | Louise Goslett |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 1998) |
Role | Principal Of A Nursery |
Correspondence Address | 'Clanard' 13 The Avenue Brondesbury Park London NW6 7NR |
Director Name | Teodor Wojciech Kossak |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 August 1993(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 1999) |
Role | Shipping |
Correspondence Address | 13 Brondesbury Park London NW6 7BS |
Director Name | Giovanni Violino |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barnes Court Station Road Barnet EN5 1QY |
Director Name | Mr Tomasz Latanowicz |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2006) |
Role | Chartering |
Country of Residence | England |
Correspondence Address | 21 Brondesbury Park London NW6 7BS |
Director Name | Marianne Sarah Pike |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 July 2015) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 111 California Building Deals Gateway London SE13 7SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Gdynia America Shipping Lines (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2000) |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Registered Address | 97 Chamberlayne Road London NW10 3NN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,065 |
Current Liabilities | £2,948 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 October 2023 | Appointment of Mr Timothy Michael Taylor as a secretary on 6 October 2023 (2 pages) |
---|---|
6 October 2023 | Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 97 Chamberlayne Road London NW10 3NN on 6 October 2023 (1 page) |
6 October 2023 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 6 October 2023 (1 page) |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
10 March 2023 | Termination of appointment of Alan Gerard Rossiter as a director on 18 December 2022 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
31 August 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
24 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 24 September 2020 (1 page) |
6 August 2020 | Change of details for Alan Gerard Rossiter as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Alan Gerard Rossiter on 6 August 2020 (2 pages) |
3 July 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
12 June 2020 | Termination of appointment of Christine Ann Bennett as a director on 17 March 2020 (1 page) |
19 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 December 2017 | Termination of appointment of Giovanni Violino as a director on 14 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Giovanni Violino as a director on 14 November 2017 (1 page) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Alan Gerard Rossiter as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Alan Gerard Rossiter as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Appointment of Linda Wai Ching Chan-Jones as a director on 20 July 2017 (2 pages) |
15 August 2017 | Appointment of Linda Wai Ching Chan-Jones as a director on 20 July 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Termination of appointment of Marianne Sarah Pike as a director on 8 July 2015 (1 page) |
8 March 2016 | Termination of appointment of Marianne Sarah Pike as a director on 8 July 2015 (1 page) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 December 2013 | Director's details changed for Giovanni Violino on 9 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Giovanni Violino on 9 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Giovanni Violino on 9 December 2013 (2 pages) |
24 July 2013 | Director's details changed for Marianne Sarah Ogilvy on 19 April 2013 (2 pages) |
24 July 2013 | Director's details changed for Marianne Sarah Ogilvy on 19 April 2013 (2 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
12 January 2012 | Director's details changed for Marianne Sarah Ogilvy on 19 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Marianne Sarah Ogilvy on 19 December 2011 (2 pages) |
20 July 2011 | Termination of appointment of Paul Lowenstein as a director (2 pages) |
20 July 2011 | Termination of appointment of Paul Lowenstein as a director (2 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Paul David Lowenstein on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Paul David Lowenstein on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Giovanni Violino on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Alan Gerard Rossiter on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Paul David Lowenstein on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Christine Ann Bennett on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Giovanni Violino on 1 October 2009 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Marianne Sarah Ogilvy on 1 October 2009 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Marianne Sarah Ogilvy on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Marianne Sarah Ogilvy on 1 October 2009 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Director's details changed for Alan Gerard Rossiter on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Christine Ann Bennett on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Christine Ann Bennett on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Giovanni Violino on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Alan Gerard Rossiter on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
21 January 2010 | Director's details changed for Paul David Lowenstein on 7 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Paul David Lowenstein on 7 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Paul David Lowenstein on 7 January 2010 (3 pages) |
21 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
21 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
18 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 August 2008 | Return made up to 15/06/08; full list of members (7 pages) |
11 August 2008 | Return made up to 15/06/08; full list of members (7 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
16 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members
|
24 June 2005 | Return made up to 15/06/05; full list of members
|
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
12 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
5 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 September 2001 | Total exemption full accounts made up to 30 June 2000 (6 pages) |
19 September 2001 | Total exemption full accounts made up to 30 June 2000 (6 pages) |
2 August 2001 | Return made up to 15/06/01; full list of members (8 pages) |
2 August 2001 | Return made up to 15/06/01; full list of members (8 pages) |
11 August 2000 | Return made up to 15/06/00; full list of members (8 pages) |
11 August 2000 | Return made up to 15/06/00; full list of members (8 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 28-42 banner street london EC1Y 8QE (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Location of debenture register (1 page) |
21 July 2000 | Location of register of members (1 page) |
21 July 2000 | Location of debenture register (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 28-42 banner street london EC1Y 8QE (1 page) |
21 July 2000 | Location of register of members (1 page) |
1 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
1 June 2000 | Full accounts made up to 30 June 1999 (6 pages) |
21 June 1999 | Return made up to 15/06/99; change of members (8 pages) |
21 June 1999 | Return made up to 15/06/99; change of members (8 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
1 July 1998 | Return made up to 15/06/98; full list of members
|
1 July 1998 | Return made up to 15/06/98; full list of members
|
8 May 1998 | Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page) |
21 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: flat 4 colmar court willesden lane london NW6 7PH (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: flat 4 colmar court willesden lane london NW6 7PH (1 page) |
26 June 1997 | Return made up to 15/06/97; no change of members
|
26 June 1997 | Return made up to 15/06/97; no change of members
|
12 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
12 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
2 July 1996 | Return made up to 15/06/96; no change of members (6 pages) |
2 July 1996 | Return made up to 15/06/96; no change of members (6 pages) |
26 July 1995 | Return made up to 16/06/95; full list of members
|
26 July 1995 | Return made up to 16/06/95; full list of members
|
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
16 September 1994 | Return made up to 29/06/94; full list of members
|
16 September 1994 | Return made up to 29/06/94; full list of members
|
30 November 1993 | Ad 16/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
30 November 1993 | Ad 16/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
29 July 1993 | Resolutions
|
29 July 1993 | Resolutions
|
29 June 1993 | Incorporation (17 pages) |
29 June 1993 | Incorporation (17 pages) |