London
NW8 0QY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Andrew Vinycomb |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 days after company formation) |
Appointment Duration | 3 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Wilfred House Long Acre London Wc2 |
Secretary Name | Mark Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 days after company formation) |
Appointment Duration | 3 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ |
Secretary Name | Mr Andrew Vinycomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | Wilfred House Long Acre London Wc2 |
Secretary Name | Emma Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 84 Albert Hall Mansions Kensington Gore London SW7 2AQ |
Secretary Name | Lisa Grosser |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2002(9 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | St George's House 15 Hanover Square Mayfair London W1S 1HS |
Director Name | Mrs Lisa Grosser |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2009(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St George's House 15 Hanover Square Mayfair London W1S 1HS |
Secretary Name | Meadows Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2016(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 October 2023) |
Correspondence Address | Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Website | abbottmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74955085 |
Telephone region | London |
Registered Address | 5 Belgrave Gardens London NW8 0QY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lisa Grosser 50.00% Ordinary |
---|---|
1 at £1 | Mark Belcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,909 |
Cash | £1,912 |
Current Liabilities | £158,212 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
4 January 2018 | Delivered on: 4 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 19 fort picklecombe, maker, torpoint, PL10 1JF. Outstanding |
---|---|
11 June 2009 | Delivered on: 27 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 182 grosvenor terrace, london t/no. TGL91743 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2009 | Delivered on: 26 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15-17 shrubbery road london t/nos TGL130972 & SGL292960; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2009 | Delivered on: 26 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 86 camberwell road london t/no. LN70068 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2009 | Delivered on: 26 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 fyfield road, london t/no LN212655 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2009 | Delivered on: 26 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 130 elmington road, london t/no SGL9027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2005 | Delivered on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warwick gardens house azenby road london t/no SGL321553. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 February 2004 | Delivered on: 19 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 3 bethwin road camberwell london t/n SGL104016. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 February 1999 | Delivered on: 18 February 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-12 ilchester mansions london W.8; t/no ngl 598130. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
31 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 April 2019 | Director's details changed for Mr Mark Duncan Belcher on 17 April 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 January 2018 | Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 17 the Stables, Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 5 January 2018 (1 page) |
4 January 2018 | Registration of charge 028647990009, created on 4 January 2018 (6 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 April 2017 | Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 10 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Director's details changed for Mark Duncan Belcher on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mark Duncan Belcher on 16 September 2016 (2 pages) |
18 July 2016 | Termination of appointment of Lisa Grosser as a director on 11 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Lisa Grosser as a director on 11 July 2016 (1 page) |
15 July 2016 | Appointment of Meadows Nominees Ltd as a secretary on 11 July 2016 (2 pages) |
15 July 2016 | Appointment of Meadows Nominees Ltd as a secretary on 11 July 2016 (2 pages) |
29 April 2016 | Termination of appointment of a director (1 page) |
29 April 2016 | Termination of appointment of Lisa Grosser as a secretary on 4 April 2016 (1 page) |
29 April 2016 | Termination of appointment of a director (1 page) |
29 April 2016 | Termination of appointment of Lisa Grosser as a secretary on 4 April 2016 (1 page) |
24 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 November 2014 | Director's details changed for Mark Belcher on 23 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mark Belcher on 23 October 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Director's details changed for Mrs Lisa Grosser on 17 May 2012 (2 pages) |
25 June 2014 | Director's details changed for Mrs Lisa Grosser on 17 May 2012 (2 pages) |
25 June 2014 | Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page) |
25 June 2014 | Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page) |
11 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mrs Lisa Grosser on 20 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Lisa Grosser on 20 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mark Belcher on 20 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mark Belcher on 20 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 September 2009 | Director appointed mrs lisa grosser (1 page) |
5 September 2009 | Director appointed mrs lisa grosser (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 22 hans place london SW1X 0EP (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 22 hans place london SW1X 0EP (1 page) |
31 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
1 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1998 | Return made up to 21/10/98; no change of members
|
13 October 1998 | Return made up to 21/10/98; no change of members
|
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
11 November 1997 | Return made up to 21/10/97; full list of members
|
11 November 1997 | Return made up to 21/10/97; full list of members
|
30 September 1997 | Registered office changed on 30/09/97 from: 2 bedford gardens london W8 7EH (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 2 bedford gardens london W8 7EH (1 page) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 4-6 spicer street st albans hertfordshire AL3 4PQ (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 4-6 spicer street st albans hertfordshire AL3 4PQ (1 page) |
17 October 1996 | Return made up to 21/10/96; no change of members
|
17 October 1996 | Return made up to 21/10/96; no change of members
|
14 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: riverside office 42 shad thames london SE1 2YD (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: riverside office 42 shad thames london SE1 2YD (1 page) |
23 November 1995 | Ad 09/09/94--------- £ si 2@1 (4 pages) |
23 November 1995 | Ad 09/09/94--------- £ si 2@1 (4 pages) |
21 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
21 November 1995 | Return made up to 21/10/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 October 1993 | Incorporation (12 pages) |
21 October 1993 | Incorporation (12 pages) |