London
WC2R 0DW
Secretary Name | Mr Christopher Edward Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1994(same day as company formation) |
Role | Group Cd |
Country of Residence | England |
Correspondence Address | 24 Towton Avenue Mount Vale York Yorkshire YO24 1DW |
Director Name | Mr Faisal Ahmed Randeree |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Mr Ismail Essack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ryfold Road London SW19 8DF |
Director Name | Mr Ahmed Randeree |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 34974 Dubai United Arab Emirates |
Director Name | Christopher Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 December 2004) |
Role | Solicitor |
Correspondence Address | The Old Exchange 12 Compton Road London SW19 7QD |
Director Name | David St Clair Morgan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1996) |
Role | Lawyer |
Correspondence Address | Rose Hill Rue Des Arbres Monta Labbe St Helier Jersey JE2 3FF |
Director Name | Mr Derrick Allen Rice |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 10 Ruskin Road Carshalton Surrey SM5 3DE |
Director Name | Cassim Ahmed Jadvat |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2003) |
Role | Accountant |
Correspondence Address | 4 Southfield Drive Westville Durban South Africa |
Director Name | Ahmed Ebrahim Mahomedy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 1999) |
Role | Businessman |
Correspondence Address | 21 Shepstone Place Westville Durban South Africa |
Director Name | Zarir Vakil |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langton Place London SW18 5AZ |
Director Name | Juneid Ahmad Manjoo |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Faizal Baiyat |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2007) |
Role | Chartered Certified Accountant |
Correspondence Address | 15 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | dcdgroup.com |
---|
Registered Address | 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.1m at £1 | Dominion Group LTD 99.23% Ordinary |
---|---|
10.7k at £1 | Shabir Ahmed Randeree 0.49% Ordinary |
6k at £1 | Mr Ahmed Randeree 0.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,461,188 |
Net Worth | -£8,562,540 |
Cash | £24,163,527 |
Current Liabilities | £27,543,030 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
---|---|
13 December 2007 | Delivered on: 28 December 2007 Persons entitled: Habib Bank Ag Zurich Classification: 27 Secured details: All monies due or to become due from dcd finance (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 142-146 (even) old street london t/no 269301 together with all buildings trade and other fixtures and fittings fixed plant and machinery,floating charge all the chattels. See the mortgage charge document for full details. Outstanding |
13 December 2007 | Delivered on: 28 December 2007 Persons entitled: Habib Bank Ag Zurich 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 property k/a land and buildings at 142-146 (even) old street london t/no 269301 fixed charge all shares rights benefits and advantages at any time arising,floating charge all the chattels. See the mortgage charge document for full details. Outstanding |
22 August 2000 | Delivered on: 7 September 2000 Persons entitled: Habib Bank A.G.Zurich Classification: Third party legal charge Secured details: All sums of money and all liabilities due or to become due from revelate LTD dcd factors PLC nh computers & training PLC chartoak finance LTD warrenby LTD pelham incorporated LTD (the "customer") to the chargee on any account whatsoever. Particulars: F/Hold property at 142-146 old st,london EC1V with all buildings trade and other fixtures/fittings thereon and all fixed plant/machinery from time to time; all stock goods and all property rights/benefits; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 June 1995 | Delivered on: 1 July 1995 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as churchill house,142-146 old street,london EC1.t/no.269301 Together with all buildings trade and other fixtures and fittings fixed plant and machinery.fixed charge all shares rights benefits and advantages at any time arising in any residents or management company connected with the mortgaged property. See the mortgage charge document for full details. Outstanding |
27 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
20 January 2021 | Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page) |
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
25 February 2019 | Satisfaction of charge 1 in full (2 pages) |
25 February 2019 | Satisfaction of charge 4 in full (1 page) |
25 February 2019 | Satisfaction of charge 2 in full (2 pages) |
25 February 2019 | Satisfaction of charge 3 in full (1 page) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 November 2018 | Notification of Hoosen Goolam Mahomed Randeree as a person with significant control on 20 September 2018 (2 pages) |
26 November 2018 | Cessation of Navin Nagawa as a person with significant control on 20 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Juneid Ahmad Manjoo as a director on 1 September 2018 (1 page) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
22 March 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 July 2017 | Notification of Navin Nagawa as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Cessation of Shabir Ahmed Randeree as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
11 July 2017 | Notification of Navin Nagawa as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Cessation of Faisal Ahmed Randeree as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Cessation of Faisal Ahmed Randeree as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Cessation of Shabir Ahmed Randeree as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Amended group of companies' accounts made up to 31 December 2011 (27 pages) |
10 August 2012 | Amended group of companies' accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
22 March 2010 | Director's details changed for Juneid Ahmad Manjoo on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Juneid Ahmad Manjoo on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Juneid Ahmad Manjoo on 10 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Juneid Ahmad Manjoo on 10 February 2010 (2 pages) |
17 December 2009 | Annual return made up to 10 February 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 10 February 2009 with a full list of shareholders (7 pages) |
19 August 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
19 August 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
7 November 2008 | Amended group of companies' accounts made up to 31 December 2007 (28 pages) |
7 November 2008 | Amended group of companies' accounts made up to 31 December 2007 (28 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Nc inc already adjusted 03/06/08 (1 page) |
8 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
8 October 2008 | Nc inc already adjusted 03/06/08 (1 page) |
8 October 2008 | Resolutions
|
24 September 2008 | Statement of rights variation attached to shares (1 page) |
24 September 2008 | Statement of rights variation attached to shares (1 page) |
6 March 2008 | Auditor's resignation (1 page) |
6 March 2008 | Auditor's resignation (1 page) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
2 April 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 April 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
3 March 2007 | Return made up to 10/02/07; full list of members
|
3 March 2007 | Return made up to 10/02/07; full list of members
|
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members
|
16 February 2006 | Return made up to 10/02/06; full list of members
|
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
31 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
31 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
1 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
1 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 February 2004 | Return made up to 10/02/04; full list of members
|
23 February 2004 | Return made up to 10/02/04; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
9 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
13 March 2003 | Return made up to 10/02/03; full list of members
|
13 March 2003 | Return made up to 10/02/03; full list of members
|
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
25 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
15 April 2002 | Return made up to 10/02/02; full list of members
|
15 April 2002 | Return made up to 10/02/02; full list of members
|
20 August 2001 | Ad 30/12/00--------- £ si 116660@1 (2 pages) |
20 August 2001 | Return made up to 10/02/01; full list of members (9 pages) |
20 August 2001 | Ad 30/12/00--------- £ si 116660@1 (2 pages) |
20 August 2001 | Return made up to 10/02/01; full list of members (9 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
22 January 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
22 January 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 April 2000 | Return made up to 10/02/00; full list of members
|
3 April 2000 | Return made up to 10/02/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
31 August 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 10/02/98; full list of members
|
20 March 1998 | Return made up to 10/02/98; full list of members
|
6 February 1998 | Ad 31/12/97--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages) |
6 February 1998 | Ad 31/12/97--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages) |
3 February 1998 | Nc inc already adjusted 31/12/97 (1 page) |
3 February 1998 | Nc inc already adjusted 31/12/97 (1 page) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 10/02/96; change of members
|
7 March 1996 | Return made up to 10/02/96; change of members
|
16 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
16 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 1996 | Application to commence business (2 pages) |
14 February 1996 | Application to commence business (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 73 great eastern street london EC2A 3HU (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 73 great eastern street london EC2A 3HU (1 page) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
1 July 1995 | Particulars of mortgage/charge (8 pages) |
3 April 1995 | Return made up to 10/02/95; full list of members
|
3 April 1995 | Return made up to 10/02/95; full list of members
|
10 February 1994 | Incorporation (14 pages) |
10 February 1994 | Incorporation (14 pages) |