Company NameEsporta Limited
Company StatusActive
Company Number03286677
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 4 months ago)
Previous NamesJust So Fashions Limited and Esporta Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(26 years after company formation)
Appointment Duration1 year, 4 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(27 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(27 years after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(27 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameMiss Victoria Margaret Penrice
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrebartha
51a Frances Road
Windsor
Berkshire
SL4 3AQ
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2002)
RoleActing Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameDavid Bucks
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2002)
RoleMerchant Banker
Correspondence Address9 Haarlem Road
London
W14 0JL
Director NameMark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2001)
RoleFinance Director
Correspondence Address14 Fen Meadow
Ightham
Kent
TN15 9HT
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 August 2007)
RoleFinance Director Esporta Group
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameAlexander Christopher Cooper Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2002)
RoleVenture Capitalist
Correspondence AddressFlat C
5 Kensington Church Street
London
W8 4LD
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed13 May 2003(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 August 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Director NameRuth Anderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 June 2003)
RoleChartered Accountant
Correspondence Address46 Upper Grotto Road
Strawberry Hill
Twickenham
TW1 4NF
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed12 July 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2008)
RoleExecutive Director, Esporta Gr
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleChief Financial Officer, Esporta Gr
Country of ResidenceUnited Kingdom
Correspondence Address21 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed07 July 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressTrinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(14 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(14 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(17 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(26 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(26 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed01 May 1999(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 1999)
Correspondence AddressKingsway House 103 Kingsway
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1999(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 1999)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteesporta.com

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

167.4m at £0.2Esporta Health & Fitness LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

18 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 February 2006Delivered on: 18 February 2006
Satisfied on: 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")

Classification: Froup debenture
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 7 February 2004
Satisfied on: 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 3 February 2004
Satisfied on: 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (19 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (16 pages)
5 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
10 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
23 March 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 19/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2018Solvency Statement dated 19/03/18 (2 pages)
23 March 2018Statement of capital on 23 March 2018
  • GBP 100
(3 pages)
23 March 2018Statement by Directors (2 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
16 June 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
22 December 2015Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages)
21 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 41,859,287.25
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 41,859,287.25
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 41,859,287.25
(5 pages)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 41,859,287.25
(5 pages)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 41,859,287.25
(5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 41,859,287.25
(5 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
7 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
7 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
7 March 2013Termination of appointment of Norman Field as a director (1 page)
7 March 2013Termination of appointment of Norman Field as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 12/09/2011
(4 pages)
21 September 2011Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2011
(4 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of Matthew Graham Merrick as a director (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Termination of appointment of Richard Segal as a director (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Termination of appointment of Richard Segal as a director (2 pages)
8 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
8 September 2011Appointment of Mr Norman Mark Field as a director (3 pages)
8 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
8 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
8 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
8 September 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
8 September 2011Termination of appointment of Jog Dhody as a director (2 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
8 September 2011Appointment of Mr Matthew William Bucknall as a director (3 pages)
8 September 2011Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
19 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
19 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
26 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
(1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 May 2009Full accounts made up to 31 December 2007 (17 pages)
4 May 2009Full accounts made up to 31 December 2007 (17 pages)
2 April 2009Return made up to 30/11/08; full list of members (4 pages)
2 April 2009Return made up to 30/11/08; full list of members (4 pages)
13 January 2009Director appointed david jon leatherbarrow (1 page)
13 January 2009Director appointed david jon leatherbarrow (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
12 January 2009Appointment terminated director stephen charlton (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
15 July 2008Secretary appointed eugene patrick scales (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
14 July 2008Appointment terminated secretary roger tyson (1 page)
5 June 2008Full accounts made up to 31 December 2006 (19 pages)
5 June 2008Full accounts made up to 31 December 2006 (19 pages)
6 May 2008Appointment terminated director andrew hall (1 page)
6 May 2008Appointment terminated director andrew hall (1 page)
1 April 2008Director appointed jog dhody (1 page)
1 April 2008Director appointed jog dhody (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
9 August 2007Memorandum and Articles of Association (18 pages)
9 August 2007Memorandum and Articles of Association (18 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
21 March 2007Section 394 (1 page)
21 March 2007Section 394 (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 September 2006Full accounts made up to 31 December 2005 (15 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Memorandum and Articles of Association (19 pages)
2 March 2006Memorandum and Articles of Association (19 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
18 February 2006Particulars of mortgage/charge (28 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Declaration of assistance for shares acquisition (18 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of mortgage charge released/ceased (2 pages)
21 October 2005Declaration of mortgage charge released/ceased (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
16 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 December 2003 (14 pages)
3 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
7 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
3 February 2004Particulars of mortgage/charge (11 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Re-registration of Memorandum and Articles (14 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2003Application for reregistration from PLC to private (1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 2003Re-registration of Memorandum and Articles (14 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Application for reregistration from PLC to private (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 2003Director resigned (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
30 January 2003Return made up to 03/12/02; bulk list available separately (8 pages)
30 January 2003Return made up to 03/12/02; bulk list available separately (8 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
26 September 2002Ad 28/08/02-02/09/02 £ si [email protected]=31240 £ ic 41546882/41578122 (25 pages)
26 September 2002Ad 28/08/02-02/09/02 £ si [email protected]=31240 £ ic 41546882/41578122 (25 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (3 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (5 pages)
4 August 2002New director appointed (5 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (5 pages)
4 August 2002New director appointed (5 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
17 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 June 2002Memorandum and Articles of Association (82 pages)
15 June 2002Memorandum and Articles of Association (82 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
8 January 2002Return made up to 03/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2002Return made up to 03/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
3 August 2001New director appointed (3 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (3 pages)
31 May 2001Full group accounts made up to 31 December 2000 (39 pages)
31 May 2001Full group accounts made up to 31 December 2000 (39 pages)
29 May 2001Memorandum and Articles of Association (54 pages)
29 May 2001Memorandum and Articles of Association (54 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 May 2001Return made up to 03/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2001Return made up to 03/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2001Interim accounts made up to 31 December 2000 (12 pages)
9 March 2001Interim accounts made up to 31 December 2000 (12 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
14 August 2000Interim accounts made up to 30 June 2000 (5 pages)
14 August 2000Interim accounts made up to 30 June 2000 (5 pages)
20 June 2000Full accounts made up to 31 December 1999 (43 pages)
20 June 2000Full accounts made up to 31 December 1999 (43 pages)
19 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
10 March 2000Interim accounts made up to 29 February 2000 (5 pages)
10 March 2000Interim accounts made up to 29 February 2000 (5 pages)
9 February 2000Return made up to 03/12/99; full list of members (9 pages)
9 February 2000Return made up to 03/12/99; full list of members (9 pages)
3 February 2000Memorandum and Articles of Association (5 pages)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 February 2000Ad 28/01/00--------- £ si [email protected]=41546880 £ ic 50000/41596880 (16 pages)
3 February 2000Memorandum and Articles of Association (5 pages)
3 February 2000Ad 28/01/00--------- £ si [email protected]=41546880 £ ic 50000/41596880 (16 pages)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1999£ nc 50000/51800000 12/11/99 (1 page)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 December 1999£ nc 50000/51800000 12/11/99 (1 page)
22 November 1999Listing of particulars (81 pages)
22 November 1999Listing of particulars (81 pages)
22 November 1999Memorandum and Articles of Association (72 pages)
22 November 1999Memorandum and Articles of Association (72 pages)
21 November 1999Ad 28/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 November 1999Ad 28/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
21 November 1999£ nc 10000/50000 28/10/99 (1 page)
21 November 1999Registered office changed on 21/11/99 from: trinity court molly millars lane wokingham berkshire RG41 2PY (2 pages)
21 November 1999Registered office changed on 21/11/99 from: trinity court molly millars lane wokingham berkshire RG41 2PY (2 pages)
21 November 1999£ nc 10000/50000 28/10/99 (1 page)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
10 November 1999Registered office changed on 10/11/99 from: 1ST floor trinity court, molly millars lane, wokingham berkshire RG41 2PY (1 page)
10 November 1999Registered office changed on 10/11/99 from: 1ST floor trinity court, molly millars lane, wokingham berkshire RG41 2PY (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
28 October 1999Re-registration of Memorandum and Articles (72 pages)
28 October 1999Application for reregistration from private to PLC (1 page)
28 October 1999Balance Sheet (1 page)
28 October 1999Re-registration of Memorandum and Articles (72 pages)
28 October 1999Auditor's statement (2 pages)
28 October 1999Balance Sheet (1 page)
28 October 1999Declaration on reregistration from private to PLC (1 page)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
28 October 1999Declaration on reregistration from private to PLC (1 page)
28 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1999Auditor's report (2 pages)
28 October 1999Auditor's report (2 pages)
28 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1999Auditor's statement (2 pages)
28 October 1999Application for reregistration from private to PLC (1 page)
26 October 1999Company name changed just so fashions LIMITED\certificate issued on 26/10/99 (2 pages)
26 October 1999Company name changed just so fashions LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
8 February 1999Return made up to 03/12/98; no change of members (4 pages)
8 February 1999Return made up to 03/12/98; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
24 November 1998Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 January 1998Return made up to 03/12/97; full list of members (6 pages)
22 January 1998Return made up to 03/12/97; full list of members (6 pages)
3 December 1996Incorporation (10 pages)
3 December 1996Incorporation (10 pages)