Company NameOffice Estates Limited
DirectorsMark Richard Morgan and Victoria Anne Skinner
Company StatusActive
Company Number03678585
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Richard Morgan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 St Martin's Lane
London
WC2N 4AZ
Director NameVictoria Anne Skinner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 St Martin's Lane
London
WC2N 4AZ
Director NameSimon Anthony Carson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St James Chambers
2-10 Ryder Street
London
SW1Y 6QA
Director NameMr Terence Henry William Buckland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Berwyn Road
Richmond
TW10 5BS
Secretary NameTerence Henry William Buckland
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Berwyn Road
Richmond
TW10 5BS
Director NameMichael Greene
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/16 Shepherds Hill
London
N6 5AQ
Director NameMr Jamie Anthony Carson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Luke Dominic James Carson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Benjamin Paul Carson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Golden Square
London
W1F 9HT
Director NameMr Michael Greene
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Totteridge Park 22 Totteridge Common
London
N20 8NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address101 St Martin's Lane
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£161,257
Cash£212,501
Current Liabilities£259,874

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

18 September 2018Delivered on: 19 September 2018
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The land in schedule 2 of the charge more particularly described with title numbers: L287141, 290122, LN5725, TGL141046, TGL141044, TGL89764, SGL403614, SGL325625, SGL669742, land to be granted out of LN5724, and unregistered land which office estates limited has such interest in.
Outstanding
24 August 2018Delivered on: 28 August 2018
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold land on the south east side of bradmead, battersea shown in red on plan 1 of the charge being part of the land registered under title number LN5724.. The freehold property to the north of palmerston way shown hatched blue on plan 2 of the charge being part of the land registered under title number LN5724.. Such right and interest as the chargor has in the subsoil beneath the areas shown edged red on plan 3 of the charge.
Outstanding
17 September 2013Delivered on: 24 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Notification of addition to or amendment of charge.
Outstanding
30 September 2005Delivered on: 19 October 2005
Satisfied on: 12 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental 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: The additional property being f/h property k/a merton abbey mills, watermill way, london and the additional assets being all rent or other sums received or recovered in respect of the additional property including the proceeds of insurance for loss of rents. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 8 October 2005
Satisfied on: 3 August 2013
Persons entitled: London & Argyll Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 1998Delivered on: 7 January 1999
Satisfied on: 3 August 2013
Persons entitled: Simon Anthony Carson

Classification: Legal charge
Secured details: £500,000 due from the company to the chargee.
Particulars: F/H palmerston court palmerston way london SW8-SGL325625, SGL403614 & TGL89764.
Fully Satisfied
23 December 1998Delivered on: 31 December 1998
Satisfied on: 12 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture.
Particulars: F/Hold land on north side of palmerston way wandsworth; t/nos SGL325625,SGL403614 and TGL89764; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2024Notification of a person with significant control statement (2 pages)
11 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
4 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
13 December 2023Cessation of Offices Estates Holdco Limited as a person with significant control on 6 December 2023 (1 page)
2 November 2023Satisfaction of charge 036785850005 in full (1 page)
2 November 2023Satisfaction of charge 036785850006 in full (1 page)
2 November 2023Satisfaction of charge 036785850007 in full (1 page)
1 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
23 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (17 pages)
20 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 February 2021Appointment of Mark Morgan as a director on 21 January 2021 (2 pages)
28 January 2021Appointment of Victoria Anne Skinner as a director on 21 January 2021 (2 pages)
28 January 2021Termination of appointment of Benjamin Paul Carson as a director on 21 January 2021 (1 page)
28 January 2021Termination of appointment of Michael Greene as a director on 21 January 2021 (1 page)
28 January 2021Termination of appointment of Jamie Anthony Carson as a director on 21 January 2021 (1 page)
28 January 2021Termination of appointment of Luke Dominic James Carson as a director on 21 January 2021 (1 page)
28 January 2021Registered office address changed from 21 Bedford Square London WC1B 3HH to 101 st Martin's Lane London WC2N 4AZ on 28 January 2021 (1 page)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 February 2020Director's details changed for Michael Greene on 31 October 2019 (2 pages)
9 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Terence Henry William Buckland as a director on 30 October 2019 (1 page)
28 November 2019Appointment of Michael Greene as a director on 30 October 2019 (2 pages)
28 November 2019Termination of appointment of Terence Henry William Buckland as a secretary on 30 October 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
19 September 2018Registration of charge 036785850007, created on 18 September 2018 (49 pages)
28 August 2018Registration of charge 036785850006, created on 24 August 2018 (17 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Notification of Offices Estates Holdco Limited as a person with significant control on 22 March 2018 (2 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
7 March 2018Director's details changed for Benjamin Paul Carson on 2 March 2018 (2 pages)
8 December 2017Secretary's details changed for Terence Henry William Buckland on 1 December 2017 (1 page)
8 December 2017Secretary's details changed for Terence Henry William Buckland on 1 December 2017 (1 page)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
8 December 2017Director's details changed for Terence Henry William Buckland on 1 December 2017 (2 pages)
8 December 2017Director's details changed for Terence Henry William Buckland on 1 December 2017 (2 pages)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages)
27 July 2017Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages)
27 July 2017Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages)
27 July 2017Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages)
11 July 2017Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 March 2016Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages)
1 March 2016Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(8 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(8 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(8 pages)
21 October 2014Appointment of Luke Dominic James Carson as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Benjamin Paul Carson as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Benjamin Paul Carson as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Jamie Anthony Carson as a director on 25 September 2014 (2 pages)
21 October 2014Appointment of Jamie Anthony Carson as a director on 25 September 2014 (2 pages)
21 October 2014Termination of appointment of Michael Greene as a director on 25 September 2014 (1 page)
21 October 2014Appointment of Luke Dominic James Carson as a director on 25 September 2014 (2 pages)
21 October 2014Termination of appointment of Michael Greene as a director on 25 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
28 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
28 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
28 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Registration of charge 036785850005 (40 pages)
24 September 2013Registration of charge 036785850005 (40 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Appointment of Michael Greene as a director (2 pages)
21 September 2011Appointment of Michael Greene as a director (2 pages)
10 August 2011Termination of appointment of Simon Carson as a director (1 page)
10 August 2011Termination of appointment of Simon Carson as a director (1 page)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
1 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 April 2010Director's details changed for Simon Anthony Carson on 31 March 2010 (3 pages)
16 April 2010Director's details changed for Simon Anthony Carson on 31 March 2010 (3 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 03/12/08; full list of members (4 pages)
26 January 2009Return made up to 03/12/08; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
19 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 03/12/07; full list of members (2 pages)
15 January 2008Return made up to 03/12/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 February 2007Return made up to 03/12/06; full list of members (2 pages)
8 February 2007Return made up to 03/12/06; full list of members (2 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 03/12/05; full list of members (2 pages)
27 March 2006Return made up to 03/12/05; full list of members (2 pages)
30 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
30 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1M 8BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1M 8BH (1 page)
9 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
8 December 2004Return made up to 03/12/04; full list of members (7 pages)
8 December 2004Return made up to 03/12/04; full list of members (7 pages)
12 February 2004Return made up to 03/12/03; full list of members (7 pages)
12 February 2004Return made up to 03/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 December 2002Return made up to 03/12/02; full list of members (7 pages)
24 December 2002Return made up to 03/12/02; full list of members (7 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
10 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 December 2001Return made up to 03/12/01; full list of members (6 pages)
11 December 2001Return made up to 03/12/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/12/00
(1 page)
14 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/00
(1 page)
14 December 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/12/00
(1 page)
14 December 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/12/00
(1 page)
14 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/12/00
(1 page)
14 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/12/00
(1 page)
14 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/12/00
(1 page)
14 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/00
(1 page)
26 October 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 December 1999Return made up to 03/12/99; full list of members (6 pages)
6 December 1999Return made up to 03/12/99; full list of members (6 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed;new director appointed (3 pages)
9 December 1998New secretary appointed;new director appointed (3 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (3 pages)
3 December 1998Incorporation (15 pages)
3 December 1998Incorporation (15 pages)