Company NameWentworth Lodge (Finchley) Limited
Company StatusActive
Company Number03803004
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sara Nicola Woolman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameHajrah Gulam-Husen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RolePolice Inspector
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Azimullah Wardak
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleFreelance Interpreter
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed04 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 23 June 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Director NameMichael Richard Wiggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernwood Crescent
Whetstone
London
N20 0RP
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed12 July 1999(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameAlan Abraham Aaronson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 25 November 2003)
RoleAudiological Scientist
Correspondence AddressFlat 11 Wentworth Lodge
Wentworth Park Finchley
London
N3 1YJ
Director NameMichael John Duncan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2003)
RolePolice Officer
Correspondence AddressFlat 4 Wentworth Lodge
Wentworth Park Finchley
London
N3 1YJ
Director NameLorraine Anne Marie Coles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 September 2017)
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat 2 Wentworth Lodge
Wentworth Park
Finchley
London
N3 1YJ
Secretary NameMichael John Duncan
NationalityBritish
StatusResigned
Appointed22 May 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressFlat 4 Wentworth Lodge
Wentworth Park Finchley
London
N3 1YJ
Director NameSteven Jonathan Sargeant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2006)
RolePolice Officer
Correspondence AddressFlat 6, Wentworth Lodge
Wentworth Park
Finchley, London
N3 1YJ
Secretary NameSteven Jonathan Sargeant
NationalityBritish
StatusResigned
Appointed22 July 2004(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2005)
RolePolice Officer
Correspondence AddressFlat 6, Wentworth Lodge
Wentworth Park
Finchley, London
N3 1YJ
Secretary NameMs Sara Nicola Woolman
NationalityBritish
StatusResigned
Appointed21 September 2005(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wentworth Lodge
Wentworth Park Finchley
London
N3 1YJ
Director NameMr Mark Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(6 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 December 2022)
RoleLocal Govt. Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameJohn Paul Cooper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 February 2017)
RoleBus Park Proprietor
Correspondence AddressFlat 6 Wentworth Lodge Wentworth Park
Finchley
London
N3 1YJ
Director NameBasit Riaz
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2010)
RoleProvate Banker
Correspondence Address4 Wentworth Lodge
Wentworth Park, Finchley
London
N3 1LP
Director NameGemma Danielle Hersh
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 November 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed24 September 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2017)
Correspondence Address4th Floor Thamesgate House
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Azimullah Wardak
7.14%
Ordinary
1 at £1D. Fraser
7.14%
Ordinary
1 at £1Doublesite LTD
7.14%
Ordinary
1 at £1Faraz Fallah Tafti
7.14%
Ordinary
1 at £1Hajrah Gulam-huse
7.14%
Ordinary
1 at £1Miss Sara Nicola Woolman
7.14%
Ordinary
1 at £1Mr John Paul Cooper
7.14%
Ordinary
1 at £1Mr Jonatan S. Sasson & Mrs Lynne Philippa Sasson
7.14%
Ordinary
1 at £1Mr Mark Johnson
7.14%
Ordinary
1 at £1Mr Navdeep Sheerar
7.14%
Ordinary
1 at £1Mrs Lorraine Ann-marie Coles & D. Coles
7.14%
Ordinary
1 at £1Naina D. Raithatha
7.14%
Ordinary
1 at £1Oikia Investments LTD
7.14%
Ordinary
1 at £1Wananye LTD
7.14%
Ordinary

Accounts

Latest Accounts22 March 2023 (1 year ago)
Next Accounts Due22 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
15 January 2020Micro company accounts made up to 23 March 2019 (2 pages)
8 July 2019Director's details changed for Mr Mark Johnson on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Ms Sara Nicola Woolman on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Sara Nicola Woolman on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Mark Johnson on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Ms Sara Nicola Woolman on 8 July 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Director's details changed for Mr Mark Johnson on 8 July 2019 (2 pages)
17 January 2019Micro company accounts made up to 23 March 2018 (2 pages)
16 August 2018Appointment of Barnard Cook as a secretary on 4 August 2018 (2 pages)
13 August 2018Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 135 Bramley Road London N14 4UT on 13 August 2018 (1 page)
2 August 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
19 April 2018Micro company accounts made up to 23 March 2017 (7 pages)
13 December 2017Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
15 November 2017Termination of appointment of Gemma Danielle Hersh as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Gemma Danielle Hersh as a director on 15 November 2017 (1 page)
3 November 2017Termination of appointment of Lorraine Anne Marie Coles as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Lorraine Anne Marie Coles as a director on 29 September 2017 (1 page)
21 September 2017Appointment of Mr Azimullah Wardak as a director on 30 August 2017 (2 pages)
21 September 2017Appointment of Mr Azimullah Wardak as a director on 30 August 2017 (2 pages)
7 August 2017Registered office address changed from London Block Management 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
7 August 2017Termination of appointment of Sara Nicola Woolman as a secretary on 7 August 2017 (1 page)
7 August 2017Registered office address changed from London Block Management 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
7 August 2017Termination of appointment of Sara Nicola Woolman as a secretary on 7 August 2017 (1 page)
10 July 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to London Block Management 9 White Lion Street London N1 9PD on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Cosec Management Services Limited as a secretary on 9 July 2017 (1 page)
10 July 2017Termination of appointment of Cosec Management Services Limited as a secretary on 9 July 2017 (1 page)
10 July 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to London Block Management 9 White Lion Street London N1 9PD on 10 July 2017 (1 page)
22 May 2017Appointment of Hajrah Gulam-Husen as a director on 20 May 2017 (2 pages)
22 May 2017Appointment of Hajrah Gulam-Husen as a director on 20 May 2017 (2 pages)
19 May 2017Appointment of Gemma Danielle Hersh as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Gemma Danielle Hersh as a director on 17 May 2017 (2 pages)
3 February 2017Termination of appointment of John Paul Cooper as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of John Paul Cooper as a director on 3 February 2017 (1 page)
23 September 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
21 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page)
21 October 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14
(8 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14
(8 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14
(8 pages)
27 October 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(8 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(8 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 14
(8 pages)
12 August 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
8 October 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 October 2012 (2 pages)
8 October 2012Appointment of Cosec Management Services Limited as a secretary on 24 September 2012 (3 pages)
8 October 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 October 2012 (2 pages)
8 October 2012Appointment of Cosec Management Services Limited as a secretary on 24 September 2012 (3 pages)
8 October 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 October 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
19 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
31 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (17 pages)
31 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (17 pages)
31 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (17 pages)
8 October 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
8 October 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (17 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (17 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (17 pages)
29 July 2010Director's details changed for John Paul Cooper on 23 July 2010 (4 pages)
29 July 2010Director's details changed for John Paul Cooper on 23 July 2010 (4 pages)
1 July 2010Termination of appointment of David Willis as a director (2 pages)
1 July 2010Termination of appointment of David Willis as a director (2 pages)
25 January 2010Termination of appointment of Basit Riaz as a director (2 pages)
25 January 2010Termination of appointment of Basit Riaz as a director (2 pages)
18 January 2010Total exemption full accounts made up to 24 March 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 24 March 2009 (8 pages)
27 August 2009Return made up to 08/07/09; full list of members (11 pages)
27 August 2009Return made up to 08/07/09; full list of members (11 pages)
11 February 2009Director appointed john paul cooper (1 page)
11 February 2009Director appointed john paul cooper (1 page)
26 January 2009Full accounts made up to 24 March 2008 (11 pages)
26 January 2009Full accounts made up to 24 March 2008 (11 pages)
12 November 2008Director appointed basit riaz (2 pages)
12 November 2008Return made up to 08/07/07; no change of members (8 pages)
12 November 2008Director appointed basit riaz (2 pages)
12 November 2008Return made up to 05/07/08; full list of members (10 pages)
12 November 2008Return made up to 05/07/08; full list of members (10 pages)
12 November 2008Return made up to 08/07/07; no change of members (8 pages)
15 January 2008Full accounts made up to 24 March 2007 (11 pages)
15 January 2008Full accounts made up to 24 March 2007 (11 pages)
20 January 2007Full accounts made up to 24 March 2006 (11 pages)
20 January 2007Full accounts made up to 24 March 2006 (11 pages)
6 September 2006Return made up to 05/07/06; full list of members (9 pages)
6 September 2006Return made up to 05/07/06; full list of members (9 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
25 July 2006Full accounts made up to 24 March 2005 (9 pages)
25 July 2006Full accounts made up to 24 March 2005 (9 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
5 January 2006Return made up to 08/07/05; full list of members (19 pages)
5 January 2006Return made up to 08/07/05; full list of members (19 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
13 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 October 2004Full accounts made up to 24 March 2004 (9 pages)
8 October 2004Full accounts made up to 24 March 2004 (9 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004New secretary appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
25 November 2003Full accounts made up to 24 March 2003 (10 pages)
25 November 2003Full accounts made up to 24 March 2003 (10 pages)
25 September 2003Return made up to 08/07/03; full list of members (11 pages)
25 September 2003Return made up to 08/07/03; full list of members (11 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
30 December 2002Full accounts made up to 24 March 2002 (9 pages)
30 December 2002Full accounts made up to 24 March 2002 (9 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 September 2002Return made up to 08/07/02; full list of members (11 pages)
24 September 2002Return made up to 08/07/02; full list of members (11 pages)
29 October 2001Full accounts made up to 24 March 2001 (9 pages)
29 October 2001Full accounts made up to 24 March 2001 (9 pages)
18 July 2001Return made up to 08/07/01; full list of members (8 pages)
18 July 2001Return made up to 08/07/01; full list of members (8 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
25 October 2000Accounts for a dormant company made up to 24 March 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 24 March 2000 (1 page)
22 September 2000Accounting reference date shortened from 31/07/00 to 24/03/00 (1 page)
22 September 2000Accounting reference date shortened from 31/07/00 to 24/03/00 (1 page)
3 August 2000Ad 30/06/00--------- £ si 12@1 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 12@1 (2 pages)
1 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned;director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YG (1 page)
3 August 1999Secretary resigned;director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YG (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
8 July 1999Incorporation (14 pages)
8 July 1999Incorporation (14 pages)