London
EC3V 3QQ
Director Name | Mr Leslie Robert Hardie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Peter Lukas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Bapton Manor Wylye Warminster Wiltshire BA12 0SB |
Secretary Name | Susannah Jane Odell Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 5 days (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 10 Emu Road London SW8 3PR |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 July 2000) |
Role | Accountant |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2007) |
Role | C.D |
Country of Residence | Switzerland |
Correspondence Address | Via Serlas 27 Residenz Suot Mulin St Moritz 7500 Switzerland |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Happybadge Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,318,404 |
Cash | £127,284 |
Current Liabilities | £771,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
12 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6-28 queensway and consort house london t/n NGL743331, 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. Outstanding |
---|---|
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: 6-28 queensway (even) and consort house, london (W2 3RX) registered under title no. NGL743331,. Please refer to the instrument for further details. Outstanding |
18 April 2016 | Delivered on: 19 April 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being consort house, 6-28 queensway, london, W2 and registered at land registry with title number NGL743331.. Please see charge instrument for detail of further. Property. Outstanding |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as consort house and 6-28 queensway, london W2 registered at the land registry with title number NGL743331. Outstanding |
1 March 2006 | Delivered on: 16 March 2006 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of amendment 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: 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 |
17 April 2003 | Delivered on: 22 April 2003 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
12 July 2000 | Delivered on: 1 August 2000 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Subordination agreement Secured details: All obligations and liabilities of greenfour limited (the "debtor") to the chargee whether actual or contingent. Particulars: The company will hold in a turnover trust (as in clause 4.1 of the deed) for and pay to the chargee for application towards all present and future liabilities of the borrower to chargee whether actual or contingent the following payments or distributions a). Any payment or distribution in cash or kind in respect of or on account of any of the junior debt (as defined) from the borrower or any other source b).the proceeds of any enforcement or realisation in cash or kind of any any guarantee for any of the junior debt c). Any payment or distribution in cash or kind made by the debtor or any of it's subsidiaries on account of the purchase or other acquisition of any of the junior debt which means all obligations and liabilities of the debtor to the company and where the company comperises two persons the obligations and liabilities shall inclusde to either such person actual or contingent present and future. Fully Satisfied |
12 July 2000 | Delivered on: 1 August 2000 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Subordination agreement Secured details: All obligations and liabilities of happybadge projects limited (the "debtor") to the chargee actual or contingent. Particulars: The company will hold in a turnover trust (as in clause 4.1 of the deed) for and pay to the chargee for application towards all present and future liabilities of the borrower to chargee whether actual or contingent the following payments or distributions a). Any payment or distribution in cash or kind in respect of or on account of any of the junior debt (as defined) from the borrower or any other source b).the proceeds of any enforcement or realisation in cash or kind of any security or payment under any guarantee for any of the junior debt c). Any payment or distribution in vcash or in kind made by the debtor or any of it's subsidiaries on account of the purchase or other acquisition of any of the junior debt which means all obligations and liabilities of the debtor to the company and where the company comprises two persons the obligations and liabilities shall include to either such person actual or contingent present or future. See the mortgage charge document for full details. Fully Satisfied |
12 July 2000 | Delivered on: 25 July 2000 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Rent account security deed Secured details: All obligations whatsoever of the company whether jointly with happybadge limited or otherwise to the chargee under the finance documents (as defined). Particulars: All monies now standing to the credit of an interest bearing rental account standing to the credit of the company please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
12 July 2000 | Delivered on: 19 July 2000 Satisfied on: 11 October 2012 Persons entitled: Halifax PLC Classification: Debenture Secured details: All moneys,oblifgations and liabilities due or to become due from the company or happybadge projects limited (the "borrower") 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
3 August 2020 | Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020 (2 pages) |
1 June 2020 | Satisfaction of charge 039256700010 in full (1 page) |
1 June 2020 | Satisfaction of charge 039256700011 in full (1 page) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
20 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
3 January 2019 | Registration of charge 039256700012, created on 21 December 2018 (41 pages) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Registration of charge 039256700011, created on 18 April 2016 (62 pages) |
19 April 2016 | Registration of charge 039256700011, created on 18 April 2016 (62 pages) |
15 April 2016 | Satisfaction of charge 9 in full (4 pages) |
15 April 2016 | Satisfaction of charge 9 in full (4 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 December 2014 | Registration of charge 039256700010, created on 9 December 2014 (53 pages) |
10 December 2014 | Registration of charge 039256700010, created on 9 December 2014 (53 pages) |
10 December 2014 | Registration of charge 039256700010, created on 9 December 2014 (53 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 April 2014 | Memorandum and Articles of Association (11 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (11 pages) |
11 April 2014 | Resolutions
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
12 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
12 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Return made up to 15/02/07; full list of members
|
19 March 2007 | Return made up to 15/02/07; full list of members
|
13 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
16 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
14 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members
|
25 February 2002 | Return made up to 15/02/02; full list of members
|
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Return made up to 15/02/01; full list of members
|
6 April 2001 | Return made up to 15/02/01; full list of members
|
16 February 2001 | Registered office changed on 16/02/01 from: park house 26 north end road london NW11 7PT (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: park house 26 north end road london NW11 7PT (1 page) |
19 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (6 pages) |
1 August 2000 | Particulars of mortgage/charge (6 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
25 July 2000 | Particulars of mortgage/charge (9 pages) |
25 July 2000 | Particulars of mortgage/charge (9 pages) |
19 July 2000 | Particulars of mortgage/charge (16 pages) |
19 July 2000 | Particulars of mortgage/charge (16 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: c/o tarttelin & co 12 grosvenor place london SW1X 7HH (1 page) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: c/o tarttelin & co 12 grosvenor place london SW1X 7HH (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New director appointed (3 pages) |
3 April 2000 | New director appointed (3 pages) |
24 March 2000 | New secretary appointed (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (1 page) |
15 February 2000 | Incorporation (17 pages) |
15 February 2000 | Incorporation (17 pages) |