Company NameCustom Security Solutions Limited
Company StatusActive
Company Number04013996
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Previous NameCustom Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Antonio Amorelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Paul Graham Grant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Secretary NameMr Timothy Lewis Saxton
StatusCurrent
Appointed01 October 2010(10 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Bruno Amorelli
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Vince Garofalo
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMr Vicente Tormo Pena
Date of BirthJanuary 1992 (Born 32 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Secretary NameMr Paul Graham Grant
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCommunications & Securtiy
Country of ResidenceEngland
Correspondence Address31 Manor Way
Borehamwood
Hertfordshire
WD6 1QR
Secretary NameAntionio Amorelli
NationalityBritish
StatusResigned
Appointed13 May 2001(11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 2007)
RoleSecurity Consultant
Correspondence Address1 Orchard Drive
Standon
Hertfordshire
SG11 1XD
Director NameMr Enzo Frangiamore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes 21 Rectory Lane
Houghton Conquest
Bedfordshire
MK45 3LD
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusResigned
Appointed21 September 2007(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Director NameMr Charlie Salamone
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameMb Registrars Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address57 Woodhall Gate
Pinner
Middlesex
HA5 4TY
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address62a Herga Road
Wealdstone
Middlesex
HA3 5AS
Secretary NameLSG Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2010)
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE

Contact

Websitecustomsecurity.tv
Telephone0845 6018234
Telephone regionUnknown

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Custom Security Group LTD
90.00%
Ordinary
1.1k at £1Custom Security Group LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£55,785
Cash£227,271
Current Liabilities£1,103,458

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

26 November 2012Delivered on: 27 November 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
24 November 2023Satisfaction of charge 1 in full (1 page)
23 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 June 2023Director's details changed for Mr Antonio Amorelli on 13 March 2023 (2 pages)
22 June 2023Director's details changed for Mr Vince Garofalo on 13 March 2023 (2 pages)
22 June 2023Director's details changed for Mr Bruno Amorelli on 13 March 2023 (2 pages)
22 June 2023Director's details changed for Mr Paul Graham Grant on 13 March 2023 (2 pages)
13 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023 (1 page)
21 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
23 June 2021Appointment of Mr Vicente Tormo Pena as a director on 1 June 2021 (2 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 June 2020Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Paul Graham Grant on 10 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Bruno Amorelli on 10 June 2020 (2 pages)
18 June 2020Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Vince Garofalo on 10 June 2020 (2 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Antonio Amorelli on 10 June 2020 (2 pages)
18 June 2020Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2019Director's details changed for Mr Antonio Amorelli on 17 June 2019 (2 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Paul Graham Grant on 17 June 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 November 2017Appointment of Mr Vince Garofalo as a director on 18 November 2017 (2 pages)
20 November 2017Appointment of Mr Bruno Amorelli as a director on 18 November 2017 (2 pages)
20 November 2017Appointment of Mr Bruno Amorelli as a director on 18 November 2017 (2 pages)
20 November 2017Appointment of Mr Vince Garofalo as a director on 18 November 2017 (2 pages)
31 July 2017Notification of Paul Grant as a person with significant control on 1 June 2016 (2 pages)
31 July 2017Notification of Antonio Amorelli as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
31 July 2017Notification of Paul Grant as a person with significant control on 1 June 2016 (2 pages)
31 July 2017Notification of Antonio Amorelli as a person with significant control on 1 July 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 11,111
(6 pages)
9 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 11,111
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 11,111
(5 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 11,111
(5 pages)
16 June 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,111
(5 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,111
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
13 June 2013Termination of appointment of Charlie Salamone as a director (1 page)
13 June 2013Termination of appointment of Charlie Salamone as a director (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
19 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
25 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 May 2011Termination of appointment of Enzo Frangiamore as a director (1 page)
23 May 2011Termination of appointment of Enzo Frangiamore as a director (1 page)
8 March 2011Director's details changed for Mr Paul Graham Grant on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Antonio Amorelli on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Antonio Amorelli on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Antonio Amorelli on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Paul Graham Grant on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Paul Graham Grant on 8 March 2011 (2 pages)
6 January 2011Director's details changed for Antionio Amorelli on 11 December 2010 (3 pages)
6 January 2011Director's details changed for Antionio Amorelli on 11 December 2010 (3 pages)
12 November 2010Termination of appointment of Lsg Secretarial Limited as a secretary (1 page)
12 November 2010Appointment of Mr Timothy Lewis Saxton as a secretary (1 page)
12 November 2010Appointment of Mr Timothy Lewis Saxton as a secretary (1 page)
12 November 2010Termination of appointment of Lsg Secretarial Limited as a secretary (1 page)
10 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 September 2010Appointment of Mr Charlie Salamone as a director (3 pages)
22 September 2010Appointment of Mr Charlie Salamone as a director (3 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
12 August 2010Secretary's details changed for Lsg Secretarial Limited on 13 June 2010 (2 pages)
12 August 2010Director's details changed for Paul Graham Grant on 13 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Enzo Frangiamore on 13 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Enzo Frangiamore on 13 June 2010 (2 pages)
12 August 2010Secretary's details changed for Lsg Secretarial Limited on 13 June 2010 (2 pages)
12 August 2010Director's details changed for Paul Graham Grant on 13 June 2010 (2 pages)
27 April 2010Director's details changed for Antionio Amorelli on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Antionio Amorelli on 27 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 August 2009Return made up to 13/06/09; full list of members (4 pages)
6 August 2009Return made up to 13/06/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Director's change of particulars / enzo frangiamore / 01/06/2008 (2 pages)
28 August 2008Return made up to 13/06/08; full list of members (5 pages)
28 August 2008Return made up to 13/06/08; full list of members (5 pages)
28 August 2008Director's change of particulars / enzo frangiamore / 01/06/2008 (2 pages)
2 May 2008Secretary appointed lsg secretarial LIMITED (1 page)
2 May 2008Secretary appointed lsg secretarial LIMITED (1 page)
2 May 2008Appointment terminated secretary timothy saxton (1 page)
2 May 2008Appointment terminated secretary timothy saxton (1 page)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
6 July 2007Return made up to 13/06/07; no change of members (7 pages)
6 July 2007Return made up to 13/06/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
3 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2004Nc inc already adjusted 01/06/04 (1 page)
31 October 2004Nc inc already adjusted 01/06/04 (1 page)
22 October 2004Ad 01/06/04--------- £ si 1111@1 (2 pages)
22 October 2004Ad 01/06/04--------- £ si 1111@1 (2 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 June 2004Return made up to 13/06/04; full list of members (8 pages)
15 June 2004Return made up to 13/06/04; full list of members (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 August 2003Return made up to 13/06/03; full list of members (7 pages)
19 August 2003Return made up to 13/06/03; full list of members (7 pages)
6 August 2003Registered office changed on 06/08/03 from: 12-13 accommodation road london NW11 8ED (1 page)
6 August 2003Registered office changed on 06/08/03 from: 12-13 accommodation road london NW11 8ED (1 page)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 July 2002Return made up to 13/06/02; full list of members (7 pages)
29 July 2002Return made up to 13/06/02; full list of members (7 pages)
19 June 2002Nc inc already adjusted 13/03/02 (1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Ad 13/03/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Nc inc already adjusted 13/03/02 (1 page)
19 June 2002Ad 13/03/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002£ nc 1000/100000 13/03/02 (1 page)
10 May 2002£ nc 1000/100000 13/03/02 (1 page)
10 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Return made up to 13/06/01; full list of members (7 pages)
7 August 2001Return made up to 13/06/01; full list of members (7 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
1 May 2001Company name changed custom security systems LIMITED\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed custom security systems LIMITED\certificate issued on 01/05/01 (2 pages)
15 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 November 2000Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2000Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 57 woodhall gate pinner middlesex HA5 4TY (1 page)
9 August 2000Registered office changed on 09/08/00 from: 57 woodhall gate pinner middlesex HA5 4TY (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Director resigned (1 page)
13 June 2000Incorporation (18 pages)
13 June 2000Incorporation (18 pages)