London
N3 1UL
Director Name | Mrs Sandra Jean Anne Siegal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sabrecare.co.uk |
---|
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Andrew Siegal 50.00% Ordinary |
---|---|
1 at £1 | Sandra Jean Anne Siegal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,993 |
Cash | £89,123 |
Current Liabilities | £29,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
31 October 2002 | Delivered on: 2 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: The l/h property k/a 19 lichfield road, london NW2 2RE the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
---|---|
31 October 2002 | Delivered on: 2 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: The l/h property k/a 31 dairyman close, london NW2 1EP the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
31 October 2002 | Delivered on: 2 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: The l/h property k/a 48 dairyman close, london NW2 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
24 May 2002 | Delivered on: 25 May 2002 Persons entitled: Skipton Building Society Classification: Legal charge 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: The leasehold property known as 31 dairyman close claremont road london NW2 t/no: AGL67077. Outstanding |
18 April 2002 | Delivered on: 26 April 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 48 dairyman close claremont road londoin NW2 t/n AGL68395. Outstanding |
19 October 2001 | Delivered on: 2 November 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 39 marnham avenue cricklewood london t/no NGL6677101 by way of by way of floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 2001 | Delivered on: 31 October 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 19 lichfield road, westcroft estate, london NW2 t/no: NGL682655 by way of floating charge all moveable plant machinery implements utensils furniture and equipment and by way of floating charge the undertaking and all other property assets and rights present and future. Outstanding |
31 August 2022 | Delivered on: 1 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1, seton court, 2 alwyn gardens, london, NW4 4XW with hlmr title number NGL718206. Outstanding |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 61 woodvale way london NW11 8SQ. Hlmr title number AGL203514. Outstanding |
6 July 2022 | Delivered on: 6 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold property flat 6, pitney court, 26. somerton road, london (NW2 1UX) with title number AGL551048. Outstanding |
19 May 2022 | Delivered on: 24 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 woodvale way, london, NW11 8SF and parking space 79 as registered under title number AGL202433 at the land registry. Outstanding |
18 May 2022 | Delivered on: 18 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 kingweston close, london, NW2 1UU. Outstanding |
13 January 2020 | Delivered on: 23 January 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 lichfield road westcroft estate london. Outstanding |
16 November 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: 31 dairyman close london. Outstanding |
27 September 2018 | Delivered on: 16 October 2018 Persons entitled: Paragon Mortgages LTD Classification: A registered charge Particulars: 48 dairyman close london. Outstanding |
28 September 2001 | Delivered on: 6 October 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 45 westcroft way cricklewood london NW2 title number NGL665237 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property. Assigns the related rights. By way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future. Assigns goodwill and intellectual property. Outstanding |
13 September 2018 | Delivered on: 13 September 2018 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: 49 dairyman close cricklewood london NW2 1EP. Outstanding |
2 November 2007 | Delivered on: 9 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £147,200.00 and all other monies due or to become due. Particulars: 63 dairyman close, claremount road, london. Fixed charge over all rental income and. Outstanding |
1 November 2007 | Delivered on: 2 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1,147,200 and all other monies due or to become due. Particulars: 19 draycott close cricklewood london. Fixed charge over all rental income and. Outstanding |
25 October 2007 | Delivered on: 26 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £147,200.00 and all other monies due or to become due. Particulars: 49 dairyman close claremont road london. Fixed charge over all rental income and. Outstanding |
20 November 2003 | Delivered on: 24 November 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: The l/h property k/a 49 dairyman close, claremont road, london NW2 t/n AGL91792, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
30 April 2003 | Delivered on: 3 May 2003 Persons entitled: Britannic Money PLC Classification: Legal charge 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: All that leasehold property known as 63 dairyman close claremont road london NW2 t/n AGL67598. Outstanding |
1 May 2003 | Delivered on: 3 May 2003 Persons entitled: Britannic Money PLC Classification: Legal charge 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: All that leasehold property known as 19 draycott close cricklewood london NW2 t/n AGL90648. Outstanding |
14 November 2002 | Delivered on: 19 November 2002 Persons entitled: Skipton Buidings Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 63 dairyman close claremont road london NW2 1EP t/n AGL67598. Outstanding |
31 October 2002 | Delivered on: 1 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: L/H property k/a 39 marnham avenue london the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
31 October 2002 | Delivered on: 1 November 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: L/H property k/a 45 westcroft way london the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
28 August 2001 | Delivered on: 31 August 2001 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 September 2022 | Registration of charge 042183780027, created on 31 August 2022 (4 pages) |
8 August 2022 | Registration of charge 042183780026, created on 5 August 2022 (4 pages) |
6 July 2022 | Registration of charge 042183780025, created on 6 July 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 May 2022 | Registration of charge 042183780024, created on 19 May 2022 (4 pages) |
18 May 2022 | Registration of charge 042183780023, created on 18 May 2022 (4 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 January 2020 | Registration of charge 042183780022, created on 13 January 2020 (6 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 July 2019 | Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 17 May 2019 with updates (3 pages) |
3 June 2019 | Notification of Sandra Jean Anne Siegal as a person with significant control on 6 April 2016 (2 pages) |
3 June 2019 | Change of details for Mr David Andrew Siegal as a person with significant control on 6 April 2016 (2 pages) |
6 December 2018 | Registration of charge 042183780021, created on 16 November 2018 (7 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Registration of charge 042183780020, created on 27 September 2018 (7 pages) |
13 September 2018 | Registration of charge 042183780019, created on 13 September 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 June 2010 | Director's details changed for Sandra Jean Anne Siegal on 17 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Sandra Jean Anne Siegal on 17 May 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2004 | Return made up to 17/05/04; full list of members
|
9 June 2004 | Return made up to 17/05/04; full list of members
|
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 September 2003 | Return made up to 17/05/03; full list of members (8 pages) |
29 September 2003 | Return made up to 17/05/03; full list of members (8 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (7 pages) |
31 August 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 120 east road london N1 6AA (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 120 east road london N1 6AA (1 page) |
17 May 2001 | Incorporation (15 pages) |
17 May 2001 | Incorporation (15 pages) |