Company NameCruikshank Residents Association Limited
Company StatusActive
Company Number04404529
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month 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 NameJane Hirst Miller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
1 Mornington Crescent
London
NW1 7RH
Director NamePhilip Robin McGee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
1 Mornington Crescent
London
NW1 7RH
Director NameMark James McDonald
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
1 Mornington Crescent
London
NW1 7RH
Director NameMr Thomas Thrussell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address263 Hampstead Road
London
NW1 3EA
Director NameJackson Toms-Limb
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(8 years after company formation)
Appointment Duration14 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Mornington Crescent
London
NW1 7RH
Secretary NameJackson Toms-Limb
NationalityBritish
StatusCurrent
Appointed24 November 2011(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mornington Crescent
London
NW1 7RH
Director NameMr Henry George Kennedy-Skipton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(14 years, 1 month after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Mornington Crescent
1 Mornington Crescent
London
NW1 7RH
Director NameMr Andrew William Gilbert
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(16 years after company formation)
Appointment Duration6 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Mornington Crescent
London
NW1 7RH
Director NameMr Mark Raymond Myers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(21 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mornington Crescent
London
NW1 7RH
Director NameJozelda Adler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
1 Mornington Crescent
London
NW1 7RH
Director NameDavid William Barnett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address263 Hampstead Road
London
NW1 3RE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameBarbara Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
1 Mornington Crescent
London
NW1 7RH
Director NameJohn Frederick Brooks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Park Road
Brentwood
Essex
CM14 4TX
Director NameNick Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 1 Mornington Crescent
London
NW1 7RH
Director NameMike McKinley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
1 Mornington Crescent
London
NW1 7RH
Director NameReema Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address263a Hampstead Road
London
NW1 3EA
Director NameMr Mark Wolferstan Thomas
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Mornington Crescent
London
NW1 7RH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJozelda Adler
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSecretary
Correspondence AddressFlat 8
1 Mornington Crescent
London
NW1 7RH
Director NameSimon John Leppington
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressFlat 1
1 Mornington Crescent
London
NW1 7RH
Director NameEsther Gerratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2009)
RoleAdvisor
Correspondence AddressFlat 6
1 Mornington Crescent
London
NW1 7RH
Secretary NameDarren Robert Taylor
NationalityBritish
StatusResigned
Appointed06 December 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263a Hampstead Road
London
NW1 3EA
Director NameDavid Benjamin Freeder
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2010)
RoleChartered Accountant
Correspondence AddressFlat 3 1 Mornington Crescent
Camden Town
London
NW1 7RH
Director NameMr Andrew William Gilbert
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 April 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Mornington Crescent
London
NW1 7RH
Director NameDarren Robert Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address263a Hampstead Road
London
NW1 3EA
Director NameMr Daniel Seddon
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(9 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 April 2023)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mornington Crescent
London
NW1 7RH

Location

Registered Address1 Mornington Crescent
London
NW1 7RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Robert Harland Miller & Jane Hirst Miller
20.00%
Ordinary
1 at £1Andrew William Gilbert
10.00%
Ordinary
1 at £1Daniel Stephen Seddon
10.00%
Ordinary
1 at £1Louise Tibbitts & Jackson Toms-limb
10.00%
Ordinary
1 at £1Mark James McDonald & Selma Audi
10.00%
Ordinary
1 at £1Mark Thomas
10.00%
Ordinary
1 at £1Nick Beresford
10.00%
Ordinary
1 at £1Philip Robin Mcgee
10.00%
Ordinary
1 at £1Tom Thrussell & Jennifer Toaldo
10.00%
Ordinary

Financials

Year2014
Net Worth£20,995
Cash£20,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Appointment of Mr Andrew William Gilbert as a director on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
21 May 2017Appointment of Mr Henry George Kennedy-Skipton as a director on 30 April 2016 (2 pages)
21 May 2017Appointment of Mr Henry George Kennedy-Skipton as a director on 30 April 2016 (2 pages)
21 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(11 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(11 pages)
20 April 2016Termination of appointment of Mark Wolferstan Thomas as a director on 22 March 2016 (1 page)
20 April 2016Termination of appointment of Mark Wolferstan Thomas as a director on 22 March 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Secretary's details changed for Mr Jackson Toms-Limb on 12 April 2014 (1 page)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(12 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(12 pages)
20 April 2015Secretary's details changed for Mr Jackson Toms-Limb on 12 April 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(13 pages)
22 April 2014Termination of appointment of Jackson Toms-Limb as a director (1 page)
22 April 2014Director's details changed for Andrew William Gilbert on 22 April 2014 (2 pages)
22 April 2014Secretary's details changed for Mr Andrew Beresford on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Jackson Toms-Limb as a director (1 page)
22 April 2014Termination of appointment of Jackson Toms-Limb as a director (1 page)
22 April 2014Termination of appointment of Jackson Toms-Limb as a director (1 page)
22 April 2014Director's details changed for Andrew William Gilbert on 22 April 2014 (2 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(13 pages)
22 April 2014Termination of appointment of Jackson Toms-Limb as a director (1 page)
22 April 2014Secretary's details changed for Mr Jackson Toms-Limb on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Mr Jackson Toms-Limb on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Mr Andrew Beresford on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Jackson Toms-Limb as a director (1 page)
15 October 2013Amended accounts made up to 31 March 2012 (5 pages)
15 October 2013Amended accounts made up to 31 March 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (12 pages)
7 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (12 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Director's details changed for Mr Tom Thrussell on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Tom Thrussell on 29 August 2012 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (12 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (12 pages)
4 April 2012Registered office address changed from 263a Hampstead Road London NW1 3EA on 4 April 2012 (1 page)
4 April 2012Appointment of Mr Daniel Seddon as a director (2 pages)
4 April 2012Termination of appointment of Darren Taylor as a secretary (1 page)
4 April 2012Appointment of Mr Daniel Seddon as a director (2 pages)
4 April 2012Termination of appointment of Darren Taylor as a director (1 page)
4 April 2012Registered office address changed from 263a Hampstead Road London NW1 3EA on 4 April 2012 (1 page)
4 April 2012Appointment of Mr Jackson Toms-Limb as a secretary (1 page)
4 April 2012Appointment of Mr Jackson Toms-Limb as a secretary (1 page)
4 April 2012Registered office address changed from 263a Hampstead Road London NW1 3EA on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Darren Taylor as a director (1 page)
4 April 2012Termination of appointment of Darren Taylor as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (13 pages)
13 June 2011Director's details changed for Nick Beresford on 10 June 2011 (2 pages)
13 June 2011Director's details changed for Nick Beresford on 10 June 2011 (2 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (13 pages)
10 June 2011Director's details changed for Darren Robert Taylor on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Andrew William Gilbert on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Tom Thrussell on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Philip Robin Mcgee on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Andrew William Gilbert on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Darren Robert Taylor on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Jane Hirst Miller on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Tom Thrussell on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Philip Robin Mcgee on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Jane Hirst Miller on 10 June 2011 (2 pages)
11 January 2011Appointment of Jackson Toms-Limb as a director (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Appointment of Jackson Toms-Limb as a director (3 pages)
22 June 2010Termination of appointment of Esther Gerratt as a director (2 pages)
22 June 2010Termination of appointment of Esther Gerratt as a director (2 pages)
22 June 2010Termination of appointment of David Freeder as a director (2 pages)
22 June 2010Termination of appointment of David Freeder as a director (2 pages)
22 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (20 pages)
22 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (20 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Return made up to 26/03/09; full list of members (11 pages)
29 July 2009Director appointed darren robert taylor (1 page)
29 July 2009Appointment terminated director reema taylor (1 page)
29 July 2009Appointment terminated director reema taylor (1 page)
29 July 2009Return made up to 26/03/09; full list of members (11 pages)
29 July 2009Director appointed darren robert taylor (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 26/03/08; full list of members (9 pages)
2 June 2008Return made up to 26/03/08; full list of members (9 pages)
30 May 2008Registered office changed on 30/05/2008 from 1 mornington crescent london NW1 7RH (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Director appointed mr tom thrussell (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1 mornington crescent london NW1 7RH (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Director appointed mr tom thrussell (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
25 May 2007Return made up to 26/03/07; full list of members (14 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Return made up to 26/03/07; full list of members (14 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 26/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
10 May 2006Return made up to 26/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
20 April 2005Return made up to 26/03/05; full list of members (14 pages)
20 April 2005Return made up to 26/03/05; full list of members (14 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
5 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 June 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(12 pages)
6 June 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(12 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Ad 26/03/02--------- £ si 9@1=9 £ ic 1/10 (3 pages)
6 June 2002Registered office changed on 06/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 June 2002Registered office changed on 06/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Ad 26/03/02--------- £ si 9@1=9 £ ic 1/10 (3 pages)
26 March 2002Incorporation (16 pages)
26 March 2002Incorporation (16 pages)