Borehamwood
Hertfordshire
WD6 1JH
Director Name | Harry Leon Landy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Premier House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr David Stewart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Stephen Andrew Hogg |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr Michael Antony Clapper |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Cross House High Cross Aldenham Hertfordshire WD25 8BN |
Secretary Name | Ms Doreen Clapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirlmere 27 Woodlands Road Bushey Watford Hertfordshire WD2 2LS |
Director Name | Ms Doreen Clapper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirlmere 27 Woodlands Road Bushey Watford Hertfordshire WD2 2LS |
Director Name | Paul Rose |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2009) |
Role | Company Director |
Correspondence Address | 51 Lord Avenue Clayhall Ilford Essex IG5 0HN |
Director Name | Miss Joanne Dempsey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Miss Joanne Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.openloans.uk.com |
---|
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.9k at £0.01 | January Loan Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,987,387 |
Gross Profit | £5,093,819 |
Net Worth | £3,494,979 |
Cash | £250,354 |
Current Liabilities | £1,718,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
27 February 2019 | Delivered on: 7 March 2019 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
21 November 2011 | Delivered on: 3 December 2011 Persons entitled: Elstree Capital (General Partner) Limited Classification: Rent deposit deed 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: Deposit of £8998.50 see image for full details. Outstanding |
17 August 2012 | Delivered on: 22 August 2012 Satisfied on: 21 February 2014 Persons entitled: Danny Stephen Waters Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a greenacre caldecote gardens bushey and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
17 August 2012 | Delivered on: 22 August 2012 Satisfied on: 6 October 2012 Persons entitled: Danny Stephen Waters Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 36 holland park avenue london and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
20 July 2012 | Delivered on: 8 August 2012 Satisfied on: 21 December 2012 Persons entitled: Danny Stephen Waters Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a the white house oxford road beaconsfield and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Fully Satisfied |
19 December 2008 | Delivered on: 30 December 2008 Satisfied on: 16 June 2010 Persons entitled: Promethean Investments Fund LP Acting by Its General Partner,Promethean Investments (General Partner) Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each group company and the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
4 May 2007 | Delivered on: 11 May 2007 Satisfied on: 16 June 2010 Persons entitled: Promethean Investments Fund L.P. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor 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 |
28 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
25 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
7 March 2019 | Registration of charge 044401520008, created on 27 February 2019 (52 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
10 March 2017 | Registration of charge 044401520007, created on 10 March 2017 (52 pages) |
10 March 2017 | Registration of charge 044401520007, created on 10 March 2017 (52 pages) |
22 February 2017 | Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 May 2016 | Director's details changed for Mrs Emily Henrietta Gestetner on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Harry Leon Landy on 6 May 2016 (3 pages) |
16 May 2016 | Director's details changed for Mr Danny Stephen Waters on 6 May 2016 (3 pages) |
16 May 2016 | Director's details changed for Mrs Emily Henrietta Gestetner on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Harry Leon Landy on 6 May 2016 (3 pages) |
16 May 2016 | Director's details changed for Mr Danny Stephen Waters on 6 May 2016 (3 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 March 2016 | Satisfaction of charge 3 in full (4 pages) |
5 March 2016 | Satisfaction of charge 3 in full (4 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 November 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Harry Landy on 15 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Harry Landy on 15 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 April 2014 | Appointment of Ms Emily Henrietta Gestetner as a director (2 pages) |
16 April 2014 | Appointment of Ms Emily Henrietta Gestetner as a director (2 pages) |
4 March 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 4 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG on 3 March 2014 (2 pages) |
24 February 2014 | Appointment of Harry Landy as a director (3 pages) |
24 February 2014 | Appointment of Harry Landy as a director (3 pages) |
21 February 2014 | Satisfaction of charge 6 in full (4 pages) |
21 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 February 2014 | Satisfaction of charge 6 in full (4 pages) |
21 January 2014 | Director's details changed for Mr Danny Stephen Waters on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Danny Stephen Waters on 21 January 2014 (2 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 August 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 22 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Current accounting period extended from 27 November 2010 to 31 December 2010 (1 page) |
21 December 2010 | Current accounting period extended from 27 November 2010 to 31 December 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 27 November 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 27 November 2009 (5 pages) |
25 June 2010 | Previous accounting period shortened from 31 March 2010 to 27 November 2009 (1 page) |
25 June 2010 | Previous accounting period shortened from 31 March 2010 to 27 November 2009 (1 page) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Termination of appointment of Michael Clapper as a director (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a director (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a secretary (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a director (1 page) |
22 December 2009 | Termination of appointment of Michael Clapper as a director (1 page) |
22 December 2009 | Termination of appointment of Joanne Dempsey as a secretary (1 page) |
18 September 2009 | Appointment terminated director paul rose (1 page) |
18 September 2009 | Appointment terminated director paul rose (1 page) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association (7 pages) |
30 December 2008 | Memorandum and Articles of Association (7 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 October 2008 | Director appointed danny stephen waters (1 page) |
20 October 2008 | Director appointed danny stephen waters (1 page) |
6 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
11 May 2007 | Particulars of mortgage/charge (8 pages) |
11 May 2007 | Particulars of mortgage/charge (8 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (1 page) |
17 April 2007 | New secretary appointed;new director appointed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 16/05/05; full list of members (3 pages) |
13 July 2005 | Return made up to 16/05/05; full list of members (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2004 | S-div 02/09/04 (2 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
4 October 2004 | S-div 02/09/04 (2 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
14 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
2 August 2002 | Location of register of members (1 page) |
2 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 August 2002 | Location of register of members (1 page) |
2 August 2002 | Ad 16/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 August 2002 | Ad 16/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
16 May 2002 | Incorporation (13 pages) |
16 May 2002 | Incorporation (13 pages) |