Company NameCoopers Court Freehold (Acton) Limited
Company StatusActive
Company Number05254375
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Alexander Burton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Block Management Ltd 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Robert John Webb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLondon Block Management 9 White Lion Street
London
N1 9PD
Director NameAnita Lusanska
Date of BirthMay 1983 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed03 October 2018(13 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Block Management Ltd 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMs Coanh Lau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressLondon Block Management Ltd 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Imran Mumtaz Hussain
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shaa Road
Acton
London
W3 7LW
Director NameJohn Alfred Tattersall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2008)
RoleSchool Teacher
Correspondence AddressFlat 47 Coopers Court
Church Road
London
W3 8PN
Director NameMaximillian Victor Wright
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleProperty Developer
Correspondence Address39 Cowper Road
London
W3 6PZ
Director NameFrederic Vacelet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2004(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2008)
RoleRisk Management Consultant
Correspondence AddressFlat 76 Coopers Court
Church Road
London
W3 8PN
Secretary NameFrederic Vacelet
NationalityFrench
StatusResigned
Appointed10 December 2004(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2008)
RoleRisk Management Consultant
Correspondence AddressFlat 76 Coopers Court
Church Road
London
W3 8PN
Director NameMiss Suzanne Rachael Gray
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2011)
RoleExpeditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Coopers Court Church Road
Acton
London
W3 8PN
Secretary NameMiss Suzanne Rachael Gray
NationalityBritish
StatusResigned
Appointed05 June 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2011)
RoleExpeditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Coopers Court Church Road
Acton
London
W3 8PN
Director NameMr Johan Herman Christoffel Van Diji
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2009)
RoleTreasurer
Correspondence AddressFlat 73 Coopers Court
Church Road
London
W3 8PN
Director NameMiss Julie Kate Voce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 76 Coopers Court
Church Road
London
W3 8PN
Director NameMr Stuart Neil Holmes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Coopers Court Church Road
London
W3 8PN
Director NameMr Rizwan Bin Ali
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2010)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Dunstans Avenue
London
W3 6QD
Director NameMr Oliver James Oakley Taylor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2013)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMs Coanh Lau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressLondon Block Management Ltd 4th Floor
9 White Lion Street
London
N1 9PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Chris Burton
4.88%
Ordinary
10 at £1Thomas Young
24.39%
Ordinary
1 at £1Ahli United Bank (Uk) PLC & Mr N. Saeed
2.44%
Ordinary
1 at £1Alfamax LTD
2.44%
Ordinary
1 at £1Ali Yazdi
2.44%
Ordinary
1 at £1Bob Webb
2.44%
Ordinary
1 at £1Choi
2.44%
Ordinary
1 at £1Dr Addala
2.44%
Ordinary
1 at £1Dr Khan & Mrs Khan
2.44%
Ordinary
1 at £1Elzbieta Solinska & Andrzej Wojciech Solinska
2.44%
Ordinary
1 at £1John Tattersall
2.44%
Ordinary
1 at £1Kam Hong Lou
2.44%
Ordinary
1 at £1Maria Eugenia Villada & Jonathan Villada
2.44%
Ordinary
1 at £1Max Wright
2.44%
Ordinary
1 at £1Mihir Raval
2.44%
Ordinary
1 at £1Mr Chris Van Dijl
2.44%
Ordinary
1 at £1Mr Man Kin David Lau & Coanh Voang
2.44%
Ordinary
1 at £1Mr Mohamed
2.44%
Ordinary
1 at £1Mr Patrick O'kelly
2.44%
Ordinary
1 at £1Mr S. Zivanovic & Ms V. Jakubcioniene
2.44%
Ordinary
1 at £1Mrs F. Bothwell
2.44%
Ordinary
1 at £1Mrs Gulzar Sadrudin Mulji Nurmohamed
2.44%
Ordinary
1 at £1Mrs Haiyan Xiong
2.44%
Ordinary
1 at £1Mrs Inger Levenhagen & Mr Inger Levenhagen
2.44%
Ordinary
1 at £1Ms Lai Yun Amanda Liu
2.44%
Ordinary
1 at £1Ms Maria Koroniotou
2.44%
Ordinary
1 at £1O. Taylor
2.44%
Ordinary
1 at £1Sheila Lau
2.44%
Ordinary
1 at £1Stuart Neil Holmes
2.44%
Ordinary
1 at £1Yijiang Li
2.44%
Ordinary
1 at £1Yvonne Scott-sawyer
2.44%
Ordinary

Financials

Year2014
Net Worth£113,364
Cash£1,081
Current Liabilities£28,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

25 April 2005Delivered on: 27 April 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 1-77 coopers court church road acton london t/no MX161422. Floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 August 2023Appointment of Ringley Limited as a secretary on 3 April 2023 (2 pages)
12 May 2023Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 349 Royal College Street London NW1 9QS on 12 May 2023 (1 page)
12 May 2023Director's details changed for Mr Robert John Webb on 3 April 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 November 2022Registered office address changed from London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page)
11 October 2022Confirmation statement made on 8 October 2022 with updates (6 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (6 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 November 2020Appointment of Ms Coanh Lau as a director on 19 November 2020 (2 pages)
14 October 2020Confirmation statement made on 8 October 2020 with updates (7 pages)
10 March 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 45
(3 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Coanh Lau as a director on 30 August 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
18 December 2018Notification of Thomas Young as a person with significant control on 21 December 2016 (2 pages)
31 October 2018Appointment of Anita Lusanska as a director on 3 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Robert John Webb on 16 October 2018 (2 pages)
17 October 2018Director's details changed for Ms Coanh Lau on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Christopher Alexander Burton on 16 October 2018 (2 pages)
15 October 2018Confirmation statement made on 8 October 2018 with updates (6 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 July 2018Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 16 July 2018 (1 page)
21 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Appointment of Ms Coanh Lau as a director on 11 November 2016 (2 pages)
15 November 2016Appointment of Ms Coanh Lau as a director on 11 November 2016 (2 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 41
(7 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 41
(7 pages)
28 October 2015Director's details changed for Mr Robert John Webb on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Robert John Webb on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 41
(7 pages)
28 October 2015Director's details changed for Mr Robert John Webb on 1 October 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 37
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 37
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 37
(7 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 37
(8 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 37
(8 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 37
(8 pages)
4 July 2013Termination of appointment of Stuart Holmes as a director (1 page)
4 July 2013Termination of appointment of Stuart Holmes as a director (1 page)
4 July 2013Termination of appointment of Julie Voce as a director (1 page)
4 July 2013Termination of appointment of Julie Voce as a director (1 page)
29 June 2013Appointment of Mr Christopher Alexander Burton as a director (2 pages)
29 June 2013Appointment of Mr Christopher Alexander Burton as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Appointment of Mr Robert John Webb as a director (2 pages)
26 June 2013Appointment of Mr Robert John Webb as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 March 2013Termination of appointment of Oliver Taylor as a director (1 page)
16 March 2013Termination of appointment of Oliver Taylor as a director (1 page)
4 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
4 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
4 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
12 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
16 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
16 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
31 August 2011Registered office address changed from Flat 17, Coopers Court Church Road London W3 8PN United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Flat 17, Coopers Court Church Road London W3 8PN United Kingdom on 31 August 2011 (1 page)
12 August 2011Appointment of Mr Oliver James Oakley Taylor as a director (2 pages)
12 August 2011Appointment of Mr Oliver James Oakley Taylor as a director (2 pages)
10 August 2011Termination of appointment of Suzanne Gray as a secretary (1 page)
10 August 2011Termination of appointment of Suzanne Gray as a secretary (1 page)
10 August 2011Termination of appointment of Suzanne Gray as a director (1 page)
10 August 2011Termination of appointment of Suzanne Gray as a director (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
19 October 2010Termination of appointment of Rizwan Ali as a director (1 page)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
19 October 2010Termination of appointment of Rizwan Ali as a director (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (2 pages)
10 November 2009Termination of appointment of Johan Van Diji as a director (1 page)
10 November 2009Director's details changed for Mr. Stuart Neil Holmes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Rizwan Bin Ali on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Suzanne Rachael Gray on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. Stuart Neil Holmes on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (17 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (17 pages)
10 November 2009Director's details changed for Miss Suzanne Rachael Gray on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Julie Kate Voce on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Rizwan Bin Ali on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (17 pages)
10 November 2009Termination of appointment of Johan Van Diji as a director (1 page)
10 November 2009Director's details changed for Miss Julie Kate Voce on 10 November 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
8 October 2008Return made up to 08/10/08; full list of members (16 pages)
8 October 2008Return made up to 08/10/08; full list of members (16 pages)
30 September 2008Director appointed miss julie kate voce (1 page)
30 September 2008Director appointed miss julie kate voce (1 page)
17 September 2008Director appointed mr. Stuart neil holmes (1 page)
17 September 2008Director appointed mr. Stuart neil holmes (1 page)
4 September 2008Director appointed mr rizwan bin ali (1 page)
4 September 2008Registered office changed on 04/09/2008 from flat 76 coopers court church road london W3 8PN (1 page)
4 September 2008Registered office changed on 04/09/2008 from flat 76 coopers court church road london W3 8PN (1 page)
4 September 2008Director appointed mr johan herman christoffel van diji (1 page)
4 September 2008Director appointed mr rizwan bin ali (1 page)
4 September 2008Director appointed mr johan herman christoffel van diji (1 page)
4 August 2008Appointment terminated director maximillian wright (1 page)
4 August 2008Appointment terminated director maximillian wright (1 page)
20 June 2008Appointment terminated director imran hussain (4 pages)
20 June 2008Appointment terminated director imran hussain (4 pages)
6 June 2008Secretary appointed miss suzanne rachael gray (1 page)
6 June 2008Director appointed miss suzanne rachael gray (1 page)
6 June 2008Director appointed miss suzanne rachael gray (1 page)
6 June 2008Secretary appointed miss suzanne rachael gray (1 page)
4 June 2008Appointment terminated director and secretary frederic vacelet (1 page)
4 June 2008Appointment terminated director and secretary frederic vacelet (1 page)
8 May 2008Appointment terminated director john tattersall (1 page)
8 May 2008Appointment terminated director john tattersall (1 page)
15 October 2007Return made up to 08/10/07; full list of members (9 pages)
15 October 2007Return made up to 08/10/07; full list of members (9 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 08/10/06; full list of members (8 pages)
11 October 2006Return made up to 08/10/06; full list of members (8 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
19 October 2005Return made up to 08/10/05; full list of members (8 pages)
19 October 2005Return made up to 08/10/05; full list of members (8 pages)
30 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 2005New director appointed (2 pages)
8 October 2004Incorporation (16 pages)
8 October 2004Incorporation (16 pages)