Company NameOld Park Lane Capital Limited
Company StatusIn Administration
Company Number06440879
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Previous NameOld Park Lane Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Michael Parnes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Berkeley Square
London
W1J 5AZ
Director NameEva Laurencikova
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySlovak
StatusResigned
Appointed03 January 2008(1 month after company formation)
Appointment Duration4 days (resigned 07 January 2008)
RoleSecretary
Correspondence Address6 Queens Mansions
Watford Way
London
NW4 3AN
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMaria Gabriela Silvestris
NationalityArgentinian
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleCorporate Financier
Correspondence AddressApt 118 The Circle Queen Elizabeth Street
London
SE1 2JJ
Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Director NameMr David Clifford Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burges Grove
London
SW13 8BG
Secretary NameMichael Parnes
NationalityBritish
StatusResigned
Appointed04 November 2009(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address49 Berkeley Square
London
W1J 5AZ
Director NameMr Stanley Anthony Salter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address49 Berkeley Square
London
W1J 5AZ
Director NameMrs Anne Christine Stratford-Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameMr Charles Joseph Knott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameHYDE Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address2nd Floor
70 Conduit Street
London
W1S 2GF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.oldplc.com/

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£1,813,944
Gross Profit£1,449,993
Net Worth£769,202
Cash£767,930
Current Liabilities£325,220

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due6 January 2017 (overdue)

Charges

12 July 2010Delivered on: 17 July 2010
Satisfied on: 4 January 2016
Persons entitled: Berkeley Square Holdings 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: A first fixed equitable charge over the deposit balance. £49,535.06 paid into the deposit account see image for full details.
Fully Satisfied

Filing History

27 October 2020Notice of extension of period of Administration (3 pages)
22 October 2020Notice of extension of period of Administration (3 pages)
24 April 2020Administrator's progress report (34 pages)
7 June 2019Administrator's progress report (35 pages)
19 April 2018Administrator's progress report (33 pages)
3 October 2017Notice of extension of period of Administration (2 pages)
3 October 2017Notice of extension of period of Administration (3 pages)
3 October 2017Notice of extension of period of Administration (3 pages)
3 October 2017Notice of extension of period of Administration (2 pages)
12 April 2017Administrator's progress report to 21 March 2017 (29 pages)
12 April 2017Administrator's progress report to 21 March 2017 (29 pages)
8 March 2017Result of meeting of creditors (2 pages)
8 March 2017Result of meeting of creditors (2 pages)
7 March 2017Result of meeting of creditors (2 pages)
7 March 2017Result of meeting of creditors (2 pages)
21 December 2016Result of meeting of creditors (1 page)
21 December 2016Result of meeting of creditors (1 page)
19 December 2016Result of meeting of creditors (1 page)
19 December 2016Result of meeting of creditors (1 page)
23 November 2016Statement of administrator's proposal (32 pages)
23 November 2016Statement of administrator's proposal (32 pages)
17 November 2016Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 7 More London Riverside London SE1 2RT on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 7 More London Riverside London SE1 2RT on 17 November 2016 (2 pages)
3 October 2016Appointment of an administrator (1 page)
3 October 2016Appointment of an administrator (1 page)
6 September 2016Registered office address changed from 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW England to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW England to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 6 September 2016 (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW on 3 July 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Termination of appointment of Charles Joseph Knott as a director on 18 December 2015 (2 pages)
2 February 2016Termination of appointment of Charles Joseph Knott as a director on 18 December 2015 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 210,567.9
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 210,567.9
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
31 December 2015Termination of appointment of Charles Joseph Knott as a director on 18 December 2015 (1 page)
3 September 2015Memorandum and Articles of Association (13 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2015Memorandum and Articles of Association (13 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 August 2015Termination of appointment of Anne Christine Stratford-Martin as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Anne Christine Stratford-Martin as a director on 24 August 2015 (1 page)
29 May 2015Registered office address changed from 49 Berkeley Square London W1J 5AZ to 190 High Street Tonbridge Kent TN9 1BE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 49 Berkeley Square London W1J 5AZ to 190 High Street Tonbridge Kent TN9 1BE on 29 May 2015 (1 page)
26 May 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
26 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2015Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2015Re-registration of Memorandum and Articles (13 pages)
26 May 2015Re-registration from a public company to a private limited company (1 page)
18 May 2015Termination of appointment of Michael Parnes as a secretary on 29 April 2015 (1 page)
18 May 2015Termination of appointment of Michael Parnes as a director on 29 April 2015 (1 page)
18 May 2015Termination of appointment of Michael Parnes as a director on 29 April 2015 (1 page)
18 May 2015Termination of appointment of Michael Parnes as a secretary on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Charles Joseph Knott as a director on 16 April 2015 (2 pages)
29 April 2015Appointment of Mr Charles Joseph Knott as a director on 16 April 2015 (2 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 210,567.9
(6 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 210,567.9
(6 pages)
8 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 October 2014Appointment of Mrs Anne Christine Stratford-Martin as a director on 15 October 2014 (2 pages)
16 October 2014Appointment of Mrs Anne Christine Stratford-Martin as a director on 15 October 2014 (2 pages)
16 October 2014Termination of appointment of Stanley Anthony Salter as a director on 10 October 2014 (1 page)
16 October 2014Termination of appointment of Stanley Anthony Salter as a director on 10 October 2014 (1 page)
4 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 60,567.90
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 210,567.9
(4 pages)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 210,567.9
(4 pages)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 60,567.90
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (24 pages)
19 June 2014Full accounts made up to 31 December 2013 (24 pages)
28 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 56,167.40
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 56,167.40
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 56,167.40
(4 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 27,901.4
(5 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 27,901.4
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 27,901.40
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 27,901.40
(4 pages)
14 January 2014Termination of appointment of David Jackson as a director (1 page)
14 January 2014Termination of appointment of David Jackson as a director (1 page)
14 January 2014Appointment of Mr Stanley Anthony Salter as a director (2 pages)
14 January 2014Appointment of Mr Stanley Anthony Salter as a director (2 pages)
29 April 2013Full accounts made up to 31 December 2012 (22 pages)
29 April 2013Full accounts made up to 31 December 2012 (22 pages)
4 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (22 pages)
20 June 2012Full accounts made up to 31 December 2011 (22 pages)
18 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 February 2012Director's details changed for Mr Michael Parnes on 31 December 2011 (2 pages)
13 February 2012Secretary's details changed for Michael Parnes on 31 December 2011 (1 page)
13 February 2012Secretary's details changed for Michael Parnes on 31 December 2011 (1 page)
13 February 2012Director's details changed for Mr Michael Parnes on 31 December 2011 (2 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
13 December 2011Auditor's resignation (1 page)
13 December 2011Auditor's resignation (1 page)
13 December 2011Auditor's resignation (1 page)
13 December 2011Auditor's resignation (1 page)
2 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2011Purchase of own shares. (3 pages)
21 October 2011Purchase of own shares. (3 pages)
11 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2011Purchase of own shares. (3 pages)
11 July 2011Purchase of own shares. (3 pages)
7 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
1 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
10 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
29 December 2010Director's details changed for Michael Parnes on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Michael Parnes on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Michael Parnes on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Michael Parnes on 1 December 2010 (2 pages)
29 December 2010Director's details changed for Michael Parnes on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Michael Parnes on 1 December 2010 (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2010Registered office address changed from 55 Park Lane London W1K 1NA on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from 55 Park Lane London W1K 1NA on 21 June 2010 (2 pages)
16 March 2010Termination of appointment of John Foley as a director (1 page)
16 March 2010Termination of appointment of John Foley as a director (1 page)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (10 pages)
9 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 87,166
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 87,166
(4 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
12 December 2009Appointment of Michael Parnes as a secretary (3 pages)
12 December 2009Termination of appointment of Maria Silvestris as a secretary (2 pages)
12 December 2009Termination of appointment of Maria Silvestris as a secretary (2 pages)
12 December 2009Appointment of Michael Parnes as a secretary (3 pages)
12 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 9,800
(2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
12 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 25,621.7
(3 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
12 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 25,621.7
(3 pages)
12 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 9,800
(2 pages)
5 November 2009Termination of appointment of Malcolm Coomber as a director (1 page)
5 November 2009Termination of appointment of Malcolm Coomber as a director (1 page)
4 November 2009Appointment of David Clifford Jackson as a director (3 pages)
4 November 2009Appointment of David Clifford Jackson as a director (3 pages)
27 August 2009Full accounts made up to 31 March 2009 (18 pages)
27 August 2009Full accounts made up to 31 March 2009 (18 pages)
27 December 2008Return made up to 23/12/08; full list of members (7 pages)
27 December 2008Return made up to 23/12/08; full list of members (7 pages)
10 November 2008Div (1 page)
10 November 2008Resolutions
  • RES13 ‐ Shares divided 07/07/2008
(1 page)
10 November 2008Resolutions
  • RES13 ‐ Shares divided 07/07/2008
(1 page)
10 November 2008Div (1 page)
7 May 2008Director appointed malcolm edwin coomber (2 pages)
7 May 2008Appointment terminated secretary hyde company secretaries LIMITED (1 page)
7 May 2008Secretary appointed maria gabriela silvestris (2 pages)
7 May 2008Secretary appointed maria gabriela silvestris (2 pages)
7 May 2008Appointment terminated secretary hyde company secretaries LIMITED (1 page)
7 May 2008Director appointed malcolm edwin coomber (2 pages)
1 February 2008Application to commence business (2 pages)
1 February 2008Application to commence business (2 pages)
1 February 2008Certificate of authorisation to commence business and borrow (1 page)
1 February 2008Certificate of authorisation to commence business and borrow (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
17 January 2008Ad 04/01/08--------- £ si 24500@1=24500 £ ic 2/24502 (3 pages)
17 January 2008Ad 04/01/08--------- £ si 25498@1=25498 £ ic 24502/50000 (2 pages)
17 January 2008Ad 04/01/08--------- £ si 24500@1=24500 £ ic 2/24502 (3 pages)
17 January 2008Ad 04/01/08--------- £ si 25498@1=25498 £ ic 24502/50000 (2 pages)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (3 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
18 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
18 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
29 November 2007Incorporation (14 pages)
29 November 2007Incorporation (14 pages)