Company NameCove Communities Venture 2 Gwel An Mor Propco Limited
DirectorsMark Seaton and Darren Scutter
Company StatusActive
Company Number06672882
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Previous NameLandish Developments (Feadon Farm) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDarren Scutter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(15 years, 5 months after company formation)
Appointment Duration3 months
RoleCfo / Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr William John Haslam
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Peter Alan Hilton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Richard Edwin Smeed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highland House Business Centre Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMrs Tracey Haslam
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Francisco Barbosa Varandas Fernandes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed02 March 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Geoffrey Michael Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr David Anthony Napp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew James Sheerin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(14 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Oliver Vines
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(14 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gordon Alexander Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(14 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr William John Haslam
100.00%
Ordinary

Financials

Year2014
Net Worth£9,468,090
Cash£56,585
Current Liabilities£1,877,319

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Please refer to instrument.
Outstanding
24 February 2017Delivered on: 28 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as feadon farm, tregea hill, portreath, cornwall (title number CL257988).
Outstanding
16 August 2011Delivered on: 25 August 2011
Persons entitled: South West Investment Group (Capital) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at feadon farm portreath redruth cornwall, being part of the land registered under t/no CL257988; all rents receivable, proceeds of any insurance. See image for full details.
Outstanding
9 March 2010Delivered on: 12 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a feadon farm feadon lane prtreath cornwall.
Outstanding
9 March 2010Delivered on: 12 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a feadon farm feadon lane portreath cornwall t/no CL257988.
Outstanding
9 March 2010Delivered on: 12 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2008Delivered on: 12 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at feadon farm, tregea hill, portreath, cornwall by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Contains fixed charge including over any intellectual property charged pursuant to clause 2.10. mortgage over any land charged pursuant to clause 2.3.
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Includes a mortgage over feadon farm (title number: CL257988) and gwel an mor, feadon lane (title number: CL179965).
Outstanding
12 September 2008Delivered on: 17 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 October 2010Delivered on: 6 October 2010
Satisfied on: 5 October 2015
Persons entitled: Peter Hilton (Wickham) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land at feadon farm, tregea hill portreath cornwall t/no. CL257988 and all buildings fixtures and fittings fixed plant and machinery and the proceeds of sale of such assets with the benefit of all warranties guarantees or other agreements from time to time relating to the property or any such buildings or fixtures.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
13 December 2022Notification of Cove Communities Holiday Park Uk Holdco Limited as a person with significant control on 1 September 2022 (2 pages)
13 December 2022Cessation of David Anthony Napp as a person with significant control on 1 September 2022 (1 page)
13 December 2022Cessation of Murray Jerome Mccabe as a person with significant control on 1 September 2022 (1 page)
13 December 2022Cessation of Colleen Sheridan Edwards as a person with significant control on 1 September 2022 (1 page)
6 December 2022Director's details changed for Mr Mark Seaton on 30 June 2021 (2 pages)
6 December 2022Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages)
12 October 2022Full accounts made up to 31 December 2021 (30 pages)
9 September 2022Termination of appointment of Andrew James Sheerin as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Gordon Alexander Walker as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Oliver Vines as a director on 9 September 2022 (1 page)
30 August 2022Appointment of Mr Gordon Alexander Walker as a director on 25 August 2022 (2 pages)
26 August 2022Appointment of Mr Oliver Vines as a director on 25 August 2022 (2 pages)
26 August 2022Appointment of Mr Andrew James Sheerin as a director on 25 August 2022 (2 pages)
17 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
9 August 2022Company name changed landish developments (feadon farm) LTD\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
(3 pages)
25 February 2022Registration of charge 066728820010, created on 25 February 2022 (9 pages)
25 February 2022Registration of charge 066728820011, created on 25 February 2022 (15 pages)
2 December 2021Second filing of Confirmation Statement dated 1 August 2021 (3 pages)
5 October 2021Confirmation statement made on 1 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/12/2021.
(6 pages)
13 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
28 July 2021Director's details changed for Mr David Anthony Napp on 24 May 2021 (2 pages)
25 June 2021Registered office address changed from Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE England to 1 Bartholomew Lane London EC2N 2AX on 25 June 2021 (1 page)
13 May 2021Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 13 May 2021 (2 pages)
30 March 2021Notification of Murray Jerome Mccabe as a person with significant control on 2 March 2021 (2 pages)
30 March 2021Notification of Colleen Sheridan Edwards as a person with significant control on 2 March 2021 (2 pages)
30 March 2021Notification of David Anthony Napp as a person with significant control on 2 March 2021 (2 pages)
30 March 2021Cessation of William John Haslam as a person with significant control on 2 March 2021 (1 page)
22 March 2021Memorandum and Articles of Association (27 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 March 2021Termination of appointment of William John Haslam as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Richard Edwin Smeed as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Peter Alan Hilton as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Tracey Haslam as a director on 2 March 2021 (1 page)
16 March 2021Statement of company's objects (2 pages)
8 March 2021Appointment of Mr David Anthony Napp as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Geoffrey Michael Smith as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Mark Seaton as a director on 2 March 2021 (2 pages)
28 February 2021Registered office address changed from 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE on 28 February 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
7 December 2020Director's details changed for Mr Richard Edwin Smeed on 7 December 2020 (2 pages)
2 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
19 April 2018Appointment of Mrs Tracey Haslam as a director on 4 October 2017 (2 pages)
13 April 2018Change of details for Mr William John Haslam as a person with significant control on 4 October 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (3 pages)
17 October 2017Particulars of variation of rights attached to shares (3 pages)
17 October 2017Change of share class name or designation (2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
6 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Satisfaction of charge 2 in full (2 pages)
1 March 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (1 page)
1 March 2017Satisfaction of charge 2 in full (2 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (1 page)
28 February 2017Registration of charge 066728820008, created on 24 February 2017 (7 pages)
28 February 2017Registration of charge 066728820008, created on 24 February 2017 (7 pages)
28 February 2017Registration of charge 066728820009, created on 24 February 2017 (23 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
13 April 2016Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages)
13 April 2016Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages)
12 April 2016Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages)
12 April 2016Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages)
28 November 2015Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages)
28 November 2015Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages)
28 November 2015Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages)
20 November 2015Resolutions
  • RES13 ‐ 09/11/2015
(2 pages)
20 November 2015Sub-division of shares on 9 November 2015 (5 pages)
20 November 2015Sub-division of shares on 9 November 2015 (5 pages)
20 November 2015Resolutions
  • RES13 ‐ Conversion 09/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conversion 09/11/2015
(19 pages)
20 November 2015Change of share class name or designation (2 pages)
20 November 2015Resolutions
  • RES13 ‐ 09/11/2015
  • RES13 ‐ 09/11/2015
(2 pages)
20 November 2015Sub-division of shares on 9 November 2015 (5 pages)
20 November 2015Change of share class name or designation (2 pages)
5 October 2015Satisfaction of charge 6 in full (2 pages)
5 October 2015Satisfaction of charge 6 in full (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
5 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
25 June 2015Registered office address changed from 13/17 Hursley Road Chanders Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 13/17 Hursley Road Chanders Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
6 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr William John Haslam on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr William John Haslam on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mr William John Haslam on 1 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 December 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
2 December 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
4 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 September 2009Return made up to 14/08/09; full list of members (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2008Incorporation (18 pages)
14 August 2008Incorporation (18 pages)