Company Name11 Cosway Street Limited
Company StatusActive
Company Number01863445
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Paul
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Methuen Park
London
N10 2JR
Director NameMaria Swift
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 1993(8 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables Cleave Prior
Chipstead
Surrey
CR5 3YF
Director NameMr Rahim Nizar Karim
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMarina Josephine Mixon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 18 March 2021)
RoleCompany Director
Correspondence AddressFlat 3
11 Cosway Street
London
NW1 5NR
Director NameChristopher Tune
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 1998)
RoleCompany Director
Correspondence AddressFlat 1
11 Cosway Street
London
NW1 5NR
Director NameSteven Marangos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressFlat 4
11 Cosway Street
London
NW1 5NR
Director NameDavid John Dalziel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address11 Cosway Street
London
NW1 5NR
Secretary NameDavid John Dalziel
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address11 Cosway Street
London
NW1 5NR
Director NameEleanor Hardy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2000)
RoleHotelier
Correspondence AddressFlat 6
11 Cosway Street
London
NW1 5NR
Secretary NameDavid Paul
NationalityBritish
StatusResigned
Appointed29 November 1993(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1995)
RoleGovernment Information Office
Correspondence AddressFlat 2
11 Cosway Street
London
NW1 5NR
Secretary NameChristopher Tune
NationalityBritish
StatusResigned
Appointed10 July 1996(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1998)
RoleCompany Director
Correspondence AddressFlat 1
11 Cosway Street
London
NW1 5NR
Director NameBabatunde Byron Epega
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(14 years after company formation)
Appointment Duration11 years, 2 months (resigned 04 February 2010)
RoleBond Trader
Correspondence AddressFlat 1 11 Cosway Street
London
NW1 5NR
Secretary NameSteven Marangos
NationalityBritish
StatusResigned
Appointed05 December 1998(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressFlat 4
11 Cosway Street
London
NW1 5NR
Secretary NameSteven Marangos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressFlat 4
11 Cosway Street
London
NW1 5NR
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed19 June 2000(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameMelanie Dixon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2003)
RoleMarketing Manager
Correspondence Address117 Lisson Grove
London
NW1 6UP
Director NameNicholas Mark Hartley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2005)
RoleManager
Correspondence Address20 Redan Street
London
W14 0AB
Director NameNisha Mukhey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2005)
RoleProject Manager
Correspondence Address11 Cosway Street
London
NW1 5NR
Secretary NameMs Christina Swift
StatusResigned
Appointed25 March 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2010)
RoleCompany Director
Correspondence Address93 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AN
Director NameRobert Friedman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cosway Street
London
NW1 5NR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusResigned
Appointed30 September 2004(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2007)
Correspondence Address294 King Street
London
W6 0RR
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2007(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 March 2009)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Paul & Mrs G. Paul
16.67%
Ordinary
1 at £1Ms C. Swift
16.67%
Ordinary
1 at £1Ms Marina Josephine Mixon
16.67%
Ordinary
1 at £1Ms Yasmine Akhtar Rafiq
16.67%
Ordinary
1 at £1Robert Friedman
16.67%
Ordinary
1 at £1Thomas Peter Xavier Miller
16.67%
Ordinary

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
17 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
28 May 2021Termination of appointment of Marina Josephine Mixon as a director on 18 March 2021 (1 page)
24 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr Rahim Nizar Karim on 30 November 2017 (2 pages)
11 September 2017Appointment of Mr Rahim Nizar Karim as a director on 15 August 2017 (2 pages)
11 September 2017Appointment of Mr Rahim Nizar Karim as a director on 15 August 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
(6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
(6 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(6 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(7 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(7 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(7 pages)
16 April 2014Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH on 16 April 2014 (1 page)
18 March 2014Termination of appointment of Robert Friedman as a director (2 pages)
18 March 2014Termination of appointment of Robert Friedman as a director (2 pages)
15 January 2014Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on 15 January 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Termination of appointment of Christina Swift as a secretary (1 page)
11 November 2011Termination of appointment of Christina Swift as a secretary (1 page)
11 November 2011Director's details changed for Maria Swift on 1 February 2010 (2 pages)
11 November 2011Director's details changed for Maria Swift on 1 February 2010 (2 pages)
11 November 2011Director's details changed for Maria Swift on 1 February 2010 (2 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Termination of appointment of a secretary (1 page)
14 July 2010Termination of appointment of a secretary (1 page)
20 April 2010Secretary's details changed (1 page)
20 April 2010Director's details changed for Maria Swift on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Maria Swift on 19 April 2010 (2 pages)
20 April 2010Secretary's details changed for {officer_name} (1 page)
20 April 2010Secretary's details changed (1 page)
13 April 2010Appointment of Robert Friedman as a director (2 pages)
13 April 2010Appointment of Robert Friedman as a director (2 pages)
18 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
25 February 2010Termination of appointment of a director (1 page)
25 February 2010Termination of appointment of a director (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 April 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
5 April 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
31 March 2009Return made up to 09/02/09; full list of members (6 pages)
31 March 2009Return made up to 09/02/09; full list of members (6 pages)
30 March 2009Secretary appointed ms christina swift (1 page)
30 March 2009Secretary appointed ms christina swift (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
26 August 2008Registered office changed on 26/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from oak house barrington road altrincham cheshire WA14 1HZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from oak house barrington road altrincham cheshire WA14 1HZ (1 page)
28 July 2008Registered office changed on 28/07/2008 from 79 new cavendish street london W1W 6XB (1 page)
28 July 2008Registered office changed on 28/07/2008 from 79 new cavendish street london W1W 6XB (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 April 2007Registered office changed on 23/04/07 from: 79 new cavendish street london W1W 6XB (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 79 new cavendish street london W1W 6XB (1 page)
20 April 2007Return made up to 09/02/07; full list of members (3 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Return made up to 09/02/07; full list of members (3 pages)
20 April 2007Secretary resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 294 king street london W6 0RR (1 page)
21 March 2007Registered office changed on 21/03/07 from: 294 king street london W6 0RR (1 page)
16 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 717 green lanes london N21 3RX (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 717 green lanes london N21 3RX (1 page)
23 December 2004Secretary resigned (1 page)
24 February 2004Return made up to 09/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 February 2004Return made up to 09/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
19 February 2003Return made up to 09/02/03; full list of members (9 pages)
19 February 2003Return made up to 09/02/03; full list of members (9 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Director resigned (2 pages)
21 June 2001Director resigned (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
23 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Registered office changed on 03/07/00 from: 11 cosway street london NW1 5NR (1 page)
3 July 2000Registered office changed on 03/07/00 from: 11 cosway street london NW1 5NR (1 page)
26 June 2000Secretary resigned (2 pages)
26 June 2000Secretary resigned (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
9 March 2000Return made up to 09/02/00; full list of members (9 pages)
9 March 2000Return made up to 09/02/00; full list of members (9 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 09/02/99; full list of members (8 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 09/02/99; full list of members (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 December 1998Secretary resigned;director resigned (1 page)
16 February 1998Return made up to 09/02/98; no change of members (6 pages)
16 February 1998Return made up to 09/02/98; no change of members (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 April 1997Return made up to 09/02/97; full list of members (8 pages)
23 April 1997Return made up to 09/02/97; full list of members (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
13 March 1996Return made up to 09/02/96; no change of members (6 pages)
13 March 1996Return made up to 09/02/96; no change of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 March 1995Return made up to 09/02/95; no change of members (6 pages)
15 March 1995Return made up to 09/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 November 1984Incorporation (16 pages)
14 November 1984Incorporation (16 pages)