Company NameBeres Developments Limited
DirectorLaszlo Leslie Beres
Company StatusActive
Company Number04509724
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLaszlo Leslie Beres
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameSusan Kay Beres
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 St Quentine Drive Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameSusan Kay Beres
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 St Quentine Drive Bradway
Sheffield
South Yorkshire
S17 4PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0114 2722777
Telephone regionSheffield

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laszlo Leslie Beres
100.00%
Ordinary

Financials

Year2014
Net Worth£63,882
Cash£2,246
Current Liabilities£241,210

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

1 November 2006Delivered on: 4 November 2006
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 January 2006Delivered on: 1 February 2006
Persons entitled: The Secretary of State for Defence

Classification: Clawback legal charge
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: Land and buildings k/a ely house, redman close, ely, cambridgeshire.
Outstanding
28 November 2003Delivered on: 2 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the former filling station, barnsley road, parsons cross, sheffield, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 June 2008Delivered on: 11 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.56 acres of land at hoyland barnsley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 July 2006Delivered on: 6 July 2006
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 3 acres of land at oakwood close broxtowe nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 2006Delivered on: 27 January 2006
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ely house redman close cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 2005Delivered on: 18 June 2005
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at peet walk jump barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 December 2004Delivered on: 14 December 2004
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at morton close, monk bretton, barnsley, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 November 2003Delivered on: 2 December 2003
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the former filling station, london road, chesterton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.5 acres of land at bracebridge road sutton in ashfield nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 2007Delivered on: 15 February 2007
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at oakford close nottingham t/no: NT418924. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 November 2003Delivered on: 2 December 2003
Satisfied on: 28 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the former filling station, 299 carlton road, sunnyside, worksop, nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 September 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
1 May 2019Director's details changed for Laszlo Leslie Beres on 1 May 2019 (2 pages)
1 May 2019Change of details for Laszlo Leslie Beres as a person with significant control on 1 May 2019 (2 pages)
30 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 February 2018Previous accounting period shortened from 30 April 2018 to 31 October 2017 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 December 2017Satisfaction of charge 2 in full (2 pages)
4 December 2017Satisfaction of charge 2 in full (2 pages)
4 December 2017Satisfaction of charge 7 in full (1 page)
4 December 2017Satisfaction of charge 12 in full (2 pages)
4 December 2017Satisfaction of charge 12 in full (2 pages)
4 December 2017Satisfaction of charge 7 in full (1 page)
8 November 2017Satisfaction of charge 9 in full (1 page)
8 November 2017Satisfaction of charge 9 in full (1 page)
15 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 May 2016Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
15 June 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
15 June 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Director's details changed for Laszlo Leslie Beres on 13 August 2014 (2 pages)
6 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Director's details changed for Laszlo Leslie Beres on 13 August 2014 (2 pages)
24 June 2014Termination of appointment of Susan Beres as a director (1 page)
24 June 2014Termination of appointment of Susan Beres as a secretary (1 page)
24 June 2014Termination of appointment of Susan Beres as a director (1 page)
24 June 2014Termination of appointment of Susan Beres as a secretary (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Director's details changed for Susan Kay Beres on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Susan Kay Beres on 3 March 2014 (1 page)
3 March 2014Director's details changed for Susan Kay Beres on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Susan Kay Beres on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Susan Kay Beres on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Susan Kay Beres on 3 March 2014 (1 page)
7 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 June 2012Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page)
10 April 2012Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page)
21 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Susan Kay Beres on 12 January 2010 (2 pages)
13 August 2010Secretary's details changed for Susan Kay Beres on 12 January 2010 (2 pages)
13 August 2010Director's details changed for Susan Kay Beres on 12 January 2010 (2 pages)
13 August 2010Secretary's details changed for Susan Kay Beres on 12 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 October 2009Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page)
24 September 2009Return made up to 13/08/09; full list of members (4 pages)
24 September 2009Return made up to 13/08/09; full list of members (4 pages)
29 July 2009Director's change of particulars / laszlo beres / 06/07/2008 (1 page)
29 July 2009Director's change of particulars / laszlo beres / 06/07/2008 (1 page)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 January 2009Director and secretary's change of particulars / susan beres / 28/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / susan beres / 28/01/2009 (1 page)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR (1 page)
20 August 2008Registered office changed on 20/08/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR (1 page)
20 August 2008Director and secretary's change of particulars / susan beres / 01/07/2008 (1 page)
20 August 2008Director and secretary's change of particulars / susan beres / 01/07/2008 (1 page)
8 July 2008Director's change of particulars / laszlo beres / 08/07/2008 (1 page)
8 July 2008Director's change of particulars / laszlo beres / 08/07/2008 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 September 2007Return made up to 13/08/07; full list of members (2 pages)
19 September 2007Return made up to 13/08/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 13/08/06; full list of members (2 pages)
19 September 2006Return made up to 13/08/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 151 chelsea road brincliffe sheffield south yorkshire S11 9BQ (1 page)
19 September 2006Registered office changed on 19/09/06 from: 151 chelsea road brincliffe sheffield south yorkshire S11 9BQ (1 page)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
30 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
8 February 2005Registered office changed on 08/02/05 from: grange farm farm view road, kimberworth rotherham south yorkshire S61 2RB (1 page)
8 February 2005Registered office changed on 08/02/05 from: grange farm farm view road, kimberworth rotherham south yorkshire S61 2RB (1 page)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
1 June 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
1 June 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
6 September 2003Return made up to 13/08/03; full list of members (8 pages)
6 September 2003Return made up to 13/08/03; full list of members (8 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 August 2002Incorporation (18 pages)
13 August 2002Incorporation (18 pages)