Company NameR.T.Bennett(Theydon Bois)Limited
DirectorsJean Phyllis Bennett and Rene Tomar Bennett
Company StatusActive
Company Number00790254
CategoryPrivate Limited Company
Incorporation Date31 January 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jean Phyllis Bennett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleDesign Marketing Etc
Country of ResidenceUnited Kingdom
Correspondence Address4 Office Village Forder Way
Cygnet Park, Hampton
Peterborough
PE7 8GX
Director NameRene Tomar Bennett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatley Close
Hornchurch
Essex
RM11 2DR
Secretary NameMrs Jean Phyllis Bennett
NationalityBritish
StatusCurrent
Appointed07 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Office Village Forder Way
Cygnet Park, Hampton
Peterborough
PE7 8GX
Director NameMr Andrew Rene Bennett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(38 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Paddocks
Werrington
Peterborough
PE4 5BQ

Location

Registered AddressSuite 4, Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Andrew Rene Bennett
92.31%
Preference
5.1k at £1Rene Tomar Bennett
3.92%
Ordinary
4.9k at £1Jean Phyllis Bennett
3.77%
Ordinary

Financials

Year2014
Net Worth-£4,435
Current Liabilities£138,169

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

29 June 1982Delivered on: 15 July 1982
Satisfied on: 14 August 1997
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: F/H land at coopersale common adjoining 125, coopeersale common at rear of 14, coopersale common, coopersale epping, essex.
Fully Satisfied
9 August 1979Delivered on: 20 August 1979
Satisfied on: 14 August 1997
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: Land at coopersale common, being 16A coopersale common, epping, essex and at the rear as comprised in a transfer dated 9/8/79.
Fully Satisfied
4 June 1973Delivered on: 8 June 1973
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The havering garage roskerville stone north road, havering atte bower essex.
Fully Satisfied
21 October 1968Delivered on: 25 October 1968
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at north street maple leaf lane, nazeing,essex,as comprised in a conveyance dated 3RD october 1968.
Fully Satisfied
11 November 1966Delivered on: 17 November 1966
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: "Old sycamore" bell common, epping, essex.
Fully Satisfied
6 January 1966Delivered on: 12 January 1966
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement.
Secured details: All monies due etc.
Particulars: Interest in building agreement dated 26 february 1965 relating to land in high road, north weald, essex.
Fully Satisfied
7 September 1965Delivered on: 15 September 1965
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Englands lane, loughton, essex title no: EX100858.
Fully Satisfied
28 October 1994Delivered on: 7 November 1994
Satisfied on: 14 August 1997
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 1965Delivered on: 23 July 1965
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Investment of charge
Secured details: All monies due etc.
Particulars: 99 and 103 queens road, buckhurst hill, essex.
Fully Satisfied
15 October 1993Delivered on: 27 October 1993
Satisfied on: 14 August 1997
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: Garden at 3 lees place westminster.
Fully Satisfied
19 June 1991Delivered on: 3 July 1991
Satisfied on: 14 August 1997
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: Plot 1, the gate house, narrow street, l/b of tower hamlets part t/no ngl 424630.
Fully Satisfied
27 June 1990Delivered on: 3 July 1990
Satisfied on: 14 August 1997
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: 64 church lane, loughton, essex.
Fully Satisfied
9 March 1990Delivered on: 21 March 1990
Satisfied on: 14 August 1997
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: 2 lees place mayfair london W1.
Fully Satisfied
9 March 1990Delivered on: 21 March 1990
Satisfied on: 14 August 1997
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: 3 lees place mayfair london W1.
Fully Satisfied
29 March 1988Delivered on: 7 April 1988
Satisfied on: 14 August 1997
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: 42 clarges mews london W1.
Fully Satisfied
16 April 1986Delivered on: 23 April 1986
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land adjoining narrow street l/b of tower hamlets k/a shipwright yard narrow street aforesaid and all buildings erected thereon.
Fully Satisfied
20 February 1985Delivered on: 11 March 1985
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all that license dated the 21ST june 1984 relating to land situate in tollgate road bexton in the london burough of newham known as site B2 tollgate road (see doc M36 for details).
Fully Satisfied
5 September 1983Delivered on: 20 September 1983
Satisfied on: 14 August 1997
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: F/H plot 4 dragons on the south side of nursery road, loughton, essex.
Fully Satisfied
8 March 1983Delivered on: 23 March 1983
Satisfied on: 14 August 1997
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: F/H land & buildings at the junction of eatington rd, and halford road, leyton london E10 title no egl 89890.
Fully Satisfied
4 June 1964Delivered on: 11 June 1964
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 20/5/64. relating to loughton lane, theydon bois,essex.
Fully Satisfied

Filing History

4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 46 Huntly Grove Peterborough Cambs PE1 4DB to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 23 August 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 130,000
(6 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 130,000
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 130,000
(6 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 130,000
(6 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 130,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 130,000
(6 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 130,000
(6 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 130,000
(6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 October 2011Register(s) moved to registered office address (1 page)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 October 2011Register(s) moved to registered office address (1 page)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Rene Tomar Bennett on 7 September 2010 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Rene Tomar Bennett on 7 September 2010 (2 pages)
30 September 2010Secretary's details changed for Jean Phyllis Bennett on 7 September 2010 (1 page)
30 September 2010Director's details changed for Mrs Jean Phyllis Bennett on 7 September 2010 (2 pages)
30 September 2010Secretary's details changed for Jean Phyllis Bennett on 7 September 2010 (1 page)
30 September 2010Director's details changed for Mrs Jean Phyllis Bennett on 7 September 2010 (2 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Rene Tomar Bennett on 7 September 2010 (2 pages)
30 September 2010Secretary's details changed for Jean Phyllis Bennett on 7 September 2010 (1 page)
30 September 2010Director's details changed for Mrs Jean Phyllis Bennett on 7 September 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
20 February 2009Registered office changed on 20/02/2009 from garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page)
20 February 2009Registered office changed on 20/02/2009 from garrick house 76-80 high street old fletton peterborough PE2 8ST (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (6 pages)
10 September 2008Return made up to 07/09/08; full list of members (6 pages)
19 May 2008Appointment terminated director andrew bennett (1 page)
19 May 2008Appointment terminated director andrew bennett (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 07/09/07; full list of members (7 pages)
18 September 2007Return made up to 07/09/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Return made up to 07/09/06; full list of members (7 pages)
26 September 2006Return made up to 07/09/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 07/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2005Return made up to 07/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(8 pages)
24 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(8 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 September 2003Return made up to 07/09/03; full list of members (8 pages)
22 September 2003Return made up to 07/09/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 September 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 2000Return made up to 07/09/00; full list of members (7 pages)
14 September 2000Return made up to 07/09/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Return made up to 07/09/98; full list of members (6 pages)
15 September 1998Return made up to 07/09/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 October 1997Return made up to 07/09/97; no change of members (4 pages)
2 October 1997Return made up to 07/09/97; no change of members (4 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1996Return made up to 07/09/96; no change of members
  • 363(287) ‐ Registered office changed on 03/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1996Return made up to 07/09/96; no change of members
  • 363(287) ‐ Registered office changed on 03/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 September 1995Return made up to 07/09/95; full list of members (6 pages)
13 September 1995Return made up to 07/09/95; full list of members (6 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Memorandum and Articles of Association (32 pages)
14 June 1995Memorandum and Articles of Association (32 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)