Southend-On-Sea
SS1 3PF
Director Name | Mr Mohammed Naiem Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1997(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 14 Daines Way Thorpe Bay Southend-On-Sea SS1 3PF |
Secretary Name | Mohammed Naiem Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 166 Carlton Avenue Westcliff On Sea Essex SS0 0QQ |
Director Name | Ameer Sultana Khan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 12 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 228 Main Road Hawkwell Hockley Essex SS5 4EG |
Director Name | Shirin Aqeel |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2006) |
Role | Accounts Administrator |
Correspondence Address | 228 Main Road Hawkwell Hockley Essex SS5 4EG |
Secretary Name | Wahida Wohab Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2009) |
Role | Company Director |
Correspondence Address | 35 Tunbridge Road Southend On Sea Essex SS2 6LT |
Secretary Name | Countruwide Design & Construction Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2009(12 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2022) |
Correspondence Address | 115 Hobleythick Lane Westcliff-On-Sea Essex SS0 0RN |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Glenbridge Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,372 |
Cash | £9,088 |
Current Liabilities | £249,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
29 August 2000 | Delivered on: 13 September 2000 Satisfied on: 18 March 2009 Persons entitled: Thurrock Borough Council Classification: Legal charge Secured details: £75,000.00 due from the company to the chargee. Particulars: Former allotment site at cherwell grove south ockendon essex. Fully Satisfied |
---|---|
21 June 1999 | Delivered on: 10 July 1999 Satisfied on: 18 March 2009 Persons entitled: National Westminster 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: 13 causton way rayleigh essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1999 | Delivered on: 10 July 1999 Satisfied on: 18 March 2009 Persons entitled: National Westminster 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 malyons lane hullbridge essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 March 1998 | Delivered on: 6 April 1998 Satisfied on: 18 March 2009 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 malyons lane,hullbridge,essex. Fully Satisfied |
6 March 1998 | Delivered on: 25 March 1998 Satisfied on: 18 March 2009 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: 393 raleigh road benfleet essex t/no.EX581574. Fully Satisfied |
23 May 2003 | Delivered on: 24 May 2003 Satisfied on: 18 March 2009 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: By way of legal mortgage 660 prince avenue and 311 bridgewater drive,westcliff-on-sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 1997 | Delivered on: 24 June 1997 Satisfied on: 18 March 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
29 August 2000 | Delivered on: 1 September 2000 Persons entitled: National Westminster 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 cherell grove south ockendon essex t/no EX25346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 July 1999 | Delivered on: 28 July 1999 Persons entitled: National Westminster 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 heybridge basin maldon essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 June 1999 | Delivered on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 April 2003 | Delivered on: 15 April 2003 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: The land at brickfield road woodham ferrers in the county of essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 May 2022 | Director's details changed for Mr Mohammed Nadeem Khan on 8 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 May 2022 | Change of details for Glenbridge Property Company Limited as a person with significant control on 6 April 2016 (2 pages) |
27 May 2022 | Termination of appointment of Countruwide Design & Construction Ltd as a secretary on 27 May 2022 (1 page) |
30 March 2022 | Current accounting period extended from 28 March 2022 to 31 March 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 March 2022 | Director's details changed for Mr Mohammed Naiem Khan on 17 March 2022 (2 pages) |
29 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
28 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014 (1 page) |
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 December 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
27 July 2011 | Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009 (2 pages) |
27 July 2011 | Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009 (2 pages) |
27 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009 (2 pages) |
22 May 2010 | Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007 (1 page) |
22 May 2010 | Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007 (1 page) |
22 May 2010 | Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007 (1 page) |
11 May 2010 | Appointment of Countruwide Design & Construction Ltd as a secretary (1 page) |
11 May 2010 | Termination of appointment of Wahida Wohab Khan as a secretary (1 page) |
11 May 2010 | Appointment of Countruwide Design & Construction Ltd as a secretary (1 page) |
11 May 2010 | Termination of appointment of Wahida Wohab Khan as a secretary (1 page) |
11 May 2010 | Director's details changed for Mohammed Nadeem Khan on 25 April 2009 (2 pages) |
11 May 2010 | Director's details changed for Mohammed Nadeem Khan on 25 April 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
26 January 2010 | Registered office address changed from the Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from the Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 26 January 2010 (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / mohammed khan / 30/08/2008 (1 page) |
12 May 2009 | Director's change of particulars / mohammed khan / 30/08/2008 (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 March 2008 (4 pages) |
27 November 2008 | Director's change of particulars / mohammed khan / 01/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / mohammed khan / 01/11/2008 (1 page) |
20 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
11 July 2007 | Return made up to 24/04/07; full list of members (3 pages) |
11 July 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 August 2006 | Return made up to 24/04/06; full list of members; amend
|
23 August 2006 | Return made up to 24/04/06; full list of members; amend
|
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 August 2005 | Return made up to 24/04/05; full list of members (3 pages) |
11 August 2005 | Return made up to 24/04/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
28 June 2004 | Return made up to 24/04/04; no change of members (7 pages) |
28 June 2004 | Return made up to 24/04/04; no change of members (7 pages) |
23 June 2004 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
23 June 2004 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
21 October 2003 | Return made up to 24/04/03; no change of members; amend (7 pages) |
21 October 2003 | Return made up to 24/04/03; no change of members; amend (7 pages) |
20 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
20 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 August 2003 | Return made up to 24/04/03; full list of members; amend (7 pages) |
6 August 2003 | Return made up to 24/04/03; full list of members; amend (7 pages) |
1 July 2003 | Return made up to 24/04/03; no change of members (7 pages) |
1 July 2003 | Return made up to 24/04/03; no change of members (7 pages) |
24 May 2003 | Particulars of mortgage/charge (4 pages) |
24 May 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Full accounts made up to 30 September 2001 (13 pages) |
16 January 2003 | Full accounts made up to 30 September 2001 (13 pages) |
12 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
12 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
28 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
28 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
19 July 2001 | Return made up to 24/04/01; full list of members (7 pages) |
19 July 2001 | Return made up to 24/04/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 24/04/99; change of members (6 pages) |
30 April 1999 | Return made up to 24/04/99; change of members (6 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
8 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
17 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Incorporation (24 pages) |
24 April 1997 | Incorporation (24 pages) |