Company NameCornhill Estates Limited
DirectorPatrick William Walker
Company StatusActive
Company Number00283461
CategoryPrivate Limited Company
Incorporation Date8 January 1934(90 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(81 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Michael Abraham Leon Slowe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 West Heath Gardens
Hampstead
London
NW3 7TR
Director NameMr Samuel Leon Slowe
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressFlat 49 Hamilton Court
London
W9 1QR
Director NameRobert Leon Slowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr David Leon Slowe
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address23 Wykeham Road
London
NW4 2TB
Director NameMr Guy Antony Harrison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address4 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2QS
Secretary NameHeroise Ratan Anklesaria
NationalityBritish
StatusResigned
Appointed06 September 1991(57 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 September 1996)
RoleCompany Director
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW
Director NameHeroise Ratan Anklesaria
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(62 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 1996)
RoleDirector & Company Sec
Correspondence Address51 Strathcona Avenue
Little Bookham
Surrey
KT23 4HW
Secretary NameRobert Leon Slowe
NationalityBritish
StatusResigned
Appointed06 September 1996(62 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 March 1997)
RoleCompany Director
Correspondence Address102 Willifield Way
London
NW11 6YG
Secretary NameMs Dominique Howe
NationalityBritish
StatusResigned
Appointed24 March 1997(63 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(63 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1999)
RoleChartered Surveyor
Correspondence AddressSecond Floor
37 Goldhurst Gardens
London
NW6 3HB
Director NameTania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(63 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1999)
RoleProperty Company Director
Correspondence Address79 Platts Lane
London
NW3 7NL
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(65 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Kim David John Slowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(65 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(65 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(65 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP

Contact

Websitejleon.co.uk
Email address[email protected]
Telephone020 74357800
Telephone regionLondon

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1J. Leon & Co LTD
99.67%
Ordinary
3 at £1J. Leon & Co LTD & Robert Slowe
0.20%
Ordinary
2 at £1J. Leon & Co LTD & Michael Slowe
0.13%
Ordinary

Financials

Year2014
Net Worth£972

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

22 May 2008Delivered on: 24 May 2008
Persons entitled: Commission for the New Towns

Classification: 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 known as apartments 1-38 cedar house, upton, northampton being part of the land comprised in title numbers NN41673 and NN254815.
Outstanding
4 June 2007Delivered on: 16 June 2007
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a apartments 1 to 6 percival house upton northampton being part of the land comprised in t/no's NN41673 and NN254815.
Outstanding
5 December 2006Delivered on: 12 December 2006
Persons entitled: Commission for the New Towns

Classification: 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: The f/h land k/a apartments 1 to 10, bradlaugh house, upton, northampton being part of the land comprised in t/ns NN41673 and NN254815.
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
22 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 October 2015Full accounts made up to 31 March 2015 (9 pages)
23 October 2015Full accounts made up to 31 March 2015 (9 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,500
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,500
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,500
(4 pages)
19 December 2014Appointment of Patrick William Walker as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Kim David John Slowe as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Patrick William Walker as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Kim David John Slowe as a director on 19 December 2014 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (10 pages)
28 November 2014Full accounts made up to 31 March 2014 (10 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,500
(4 pages)
27 November 2013Director's details changed for Mr Kim David John Slowe on 31 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Kim David John Slowe on 31 October 2013 (2 pages)
31 October 2013Termination of appointment of John Eades as a director (1 page)
31 October 2013Termination of appointment of Robert Slowe as a director (1 page)
31 October 2013Termination of appointment of Patrick Walker as a director (1 page)
31 October 2013Termination of appointment of John Eades as a director (1 page)
31 October 2013Termination of appointment of Dominique Howe as a secretary (1 page)
31 October 2013Termination of appointment of Patrick Walker as a director (1 page)
31 October 2013Termination of appointment of Dominique Howe as a secretary (1 page)
31 October 2013Termination of appointment of Robert Slowe as a director (1 page)
31 October 2013Termination of appointment of Tania Slowe as a director (1 page)
31 October 2013Termination of appointment of Tania Slowe as a director (1 page)
11 October 2013Full accounts made up to 31 March 2013 (11 pages)
11 October 2013Full accounts made up to 31 March 2013 (11 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,500
(9 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,500
(9 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,500
(9 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
31 July 2012Full accounts made up to 31 March 2012 (11 pages)
31 July 2012Full accounts made up to 31 March 2012 (11 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
2 August 2011Amended full accounts made up to 31 March 2011 (11 pages)
2 August 2011Amended full accounts made up to 31 March 2011 (11 pages)
26 July 2011Full accounts made up to 31 March 2011 (11 pages)
26 July 2011Full accounts made up to 31 March 2011 (11 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
26 July 2010Full accounts made up to 31 March 2010 (9 pages)
26 July 2010Full accounts made up to 31 March 2010 (9 pages)
9 October 2009Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
9 October 2009Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kim David John Slowe on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kim David John Slowe on 5 October 2009 (2 pages)
9 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kim David John Slowe on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages)
9 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Patrick William Walker on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
9 October 2009Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
9 October 2009Director's details changed for Patrick William Walker on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages)
9 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Patrick William Walker on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages)
8 September 2009Return made up to 06/09/09; full list of members (7 pages)
8 September 2009Return made up to 06/09/09; full list of members (7 pages)
8 August 2009Full accounts made up to 31 March 2009 (9 pages)
8 August 2009Full accounts made up to 31 March 2009 (9 pages)
8 September 2008Return made up to 06/09/08; full list of members (7 pages)
8 September 2008Return made up to 06/09/08; full list of members (7 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
8 August 2007Full accounts made up to 31 March 2007 (9 pages)
8 August 2007Full accounts made up to 31 March 2007 (9 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 06/09/06; full list of members (4 pages)
6 September 2006Return made up to 06/09/06; full list of members (4 pages)
27 July 2006Full accounts made up to 31 March 2006 (9 pages)
27 July 2006Full accounts made up to 31 March 2006 (9 pages)
7 September 2005Return made up to 06/09/05; full list of members (5 pages)
7 September 2005Return made up to 06/09/05; full list of members (5 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
11 August 2005Full accounts made up to 31 March 2005 (9 pages)
17 September 2004Return made up to 06/09/04; no change of members (8 pages)
17 September 2004Return made up to 06/09/04; no change of members (8 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
19 August 2004Full accounts made up to 31 March 2004 (9 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
24 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2003Full accounts made up to 31 March 2003 (10 pages)
13 August 2003Full accounts made up to 31 March 2003 (10 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
12 November 2002Full accounts made up to 31 March 2002 (11 pages)
12 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 September 2002Return made up to 06/09/02; full list of members (10 pages)
18 September 2002Return made up to 06/09/02; full list of members (10 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
6 November 2001Full accounts made up to 31 March 2001 (9 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/01
(9 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/01
(9 pages)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
8 November 2000Full accounts made up to 31 March 2000 (8 pages)
8 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Return made up to 06/09/00; full list of members (9 pages)
20 September 2000Return made up to 06/09/00; full list of members (9 pages)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
17 September 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
2 October 1998Return made up to 06/09/98; full list of members (8 pages)
2 October 1998Return made up to 06/09/98; full list of members (8 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
29 December 1997Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
29 December 1997Accounting reference date extended from 24/03/98 to 31/03/98 (1 page)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: warren court euston rd london NW1 3AB (1 page)
7 April 1997Registered office changed on 07/04/97 from: warren court euston rd london NW1 3AB (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
20 October 1996Full accounts made up to 31 March 1996 (8 pages)
20 October 1996Full accounts made up to 31 March 1996 (8 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
19 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (1 page)
15 September 1996New secretary appointed (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 06/09/95; no change of members (12 pages)
25 September 1995Return made up to 06/09/95; no change of members (12 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 January 1934Incorporation (19 pages)
8 January 1934Incorporation (19 pages)