Company NameBergfeld Co. Limited
Company StatusActive
Company Number00612150
CategoryPrivate Limited Company
Incorporation Date1 October 1958(65 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(34 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed18 February 1993(34 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(36 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(36 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(37 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 1996(37 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(38 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(33 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(33 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(34 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Newincco 824 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£8,276,748
Cash£669,064
Current Liabilities£17,395,021

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due2 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End02 April

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Charges

4 August 1977Delivered on: 5 August 1977
Satisfied on: 2 May 2014
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage further
Secured details: £250,000 and all other monies due or to become due from the company and or all or any of the other companies named therein.
Particulars: 36-162 (even) great north road 4-114 (even) strathmore road 1-139 (odd) strathmore road 2-96 (even) linthorp road. 1-97 (odd) linthorp road. 4-126 (even) granville road 1-105 (odd) granville road 2-16 (even) grange road 1-31 (odd) grange road. 2-16 (even) langholm road 1-15 (odd) langholm road 1 and 2 hertford road 1-35 (odd) harewood road 2-92 (even) harewood road gosforth, northumberland.
Fully Satisfied
4 February 1976Delivered on: 5 February 1976
Satisfied on: 2 May 2014
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £700,000 and all monies due or to become due from central estates (belgravia) LTD to the chargee on any account whatsoever.
Particulars: 36-162 (even) great north road 4-114 (even) strath more road 1-139 (odd) strathmore road 2-96 (even) linthorp road. 1-97 (odd) linthorp road. 4-126 (even) granville road 1-105 (odd) granville road 2-16 (even) grange road 1-31 (odd) grange road. 2-16 (even) langholm road 1-15 (odd) langholm rd 1 and 2 hertford road 1-35 (odd) harewood road 2-92 (even) harewood road gosforth, northumberland.
Fully Satisfied
20 September 1972Delivered on: 28 September 1972
Satisfied on: 2 May 2014
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £750,000 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in great north rd. Strathmore rd, etc. and known as the north gosforth estate, gosforth northumberland.
Fully Satisfied

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 March 2018 (8 pages)
15 March 2019Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
17 December 2018Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
4 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Accounts for a small company made up to 31 March 2017 (8 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Accounts for a small company made up to 31 March 2016 (8 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Newincco 824 Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Newincco 824 Limited as a person with significant control on 6 April 2016 (1 page)
4 April 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 April 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
22 December 2016Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page)
22 December 2016Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page)
25 October 2016Accounts for a small company made up to 31 March 2015 (5 pages)
25 October 2016Accounts for a small company made up to 31 March 2015 (5 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(8 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(8 pages)
15 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
18 November 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(11 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(11 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(11 pages)
19 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(11 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(11 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(11 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 2 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
31 March 2014Accounts for a small company made up to 31 March 2013 (7 pages)
31 March 2014Accounts for a small company made up to 31 March 2013 (7 pages)
18 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
18 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
21 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(11 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(11 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(11 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (11 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (11 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (11 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (11 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (11 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (11 pages)
23 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
23 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
22 December 2010Previous accounting period shortened from 25 September 2010 to 31 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 25 September 2010 to 31 March 2010 (1 page)
8 November 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 November 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
7 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (11 pages)
19 August 2010Accounts for a small company made up to 30 September 2008 (7 pages)
19 August 2010Accounts for a small company made up to 30 September 2008 (7 pages)
25 June 2010Previous accounting period shortened from 26 September 2009 to 25 September 2009 (1 page)
25 June 2010Previous accounting period shortened from 26 September 2009 to 25 September 2009 (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Accounts for a small company made up to 30 September 2007 (8 pages)
26 April 2010Accounts for a small company made up to 30 September 2007 (8 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2009Return made up to 03/09/09; full list of members (5 pages)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Return made up to 03/09/08; full list of members (5 pages)
11 September 2008Return made up to 03/09/08; full list of members (5 pages)
28 July 2008Accounting reference date shortened from 27/09/2007 to 26/09/2007 (1 page)
28 July 2008Accounting reference date shortened from 27/09/2007 to 26/09/2007 (1 page)
1 April 2008Accounts for a small company made up to 30 September 2006 (8 pages)
1 April 2008Accounts for a small company made up to 30 September 2006 (8 pages)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
31 July 2007Accounting reference date shortened from 28/09/06 to 27/09/06 (1 page)
7 February 2007Accounts for a small company made up to 30 September 2005 (8 pages)
7 February 2007Accounts for a small company made up to 30 September 2005 (8 pages)
5 September 2006Return made up to 03/09/06; full list of members (3 pages)
5 September 2006Return made up to 03/09/06; full list of members (3 pages)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
4 August 2006Accounting reference date shortened from 29/09/05 to 28/09/05 (1 page)
3 February 2006Accounts for a small company made up to 30 September 2004 (8 pages)
3 February 2006Accounts for a small company made up to 30 September 2004 (8 pages)
28 September 2005Return made up to 03/09/05; full list of members (8 pages)
28 September 2005Return made up to 03/09/05; full list of members (8 pages)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
28 September 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 September 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 September 2004Return made up to 03/09/04; full list of members (8 pages)
13 September 2004Return made up to 03/09/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
10 September 2003Return made up to 03/09/03; full list of members (8 pages)
10 September 2003Return made up to 03/09/03; full list of members (8 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
6 October 2002Accounts for a small company made up to 30 September 2001 (8 pages)
9 September 2002Return made up to 03/09/02; full list of members (9 pages)
9 September 2002Return made up to 03/09/02; full list of members (9 pages)
7 September 2001Return made up to 03/09/01; full list of members (9 pages)
7 September 2001Return made up to 03/09/01; full list of members (9 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 September 2000Return made up to 03/09/00; full list of members (9 pages)
11 September 2000Return made up to 03/09/00; full list of members (9 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
8 September 1999Return made up to 03/09/99; full list of members (23 pages)
8 September 1999Return made up to 03/09/99; full list of members (23 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
11 September 1998Return made up to 03/09/98; full list of members (29 pages)
11 September 1998Return made up to 03/09/98; full list of members (29 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
4 March 1998Accounts for a small company made up to 30 September 1997 (9 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 September 1997Accounting reference date shortened from 25/03/98 to 30/09/97 (1 page)
18 September 1997Accounting reference date shortened from 25/03/98 to 30/09/97 (1 page)
8 September 1997Return made up to 03/09/97; full list of members (31 pages)
8 September 1997Return made up to 03/09/97; full list of members (31 pages)
27 June 1997Memorandum and Articles of Association (5 pages)
27 June 1997Memorandum and Articles of Association (5 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Return made up to 03/09/96; full list of members (35 pages)
9 September 1996Return made up to 03/09/96; full list of members (35 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 July 1996Declaration of assistance for shares acquisition (5 pages)
22 July 1996Declaration of assistance for shares acquisition (5 pages)
9 July 1996Memorandum and Articles of Association (5 pages)
9 July 1996Memorandum and Articles of Association (5 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
6 March 1996Memorandum and Articles of Association (5 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1996Memorandum and Articles of Association (5 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 September 1995Return made up to 03/09/95; full list of members (64 pages)
6 September 1995Return made up to 03/09/95; full list of members (64 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)