Company Name83 Cornwall Gardens,S.W.7.(Residents' Association)Limited
DirectorsGillian Carmen Calder-Potts and Elaine Barrington
Company StatusActive
Company Number00745209
CategoryPrivate Limited Company
Incorporation Date24 December 1962(61 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed01 January 1999(36 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameGillian Carmen Calder-Potts
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(60 years, 4 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMs Elaine Barrington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(60 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleResearcher & Clinician
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMiss Elaine Coventry Denby
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameNigel Richard Forman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1994)
RoleBroker
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameJudith Sheila Hope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 23 October 1991)
RoleItalian Shop Importer
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameSuzanne Hunter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 23 February 2010)
RoleProperty Consultant
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameCatherine Emma Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1994)
RoleInterior Decorator
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameNicholas Mark Ross
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1992)
RoleTour Guide
Correspondence AddressThe Monks Barn
Sherborne
Dorset
DT9 3JJ
Director NameRutty Wadia
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 May 2011)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameDiena Jacoba Chan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 December 2004)
RoleHousewife
Correspondence Address83 Cornwall Gardens
London
SW7 4AY
Director NameRodney John Berkeley Portman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(29 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 April 2004)
RoleEducationalist
Correspondence Address3 Harley Gardens
London
SW10 9SW
Director NameJoyce Ka Yee Chiu
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(31 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 July 2003)
RoleInstitutional Sales
Correspondence Address4a Stubbs Road
Villa Monte Rosa
Block E1 Flat 9
Foreign
Hong Kong
Director NameEben Hamilton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 1998)
RoleQueens Counsel
Correspondence AddressChesworth House
Denne Road
Horsham
Sussex
RH13 0AA
Director NameAlexandra Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(35 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 26 March 2015)
RoleClothes Shops
Country of ResidenceEngland
Correspondence AddressFlat 8 83 Cornwall Gardens
London
SW7 4AY
Director NameMr Sergey Bubnov
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(35 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 83 Cornwall Gardens
London
SW7 4AY
Director NameKirsty Louise Wilson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(44 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7
83 Cornwall Gardens
London
SW7 4AY
Director NameRegis Soublin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2007(44 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6
83 Cornwall Gardens
London
SW7 4AY
Director NameDr Francesco D'Aiuto
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2007(44 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2015)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 2
83 Cornwall Gardens
London
SW7 4AY
Director NameClaudia Anna Ellen Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(48 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2021)
RoleJeweller
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameShuet Ying Rapheal Mun
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySingaporean
StatusResigned
Appointed05 April 2011(48 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMs Elaine Barrington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(52 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2019)
RoleResearcher & Clinician
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed09 October 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 1999)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD

Contact

Telephone020 75849510
Telephone regionLondon

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Alpinehaven LTD
12.50%
Ordinary
1 at £10Claudia Anna Ellen Martin & Francesca Verity Sonia Eugenia Martin
12.50%
Ordinary
1 at £10Elaine Barrington
12.50%
Ordinary
1 at £10Kirsty Louise Wilson
12.50%
Ordinary
1 at £10Regis Soublin
12.50%
Ordinary
1 at £10Sergey Bubnov
12.50%
Ordinary
1 at £10Shuet Ying Rapheal Mun
12.50%
Ordinary
1 at £10Sparrow Nest Limited
12.50%
Ordinary

Financials

Year2014
Net Worth-£10,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2023Appointment of Ms Elaine Barrington as a director on 30 November 2023 (2 pages)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
27 June 2023Termination of appointment of Kirsty Louise Wilson as a director on 20 June 2023 (1 page)
2 May 2023Appointment of Gillian Carmen Calder-Potts as a director on 27 April 2023 (2 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
11 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Claudia Anna Ellen Martin as a director on 9 March 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Elaine Barrington as a director on 22 November 2019 (1 page)
19 November 2019Termination of appointment of Shuet Ying Rapheal Mun as a director on 19 November 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
16 July 2019Termination of appointment of Regis Soublin as a director on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Sergey Bubnov as a director on 16 July 2019 (1 page)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80
(8 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80
(8 pages)
7 May 2015Termination of appointment of Alexandra Reid as a director on 26 March 2015 (1 page)
7 May 2015Termination of appointment of Alexandra Reid as a director on 26 March 2015 (1 page)
24 March 2015Appointment of Ms Elaine Barrington as a director on 4 March 2015 (2 pages)
24 March 2015Appointment of Ms Elaine Barrington as a director on 4 March 2015 (2 pages)
24 March 2015Appointment of Ms Elaine Barrington as a director on 4 March 2015 (2 pages)
10 February 2015Termination of appointment of Francesco D'aiuto as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Francesco D'aiuto as a director on 10 February 2015 (1 page)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 80
(10 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 80
(10 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 80
(10 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 80
(10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
31 May 2011Termination of appointment of Rutty Wadia as a director (1 page)
31 May 2011Termination of appointment of Rutty Wadia as a director (1 page)
6 April 2011Appointment of Shuet Ying Rapheal Mun as a director (2 pages)
6 April 2011Appointment of Shuet Ying Rapheal Mun as a director (2 pages)
22 March 2011Appointment of Claudia Anna Ellen Martin as a director (2 pages)
22 March 2011Appointment of Claudia Anna Ellen Martin as a director (2 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 October 2010Termination of appointment of Elaine Denby as a director (1 page)
5 October 2010Termination of appointment of Elaine Denby as a director (1 page)
10 August 2010Director's details changed for Kirsty Louise Wilson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Kirsty Louise Wilson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Francesco D'aiuto on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Francesco D'aiuto on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Regis Soublin on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Rutty Wadia on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Miss Elaine Coventry Denby on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Rutty Wadia on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Alexandra Reid on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Sergey Bubnov on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Rutty Wadia on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Kirsty Louise Wilson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Alexandra Reid on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Regis Soublin on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Dr Francesco D'aiuto on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Sergey Bubnov on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Miss Elaine Coventry Denby on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Regis Soublin on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Sergey Bubnov on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Alexandra Reid on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Miss Elaine Coventry Denby on 9 August 2010 (2 pages)
23 February 2010Termination of appointment of Suzanne Hunter as a director (1 page)
23 February 2010Termination of appointment of Suzanne Hunter as a director (1 page)
16 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 August 2009Return made up to 10/08/09; full list of members (7 pages)
26 August 2009Return made up to 10/08/09; full list of members (7 pages)
26 August 2009Director's change of particulars / regis sonblin / 10/08/2009 (1 page)
26 August 2009Director's change of particulars / regis sonblin / 10/08/2009 (1 page)
25 August 2009Director's change of particulars / francesco d'aivto / 10/08/2009 (1 page)
25 August 2009Director's change of particulars / francesco d'aivto / 10/08/2009 (1 page)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
12 August 2008Director's change of particulars / francesco daivto / 10/08/2008 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (7 pages)
12 August 2008Director's change of particulars / francesco daivto / 10/08/2008 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 September 2006Return made up to 10/08/06; full list of members (10 pages)
12 September 2006Return made up to 10/08/06; full list of members (10 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
7 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
25 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 September 2002Return made up to 30/08/02; full list of members (12 pages)
6 September 2002Return made up to 30/08/02; full list of members (12 pages)
3 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
3 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2001Return made up to 28/09/01; full list of members (10 pages)
2 October 2001Return made up to 28/09/01; full list of members (10 pages)
20 November 2000Return made up to 09/10/00; full list of members (10 pages)
20 November 2000Return made up to 09/10/00; full list of members (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 October 1999Return made up to 09/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 1999Return made up to 09/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 83 cornwall gardens london SW7 4AY (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 83 cornwall gardens london SW7 4AY (1 page)
23 October 1998Return made up to 09/10/98; change of members (8 pages)
23 October 1998Return made up to 09/10/98; change of members (8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (8 pages)
29 May 1998Full accounts made up to 31 December 1997 (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
6 November 1997Return made up to 09/10/97; full list of members (7 pages)
6 November 1997Return made up to 09/10/97; full list of members (7 pages)
8 May 1997Full accounts made up to 31 December 1996 (7 pages)
8 May 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1996Return made up to 09/10/96; change of members (8 pages)
23 October 1996Return made up to 09/10/96; change of members (8 pages)
8 May 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1995Return made up to 09/10/95; no change of members (6 pages)
18 October 1995Return made up to 09/10/95; no change of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 December 1962Incorporation (12 pages)
24 December 1962Incorporation (12 pages)