Company NameDove Park(East)Property Management Co.Limited
DirectorsPaul Giles and Yousof Jadran
Company StatusActive
Company Number00833653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1965(59 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Giles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(37 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleTech Analyst
Country of ResidenceEngland
Correspondence Address84 Dove Park
Hatch End
Pinner
Middlesex
HA5 4ED
Secretary NamePaul Giles
NationalityBritish
StatusCurrent
Appointed05 August 2011(46 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address84 Dove Park
Hatch End
Pinner
Middlesex
HA5 4ED
Director NameYousof Jadran
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(46 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Dove Park
Hatch End
Pinner
HA5 4EE
Director NameMr Richard George Joyce
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 1997)
RoleRetired
Correspondence Address89 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameMr Steven Greene
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 2001)
RoleOffice Manager
Correspondence Address111 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameMr Jon Douglas Lawrence
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 July 1992)
RoleGovernment Service
Correspondence Address43 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EB
Director NamePeggy Evelyn Costin
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 October 2009)
RoleHousewife
Correspondence Address64 Dove Park
Hatch End
Pinner
Middlesex
HA5 4ED
Director NameMr Lou Norman
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 1996)
RoleSales Manager
Correspondence Address105 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameMr Maurice Walter Burns
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 1999)
RolePersonnel Manager
Correspondence Address60 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameMs Jean Edith Rose Buckland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 July 1992)
RoleStaff Manager
Correspondence Address104 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameMr Harry Victor
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 June 1993)
RoleRetired Textile Designer
Correspondence Address117 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Secretary NameMr Richard George Joyce
NationalityBritish
StatusResigned
Appointed20 July 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address89 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameRobert John Tilney
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1999)
RoleRetired
Correspondence Address26 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Director NameMaurice James Reynolds
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1999)
RoleRetired
Correspondence Address98 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameKenneth Joseph Richard Biddle
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleRetired
Correspondence Address108 Dove Park
Hatch End
Pinner
Middlesex
HA5 4ED
Secretary NameStephen Paul Green
NationalityBritish
StatusResigned
Appointed09 May 1997(32 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address111 Dove Park
Hatch End
Pinner
Middlesex
HA5 4EE
Director NameHannah Benton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(35 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2004)
RoleHousewife
Correspondence Address68 Dove Park
Pinner
Middlesex
HA5 4ED
Director NameIris Madge Cowlishaw
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2002)
RoleRetired
Correspondence Address89 Dove Park
Pinner
Middlesex
HA5 4EE
Director NameBetty Clarke
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2002)
RoleRetired
Correspondence Address86 Dove Park
Pinner
Middlesex
HA5 4ED
Director NamePetros Demetri
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed05 January 2001(36 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2002)
RoleHairdresser
Correspondence Address385 Uxbridge Road
Hatch End
Middlesex
HA5 4JN
Director NameJoanne Hunt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 May 2002)
RoleTeacher
Correspondence Address69 Dove Park
Hatch End
Middlesex
HA5 4ED
Secretary NameLynne Peermohamed
NationalityBritish
StatusResigned
Appointed24 October 2001(36 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address80 Dove Park
Hatch End
HA5 4ED
Director NameBeryl Pryce Parr
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(37 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address78 Dove Park
Pinner
Middlesex
HA5 4ED
Secretary NamePeggy Evelyn Costin
NationalityBritish
StatusResigned
Appointed25 June 2005(40 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2009)
RoleCompany Director
Correspondence Address64 Dove Park
Hatch End
Pinner
Middlesex
HA5 4ED
Director NameAndrew Almeda
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(41 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 November 2011)
RoleIT Consultant
Correspondence Address34 Sherington Avenue
Hatch End
Middlesex
HA5 4DT
Director NameDennis Braham Kersh
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Dove Park
Pinner
Middx
HA5 4EE
Director NameMr Michael Kemp
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(43 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Dove Park
Hatch End
Middlesex
HA5 4ED
Director NameMr James Lee Stonham
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Dove Park Uxbridge Road
Pinner
Middlesex
HA5 4EE
Director NameSamuel Taratooty
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(46 years, 11 months after company formation)
Appointment Duration9 years (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dove Park Hatch End
Pinner
HA5 4EE

Location

Registered Address336 Pinner Road
Harrow
Middlesex
HA1 4LB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£74,792

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 Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
11 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 September 2022Termination of appointment of Samuel Taratooty as a director on 28 December 2020 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
12 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 October 2015Annual return made up to 28 July 2015 no member list (5 pages)
11 October 2015Annual return made up to 28 July 2015 no member list (5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 August 2014Annual return made up to 28 July 2014 no member list (5 pages)
31 August 2014Annual return made up to 28 July 2014 no member list (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 28 July 2013 no member list (5 pages)
27 August 2013Annual return made up to 28 July 2013 no member list (5 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 August 2012Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB United Kingdom on 17 August 2012 (1 page)
17 August 2012Annual return made up to 28 July 2012 no member list (5 pages)
17 August 2012Annual return made up to 28 July 2012 no member list (5 pages)
17 August 2012Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 17 August 2012 (1 page)
13 December 2011Appointment of Yousof Jadran as a director (3 pages)
13 December 2011Appointment of Yousof Jadran as a director (3 pages)
12 December 2011Termination of appointment of James Stonham as a director (2 pages)
12 December 2011Appointment of Samuel Taratooty as a director (3 pages)
12 December 2011Appointment of Samuel Taratooty as a director (3 pages)
12 December 2011Termination of appointment of James Stonham as a director (2 pages)
22 November 2011Termination of appointment of Andrew Almeda as a director (2 pages)
22 November 2011Termination of appointment of Andrew Almeda as a director (2 pages)
15 August 2011Annual return made up to 28 July 2011 (15 pages)
15 August 2011Annual return made up to 28 July 2011 (15 pages)
15 August 2011Appointment of Paul Giles as a secretary (3 pages)
15 August 2011Appointment of Paul Giles as a secretary (3 pages)
29 June 2011Termination of appointment of Michael Kemp as a director (2 pages)
29 June 2011Termination of appointment of Michael Kemp as a director (2 pages)
16 June 2011Appointment of James Lee Stonham as a director (3 pages)
16 June 2011Appointment of James Lee Stonham as a director (3 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Termination of appointment of Peggy Costin as a secretary (2 pages)
18 April 2011Termination of appointment of Peggy Costin as a director (2 pages)
18 April 2011Termination of appointment of Peggy Costin as a secretary (2 pages)
18 April 2011Termination of appointment of Dennis Kersh as a director (2 pages)
18 April 2011Termination of appointment of Peggy Costin as a director (2 pages)
18 April 2011Termination of appointment of Dennis Kersh as a director (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 30 June 2010 no member list (5 pages)
16 July 2009Annual return made up to 30/06/09 (3 pages)
16 July 2009Annual return made up to 30/06/09 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2008Annual return made up to 30/06/08 (3 pages)
29 July 2008Annual return made up to 30/06/08 (3 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 May 2008Director appointed dennis braham kersh (2 pages)
8 May 2008Director appointed dennis braham kersh (2 pages)
22 April 2008Director appointed michael kemp (2 pages)
22 April 2008Director appointed michael kemp (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Annual return made up to 30/06/07 (2 pages)
16 July 2007Annual return made up to 30/06/07 (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 July 2006Annual return made up to 30/06/06 (2 pages)
17 July 2006Annual return made up to 30/06/06 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
20 July 2005Annual return made up to 30/06/05 (5 pages)
20 July 2005Annual return made up to 30/06/05 (5 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
20 July 2004Annual return made up to 30/06/04 (5 pages)
20 July 2004Annual return made up to 30/06/04 (5 pages)
21 June 2004Full accounts made up to 31 March 2004 (10 pages)
21 June 2004Full accounts made up to 31 March 2004 (10 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
24 July 2003Annual return made up to 30/06/03 (5 pages)
24 July 2003Annual return made up to 30/06/03 (5 pages)
29 May 2003Full accounts made up to 31 March 2003 (12 pages)
29 May 2003Full accounts made up to 31 March 2003 (12 pages)
30 October 2002Registered office changed on 30/10/02 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
30 October 2002Registered office changed on 30/10/02 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
30 September 2002Auditor's resignation (2 pages)
30 September 2002Auditor's resignation (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
21 July 2002Annual return made up to 30/06/02 (5 pages)
21 July 2002Annual return made up to 30/06/02 (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 March 2002 (5 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 March 2002 (5 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
31 July 2001Annual return made up to 30/06/01 (7 pages)
31 July 2001Annual return made up to 30/06/01 (7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 March 2001 (5 pages)
18 June 2001Full accounts made up to 31 March 2001 (5 pages)
19 February 2001Full accounts made up to 31 March 2000 (5 pages)
19 February 2001Full accounts made up to 31 March 2000 (5 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
21 July 2000Annual return made up to 30/06/00 (5 pages)
21 July 2000Annual return made up to 30/06/00 (5 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Annual return made up to 30/06/99 (5 pages)
9 August 1999Director resigned (1 page)
9 August 1999Annual return made up to 30/06/99 (5 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 March 1999 (7 pages)
9 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 December 1998Full accounts made up to 31 March 1998 (5 pages)
2 December 1998Full accounts made up to 31 March 1998 (5 pages)
14 July 1998Annual return made up to 30/06/98 (6 pages)
14 July 1998Annual return made up to 30/06/98 (6 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Annual return made up to 30/06/97 (6 pages)
1 September 1997Annual return made up to 30/06/97 (6 pages)
1 September 1997Secretary resigned;director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: central house upper woburn pl. London WC1H dqa (1 page)
11 June 1997Registered office changed on 11/06/97 from: central house upper woburn pl. London WC1H dqa (1 page)
23 May 1997Full accounts made up to 31 March 1997 (5 pages)
23 May 1997Full accounts made up to 31 March 1997 (5 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
18 July 1996Annual return made up to 30/06/96 (7 pages)
18 July 1996Annual return made up to 30/06/96 (7 pages)
10 June 1996Full accounts made up to 31 March 1996 (5 pages)
10 June 1996Full accounts made up to 31 March 1996 (5 pages)
26 July 1995Full accounts made up to 31 March 1995 (5 pages)
26 July 1995Full accounts made up to 31 March 1995 (5 pages)
12 July 1995Annual return made up to 30/06/95 (7 pages)
12 July 1995Annual return made up to 30/06/95 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)