Company NameK.C.Sethia(Investments)Limited
Company StatusActive
Company Number00971314
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jugraj Pugalia
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 518 .
Sutton
Surrey
SM1 9RG
Secretary NameMrs Sylvia Sampson
NationalityBritish
StatusCurrent
Appointed28 November 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMrs Pana Pugalia
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(38 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPO Box 518 .
Sutton
Surrey
SM1 9RG
Director NameMr Chetan Kumar Pugalia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(50 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Director NameMrs Neerja Pugalia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(52 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 518 Sutton
Surrey
SM1 9RG
Director NameMr Anthony John McCall
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(21 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 October 2008)
RoleSolicitor
Correspondence Address5 Ridgedale
Brickyard Lane
Crawley Down
West Sussex
RH10 4HJ

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8.5k at £1Mrs Pana Pugalia
8.50%
Ordinary
45k at £1Mr Jugraj Pugalia
45.00%
Ordinary
31.5k at £1Neerja Pugalia
31.50%
Ordinary
15k at £1Miss Sushma Prabha Pugalia
15.00%
Ordinary

Financials

Year2014
Net Worth£515,944
Cash£360,989
Current Liabilities£878,601

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

4 August 1987Delivered on: 13 August 1987
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 morrish road lambeth t/no 401189 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1987Delivered on: 14 May 1987
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27A, standish street, burnley t/no - la 377375. &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1985Delivered on: 24 December 1985
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wickham road brockley l/b of lewisham SE4 t/n - 297176 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1981Delivered on: 15 April 1981
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 537 rainham road south dagenham london borough of barking. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1973Delivered on: 17 December 1973
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 elizabeth street burnley, lancs.
Fully Satisfied
13 July 1972Delivered on: 19 July 1972
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 leigham vale london S.W.16.
Fully Satisfied
25 April 1972Delivered on: 12 May 1972
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 leigham vale, streatham london. S.W.16.
Fully Satisfied
21 July 2000Delivered on: 8 August 2000
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 62 ashburton rod croydon t/n SGL313874. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 July 2000Delivered on: 1 August 2000
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 85 avondale road south croydon surrey.
Fully Satisfied
18 October 1990Delivered on: 24 October 1990
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 standish street burnley lancs t/no la 529470 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1988Delivered on: 1 July 1988
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 kirkside road blackheath l/b of greenwich t/no tgl 1005 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1987Delivered on: 16 November 1987
Satisfied on: 13 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 mallinson road battersea l/b of wandsworth t/no 30546 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1972Delivered on: 4 May 1972
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, dyne road, london N.W.6 title no. Mx 362460.
Fully Satisfied
7 May 1987Delivered on: 14 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, woodside green, l/b or croydon t/no sy 81273 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 2013Delivered on: 8 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, 60 hardy road, blackheath, london and garage 3 see image for full details.
Outstanding
19 June 2000Delivered on: 3 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 the copse fortis green east finchley london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 September 1990Delivered on: 28 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 greta house hardy road, blackheath, london SE3 t/no sgl 138478 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 January 2024Memorandum and Articles of Association (31 pages)
13 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2024Statement of company's objects (2 pages)
27 December 2023Statement of capital following an allotment of shares on 23 December 2023
  • GBP 100,004
(6 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
9 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 February 2022Appointment of Mrs Neerja Pugalia as a director on 25 February 2022 (2 pages)
20 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 July 2021Secretary's details changed for Mrs Sylvia Sampson on 30 June 2021 (1 page)
16 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
15 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 February 2020Appointment of Mr Chetan Pugalia as a director on 14 February 2020 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
25 October 2019Change of details for Mrs Neerja Pugalia as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mrs Pana Pugalia on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr. Jugraj Pugalia on 23 October 2019 (2 pages)
21 October 2019Change of details for Mr. Jugraj Pugalia as a person with significant control on 21 October 2019 (2 pages)
11 October 2019Registered office address changed from 10 Worcester Road Sutton Surrey SM2 6PF to 409-411 Croydon Road Beckenham BR3 3PP on 11 October 2019 (1 page)
4 October 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(5 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(5 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
2 December 2011Secretary's details changed for Mrs Sylvia Sampson on 1 January 2011 (2 pages)
2 December 2011Secretary's details changed for Mrs Sylvia Sampson on 1 January 2011 (2 pages)
2 December 2011Secretary's details changed for Mrs Sylvia Sampson on 1 January 2011 (2 pages)
2 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Jugraj Pugalia on 20 November 2009 (2 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Jugraj Pugalia on 20 November 2009 (2 pages)
11 January 2010Director's details changed for Pana Pugalia on 20 November 2009 (2 pages)
11 January 2010Director's details changed for Pana Pugalia on 20 November 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
21 November 2008Return made up to 20/11/08; full list of members (5 pages)
21 November 2008Appointment terminated director anthony mccall (1 page)
21 November 2008Return made up to 20/11/08; full list of members (5 pages)
21 November 2008Appointment terminated director anthony mccall (1 page)
13 November 2008Director appointed pana pugalia (2 pages)
13 November 2008Director appointed pana pugalia (2 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 June 2008Registered office changed on 10/06/2008 from 83 ebury street london SW1W 9QY (1 page)
10 June 2008Registered office changed on 10/06/2008 from 83 ebury street london SW1W 9QY (1 page)
4 January 2008Return made up to 20/11/07; full list of members (8 pages)
4 January 2008Return made up to 20/11/07; full list of members (8 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 20/11/06; full list of members (9 pages)
2 January 2007Return made up to 20/11/06; full list of members (9 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 December 2005Return made up to 20/11/05; full list of members (9 pages)
2 December 2005Return made up to 20/11/05; full list of members (9 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 November 2004Return made up to 20/11/04; full list of members (9 pages)
29 November 2004Return made up to 20/11/04; full list of members (9 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 December 2003Return made up to 20/11/03; full list of members (8 pages)
11 December 2003Return made up to 20/11/03; full list of members (8 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 December 2002Return made up to 20/11/02; full list of members (8 pages)
16 December 2002Return made up to 20/11/02; full list of members (8 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 November 2000Return made up to 20/11/00; full list of members (7 pages)
20 November 2000Return made up to 20/11/00; full list of members (7 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
3 December 1999Return made up to 20/11/99; full list of members (7 pages)
3 December 1999Return made up to 20/11/99; full list of members (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (7 pages)
8 September 1999Full accounts made up to 31 December 1998 (7 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
26 November 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
22 November 1996Return made up to 20/11/96; full list of members (6 pages)
22 November 1996Full accounts made up to 31 December 1995 (10 pages)
22 November 1996Full accounts made up to 31 December 1995 (10 pages)
22 November 1996Return made up to 20/11/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 December 1994 (9 pages)
22 November 1995Return made up to 20/11/95; full list of members (6 pages)
22 November 1995Full accounts made up to 31 December 1994 (9 pages)
22 November 1995Return made up to 20/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)