Company NamePlyford Limited
Company StatusActive
Company Number01406514
CategoryPrivate Limited Company
Incorporation Date22 December 1978(45 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Akgun Ozkok
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(21 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 Daleham Gardens
London
NW3 5BY
Secretary NameDr Akgun Ozkok
NationalityBritish
StatusCurrent
Appointed15 February 2000(21 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 Daleham Gardens
London
NW3 5BY
Director NameMr Lucca Gallone
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed23 March 2008(29 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39 Priory Terrace
London
NW6 4DG
Director NameMiss Noushin Attari
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(33 years, 4 months after company formation)
Appointment Duration12 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Daleham Gardens
London
NW3 5BY
Director NameMr Mahmoud Pourghadiri
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(33 years, 4 months after company formation)
Appointment Duration12 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Daleham Gardens
London
NW3 5BY
Director NameMs Monia Antonioly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameMs Anissa McClelland
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameHerbert Keith
NationalityBritish
StatusResigned
Appointed15 March 1992(13 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 1992)
RoleGents Outfitters
Correspondence Address25 Daleham Gardens
London
NW3 5BY
Director NameMarion Warner
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressFlat 3
25 Daleham Gardens
London
NW3 5BY
Secretary NameMarion Warner
NationalityBritish
StatusResigned
Appointed15 March 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressFlat 3
25 Daleham Gardens
London
NW3 5BY
Director NameMr Jiri Valenta
Date of BirthApril 1945 (Born 79 years ago)
NationalityCzech
StatusResigned
Appointed13 July 1992(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 August 1994)
RoleCompany Director
Correspondence Address25 Daleham Gardens
London
NW3 5BY
Director NameDr Howard Anton Ring
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 1997)
RoleDoctor Of Medicine
Correspondence Address25 Daleham Gardens
London
NW3 5BY
Director NamePaul Andrew Arbon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 April 2008)
RoleDerivatives Trader
Correspondence Address26 Tower Road
Liphook
Hampshire
GU30 7AR
Director NameBabak Eftekuari
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 28 August 2003)
RoleBanker
Correspondence Address25 Daleham Gardens Flat 3
London
NW3 5BY
Director NameBelinda Boey
Date of BirthMay 1968 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed26 February 2003(24 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 Daleham Gardens
London
NW3 5BY
Director NameNicholas Frank Keller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2008)
RoleSports Marketing Manager
Correspondence AddressFlat 3
25 Daleham Gardens
London
NW3 5BY
Director NameMr Leonardo Weiss Cohen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(28 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Daleham Gardens
London
NW3 5BY
Director NameMr Leonardo Weiss Cohen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
25 Daleham Gardens
London
NW3 5BY
Director NameMr Lucca Gallone
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2008(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Daleham Gardens
London
NW3 5BY
Director NameMs Monia Antonioly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Daleham Gardens
London
NW3 5BY

Location

Registered Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Akgun Ozkok
25.00%
Ordinary
1 at £1Belinda Boey
25.00%
Ordinary
1 at £1Ms Monia Antonioly & Lucca Gallone
25.00%
Ordinary
1 at £1Noushin Attari Mahmoud Pourghadiri
25.00%
Ordinary

Financials

Year2014
Net Worth£9,550
Cash£7,601
Current Liabilities£510

Accounts

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

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Director's details changed for Mr Mahmoud Pourehadiri on 2 September 2019 (2 pages)
13 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Termination of appointment of Belinda Boey as a director on 21 June 2017 (1 page)
21 June 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 June 2017Appointment of Ms Anissa Mcclelland as a director on 21 June 2017 (2 pages)
21 June 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 June 2017Termination of appointment of Monia Antonioly as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Belinda Boey as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Ms Monia Antonioly as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Monia Antonioly as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Ms Anissa Mcclelland as a director on 21 June 2017 (2 pages)
21 June 2017Termination of appointment of Monia Antonioly as a director on 21 June 2017 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(10 pages)
20 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(10 pages)
22 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Director's details changed for Mr Mahmoud Pourehadiri on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Mahmoud Pourehadiri on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Miss Noushin Attari on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(9 pages)
7 July 2014Director's details changed for Miss Noushin Attari on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(9 pages)
7 July 2014Director's details changed for Miss Noushin Attari on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Mahmoud Pourehadiri on 1 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Appointment of Miss Noushin Attari as a director (2 pages)
11 May 2012Termination of appointment of Leonardo Cohen as a director (1 page)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
11 May 2012Appointment of Miss Noushin Attari as a director (2 pages)
11 May 2012Termination of appointment of Leonardo Cohen as a director (1 page)
11 May 2012Appointment of Mr Mahmoud Pourehadiri as a director (2 pages)
11 May 2012Appointment of Mr Mahmoud Pourehadiri as a director (2 pages)
27 April 2012Termination of appointment of Luca Gallone as a director (1 page)
27 April 2012Termination of appointment of Leonardo Cohen as a director (1 page)
27 April 2012Termination of appointment of Leonardo Cohen as a director (1 page)
27 April 2012Termination of appointment of Luca Gallone as a director (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Lucca Gallone on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Belinda Boey on 15 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Lucca Gallone on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Belinda Boey on 15 March 2011 (2 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
1 April 2011Director's details changed for Ms Monia Antonioly on 15 March 2011 (2 pages)
1 April 2011Secretary's details changed for Dr Akgun Ozkok on 15 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2011 (2 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
1 April 2011Director's details changed for Ms Monia Antonioly on 15 March 2011 (2 pages)
1 April 2011Secretary's details changed for Dr Akgun Ozkok on 15 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Lucca Gallone on 1 April 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Belinda Boey on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Akgun Ozkok on 15 March 2010 (2 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Belinda Boey on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Lucca Gallone on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Leonard Cohen on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Akgun Ozkok on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Ms Monia Antonioly on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Luca Gallone on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Ms Monia Antonioly on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Luca Gallone on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Lucca Gallone on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Leonard Cohen on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Leonardo Weiss Cohen on 15 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Director's change of particulars / belinda boey / 15/03/2008 (1 page)
9 April 2009Director's change of particulars / belinda boey / 15/03/2008 (1 page)
9 April 2009Return made up to 15/03/09; full list of members (6 pages)
9 April 2009Return made up to 15/03/09; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Director appointed lucca gallone (2 pages)
25 November 2008Director appointed monia antonioly logged form (2 pages)
25 November 2008Director appointed leonard cohen (2 pages)
25 November 2008Director appointed lucca gallone (2 pages)
25 November 2008Director appointed leonard cohen (2 pages)
25 November 2008Director appointed monia antonioly logged form (2 pages)
16 April 2008Return made up to 15/03/08; full list of members (5 pages)
16 April 2008Director appointed ms monia antonioly (1 page)
16 April 2008Director appointed mr. Luca gallone (1 page)
16 April 2008Director appointed mr leonardo weiss cohen (1 page)
16 April 2008Appointment terminated director paul arbon (1 page)
16 April 2008Director appointed ms monia antonioly (1 page)
16 April 2008Director appointed mr. Luca gallone (1 page)
16 April 2008Appointment terminated director nicholas keller (1 page)
16 April 2008Appointment terminated director paul arbon (1 page)
16 April 2008Director appointed mr leonardo weiss cohen (1 page)
16 April 2008Return made up to 15/03/08; full list of members (5 pages)
16 April 2008Appointment terminated director nicholas keller (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
3 April 2007Return made up to 15/03/07; full list of members (3 pages)
3 April 2007Return made up to 15/03/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 15/03/06; full list of members (3 pages)
3 April 2006Return made up to 15/03/06; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
20 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
19 May 2003Return made up to 15/03/03; full list of members (8 pages)
19 May 2003Registered office changed on 19/05/03 from: at registered office altham cross hertfordshire EN8 7AN (1 page)
19 May 2003Return made up to 15/03/03; full list of members (8 pages)
19 May 2003Registered office changed on 19/05/03 from: at registered office altham cross hertfordshire EN8 7AN (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 February 2003Registered office changed on 12/02/03 from: 25 daleham gardens london NW3 5BY (1 page)
12 February 2003Registered office changed on 12/02/03 from: 25 daleham gardens london NW3 5BY (1 page)
14 March 2002Return made up to 15/03/02; full list of members (7 pages)
14 March 2002Return made up to 15/03/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 June 2001Return made up to 15/03/01; full list of members (7 pages)
29 June 2001Return made up to 15/03/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 March 2000 (8 pages)
23 April 2001Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 15/03/00; full list of members (6 pages)
13 April 2000Return made up to 15/03/00; full list of members (6 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 May 1999Return made up to 15/03/99; no change of members (4 pages)
19 May 1999Return made up to 15/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
15 April 1998Return made up to 15/03/98; change of members (6 pages)
15 April 1998Return made up to 15/03/98; change of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
15 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
15 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 15/03/96; no change of members (6 pages)
20 March 1996Return made up to 15/03/96; no change of members (6 pages)
19 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 February 1996Full accounts made up to 31 March 1995 (7 pages)
13 March 1995Return made up to 15/03/95; full list of members (6 pages)
13 March 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)