Company Name101/103 Lee Road (Freehold) Limited
Company StatusActive
Company Number01630446
CategoryPrivate Limited Company
Incorporation Date21 April 1982(42 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Neville Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMr Anil Gerard Vaidya
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMrs Annette Margaret Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(30 years after company formation)
Appointment Duration12 years
RoleConsultant
Country of ResidenceItaly
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMs Rebecca Rooke
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Secretary NameHeminstone Estates And Block Management Limited (Corporation)
StatusCurrent
Appointed14 January 2022(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address146 Welling High Street
First Floor
Welling
Kent Da16 1tj
DA16 1TJ
Director NameCynthia Leone Edwards
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 November 2001)
RoleRetired
Correspondence Address103 Lee Road
London
SE3 9DZ
Director NameElizabeth McDonald
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2001)
RoleRetired
Correspondence Address103 Lee Road
London
SE3 9DZ
Director NameBetty Gwendoline Murray
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 April 2000)
RoleRetired
Correspondence Address103 Lee Road
London
SE3 9DZ
Director NamePatricia Rigby
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 Lee Road
London
SE3 9DZ
Secretary NameMr Stanley Neville Marshall
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Lee Road
Blackheath
London
SE3 9DZ
Director NameSarah Rose Branch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
101-103 Lee Road
London
SE3 9DZ
Director NameJennifer Lynn Griffiths
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2005)
RoleLawyer
Correspondence AddressFlat 5
103 Lee Road Blackheath
London
SE3 9DZ
Director NameMr Christopher Julian Neil Gelber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(21 years after company formation)
Appointment Duration20 years, 7 months (resigned 30 November 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameLarissa Charlotte Hope
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(30 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 May 2022)
RoleSnr Graduate Recruitment & Development Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
Director NameMr Amir Kabel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(30 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2019)
RoleEmployee Relations And Diversity Lead
Country of ResidenceEngland
Correspondence AddressFlat 4 103 Lee Road
London
SE3 9DZ
Secretary NameMiss Larissa Charlotte Hope
StatusResigned
Appointed23 March 2014(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressFlat 1 103 Lee Road
Blackheath
London
SE3 9DZ
Secretary NameMr Stanley Neville Marshall
StatusResigned
Appointed29 September 2015(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2016)
RoleCompany Director
Correspondence AddressFlat 7, 103 Lee Road
London
SE3 9DZ
Secretary NameMiss Larissa Charlotte Hope
StatusResigned
Appointed27 November 2016(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 December 2021)
RoleCompany Director
Correspondence Address18 Montagu Avenue
Newcastle Upon Tyne
NE3 4JJ
Secretary NameMr Anil Gerard Vaidya
StatusResigned
Appointed05 December 2021(39 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 2022)
RoleCompany Director
Correspondence Address35 Quaggy Walk
Blackheath
London
SE3 9EJ

Location

Registered Address146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Amir Kabel
14.29%
Ordinary
1 at £1Anil Vaidya
14.29%
Ordinary
1 at £1Annette Smith
14.29%
Ordinary
1 at £1Christopher Gelber & Joanna Jowitt
14.29%
Ordinary
1 at £1Guy Robert Davies
14.29%
Ordinary
1 at £1Larissa Hope
14.29%
Ordinary
1 at £1T. Cawtheray & S.n. Marshall
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

16 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 May 2022Termination of appointment of Larissa Charlotte Hope as a director on 4 May 2022 (1 page)
27 January 2022Registered office address changed from Flat 7, 101/103 Lee Road London SE3 9DZ England to 146 Welling High Street First Floor Welling Kent DA16 1TJ on 27 January 2022 (1 page)
27 January 2022Termination of appointment of Anil Gerard Vaidya as a secretary on 14 January 2022 (1 page)
27 January 2022Director's details changed for Mr Stanley Neville Marshall on 14 January 2022 (2 pages)
27 January 2022Director's details changed for Mrs Annette Margaret Smith on 14 January 2022 (2 pages)
27 January 2022Appointment of Heminstone Estates and Block Management Limited as a secretary on 14 January 2022 (2 pages)
27 January 2022Director's details changed for Larissa Charlotte Hope on 14 January 2022 (2 pages)
27 January 2022Director's details changed for Mr Anil Gerard Vaidya on 14 January 2022 (2 pages)
27 January 2022Director's details changed for Ms Rebecca Rooke on 14 January 2022 (2 pages)
27 January 2022Director's details changed for Mr Christopher Julian Neil Gelber on 14 January 2022 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
21 December 2021Appointment of Ms Rebecca Rooke as a director on 21 December 2021 (2 pages)
5 December 2021Termination of appointment of Larissa Charlotte Hope as a secretary on 5 December 2021 (1 page)
5 December 2021Appointment of Mr Anil Gerard Vaidya as a secretary on 5 December 2021 (2 pages)
17 October 2021Registered office address changed from Flat 2 101/103 Lee Road London SE3 9DZ England to Flat 7, 101/103 Lee Road London SE3 9DZ on 17 October 2021 (1 page)
17 October 2021Director's details changed for Mrs Annette Margaret Smith on 9 October 2021 (2 pages)
2 October 2021Director's details changed for Larissa Charlotte Hope on 13 August 2021 (2 pages)
2 October 2021Secretary's details changed for Miss Larissa Charlotte Hope on 13 August 2021 (1 page)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
14 January 2020Secretary's details changed for Miss Larissa Charlotte Hope on 4 November 2019 (1 page)
29 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 December 2019Termination of appointment of Amir Kabel as a director on 21 November 2019 (1 page)
4 November 2019Registered office address changed from Flat 1 103 Lee Road London SE3 9DZ England to Flat 2 101/103 Lee Road London SE3 9DZ on 4 November 2019 (1 page)
22 August 2019Director's details changed for Larissa Charlotte Hope on 26 February 2018 (2 pages)
20 August 2019Director's details changed for Larissa Charlotte Hope on 3 March 2019 (2 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 November 2016Registered office address changed from Flat 7, 103 Lee Road London SE3 9DZ to Flat 1 103 Lee Road London SE3 9DZ on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Flat 7, 103 Lee Road London SE3 9DZ to Flat 1 103 Lee Road London SE3 9DZ on 28 November 2016 (1 page)
27 November 2016Appointment of Miss Larissa Charlotte Hope as a secretary on 27 November 2016 (2 pages)
27 November 2016Termination of appointment of Stanley Neville Marshall as a secretary on 27 November 2016 (1 page)
27 November 2016Termination of appointment of Stanley Neville Marshall as a secretary on 27 November 2016 (1 page)
27 November 2016Appointment of Miss Larissa Charlotte Hope as a secretary on 27 November 2016 (2 pages)
7 January 2016Director's details changed for Mrs Annette Margaret Smith on 1 May 2014 (2 pages)
7 January 2016Director's details changed for Mrs Annette Margaret Smith on 1 May 2014 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7
(9 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7
(9 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Appointment of Mr Stanley Neville Marshall as a secretary on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Stanley Neville Marshall as a secretary on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of Larissa Charlotte Hope as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Larissa Charlotte Hope as a secretary on 29 September 2015 (1 page)
11 September 2015Registered office address changed from Flat 1 103 Lee Road Blackheath London SE3 9DZ to Flat 7, 103 Lee Road London SE3 9DZ on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Flat 1 103 Lee Road Blackheath London SE3 9DZ to Flat 7, 103 Lee Road London SE3 9DZ on 11 September 2015 (1 page)
25 January 2015Director's details changed for Mr Christopher Julian Neil Gelber on 10 November 2014 (2 pages)
25 January 2015Director's details changed for Mr Anil Vaidya on 16 April 2014 (2 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 7
(10 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 7
(10 pages)
25 January 2015Director's details changed for Mr Anil Vaidya on 16 April 2014 (2 pages)
25 January 2015Director's details changed for Mr Christopher Julian Neil Gelber on 10 November 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Registered office address changed from Flat 7 103 Lee Road Blackheath London SE3 9DZ on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Flat 7 103 Lee Road Blackheath London SE3 9DZ on 24 March 2014 (1 page)
23 March 2014Appointment of Miss Larissa Charlotte Hope as a secretary (2 pages)
23 March 2014Appointment of Miss Larissa Charlotte Hope as a secretary (2 pages)
23 March 2014Termination of appointment of Stanley Marshall as a secretary (1 page)
23 March 2014Termination of appointment of Stanley Marshall as a secretary (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(10 pages)
22 January 2014Appointment of Mr Amir Kabel as a director (2 pages)
22 January 2014Appointment of Mr Amir Kabel as a director (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7
(10 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
16 January 2013Termination of appointment of Patricia Rigby as a director (1 page)
16 January 2013Termination of appointment of Patricia Rigby as a director (1 page)
19 November 2012Appointment of Larissa Charlotte Hope as a director (3 pages)
19 November 2012Appointment of Larissa Charlotte Hope as a director (3 pages)
12 June 2012Appointment of Annette Margaret Smith as a director (3 pages)
12 June 2012Appointment of Annette Margaret Smith as a director (3 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2012Termination of appointment of Sarah Branch as a director (1 page)
5 January 2012Termination of appointment of Sarah Branch as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2010Director's details changed for Sarah Rose Branch on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Patricia Rigby on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Stanley Neville Marshall on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Patricia Rigby on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Julian Neil Gelber on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Patricia Rigby on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Anil Vaidya on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Stanley Neville Marshall on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Sarah Rose Branch on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Sarah Rose Branch on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Anil Vaidya on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Stanley Neville Marshall on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Julian Neil Gelber on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Anil Vaidya on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Julian Neil Gelber on 6 January 2010 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 31/12/08; no change of members (6 pages)
12 January 2009Return made up to 31/12/08; no change of members (6 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Return made up to 31/12/07; change of members (8 pages)
24 January 2008Return made up to 31/12/07; change of members (8 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Return made up to 31/12/06; full list of members (10 pages)
27 January 2007Return made up to 31/12/06; full list of members (10 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Return made up to 31/12/05; full list of members (11 pages)
1 February 2006Return made up to 31/12/05; full list of members (11 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (11 pages)
24 January 2005Return made up to 31/12/04; full list of members (11 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)