Company Name14 Roland Gardens Residents Association Limited
DirectorsFrederick Chancellor Sebastian Graham and Valentina Santo
Company StatusActive
Company Number02025943
CategoryPrivate Limited Company
Incorporation Date6 June 1986(37 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Frederick Chancellor Sebastian Graham
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameJmw Barnard
StatusCurrent
Appointed01 August 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMs Valentina Santo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed10 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleSales Banker
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameKatharine Amelia Hogg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1996)
RoleManagement Consultant
Correspondence Address14 Roland Gardens
London
SW7 3PH
Director NameCornelia Grassi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleArt Historian
Correspondence Address14 Roland Gardens
London
SW7 3PH
Secretary NameKatharine Amelia Hogg
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address14 Roland Gardens
London
SW7 3PH
Director NameSusan Elizabeth Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 November 2002)
RoleBanker
Correspondence AddressFlat 2 14 Roland Gardens
London
SW7 3PH
Director NameMerula Jane Frankel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Secretary NameMerula Jane Frankel
NationalityBritish
StatusResigned
Appointed06 June 1996(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Director NameOliver James Tobias Weldon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2000)
RoleCommodity Trader
Correspondence AddressFlat 5 14 Roland Gardens
London
SW7 3PH
Director NameAnthony Edward Packenham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2005)
RoleSolicitor
Correspondence AddressFlat 5 14 Roland Gardens
London
SW7 3PH
Secretary NameAnthony Edward Packenham
NationalityBritish
StatusResigned
Appointed21 September 2000(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2005)
RoleSolicitor
Correspondence AddressFlat 5 14 Roland Gardens
London
SW7 3PH
Director NameChristopher John Gough Willetts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2007)
RoleArchitect
Correspondence AddressFlat 2
14 Roland Gardens
London
SW7 3PH
Director NameMr Walter John Colebatch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(19 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 Roland Gardens
South Kensington
London
SW7 3PH
Secretary NameMr Walter John Colebatch
NationalityBritish
StatusResigned
Appointed05 July 2005(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 14 Roland Gardens
South Kensington
London
SW7 3PH
Director NameHenry Charles Guest
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2011)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Roland Gardens
London
SW7 3PH
Secretary NameHenry Charles Guest
NationalityBritish
StatusResigned
Appointed08 May 2009(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2013)
RoleCompany Director
Correspondence AddressFlat 1 14 Roland Gardens
London
SW7 3PH
Director NameMs Christian Wesley McMillan Adams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2014)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBarn Close Broadway Road
Kingstiegnton
Newton Abbot
Devon
TQ12 3EH
Director NameMr David John Shannon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameDr Lutfe Rabbi Mustafa Kamal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(28 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Thatcham
Berks
RG19 3JG
Secretary NameThatcham Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2013(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2015)
Correspondence Address1 High Street
Thatcham
Berkshire
RG19 3JG

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Catherine Rachel Watson
20.00%
Ordinary
1 at £1Jarlana LTD
20.00%
Ordinary
1 at £1Lutfe Rabbi Mustafa Kamal
20.00%
Ordinary
1 at £1Muveran Investment Partnership
20.00%
Ordinary
1 at £1Oakbrick (Uk) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 July 2020Appointment of Ms Valentina Santo as a director on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of David John Shannon as a director on 10 July 2020 (1 page)
8 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Registered office address changed from 181 Kensington High Street Jmw Barnard Management London W8 6SH to 17 Abingdon Road London W8 6AH on 5 December 2019 (1 page)
14 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(5 pages)
12 November 2015Termination of appointment of Thatcham Registrars Limited as a secretary on 31 July 2015 (1 page)
12 November 2015Appointment of Jmw Barnard as a secretary on 1 August 2015 (2 pages)
12 November 2015Director's details changed for Mr David John Shannon on 31 July 2015 (2 pages)
12 November 2015Termination of appointment of Thatcham Registrars Limited as a secretary on 31 July 2015 (1 page)
12 November 2015Director's details changed for Mr Frederick Chancellor Sebastian Graham on 1 August 2015 (2 pages)
12 November 2015Appointment of Jmw Barnard as a secretary on 1 August 2015 (2 pages)
12 November 2015Director's details changed for Mr Frederick Chancellor Sebastian Graham on 1 August 2015 (2 pages)
12 November 2015Director's details changed for Mr David John Shannon on 31 July 2015 (2 pages)
25 September 2015Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 25 September 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 13 May 2015 (1 page)
21 May 2015Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 13 May 2015 (1 page)
21 May 2015Appointment of Mr Frederick Chancellor Sebastian Graham as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr Frederick Chancellor Sebastian Graham as a director on 13 May 2015 (2 pages)
14 May 2015Director's details changed for Mr David John Shannon on 30 December 2014 (2 pages)
14 May 2015Director's details changed for Mr David John Shannon on 30 December 2014 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(6 pages)
19 June 2014Termination of appointment of Christian Wesley Mcmillan Adams as a director on 9 June 2014 (1 page)
19 June 2014Termination of appointment of Christian Wesley Mcmillan Adams as a director on 9 June 2014 (1 page)
19 June 2014Termination of appointment of Christian Wesley Mcmillan Adams as a director on 9 June 2014 (1 page)
12 June 2014Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 9 June 2014 (2 pages)
12 June 2014Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 9 June 2014 (2 pages)
12 June 2014Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 9 June 2014 (2 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(6 pages)
17 October 2013Termination of appointment of Walter John Colebatch as a director on 17 May 2013 (1 page)
17 October 2013Termination of appointment of Walter John Colebatch as a director on 17 May 2013 (1 page)
14 June 2013Appointment of Mr David John Shannon as a director on 17 May 2013 (2 pages)
14 June 2013Appointment of Mr David John Shannon as a director on 17 May 2013 (2 pages)
8 May 2013Appointment of Ms Christian Wesley Mcmillan Adams as a director on 25 April 2013 (2 pages)
8 May 2013Appointment of Ms Christian Wesley Mcmillan Adams as a director on 25 April 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Appointment of Thatcham Registrars Limited as a secretary on 3 January 2013 (2 pages)
10 January 2013Termination of appointment of Henry Charles Guest as a secretary on 3 January 2013 (1 page)
10 January 2013Termination of appointment of Henry Charles Guest as a secretary on 3 January 2013 (1 page)
10 January 2013Termination of appointment of Henry Charles Guest as a secretary on 3 January 2013 (1 page)
10 January 2013Appointment of Thatcham Registrars Limited as a secretary on 3 January 2013 (2 pages)
10 January 2013Appointment of Thatcham Registrars Limited as a secretary on 3 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 June 2012Registered office address changed from C/O H Guest Flat 2 14 Roland Gardens London SW7 3PH on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O H Guest Flat 2 14 Roland Gardens London SW7 3PH on 14 June 2012 (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Henry Charles Guest as a director on 6 September 2011 (1 page)
27 January 2012Secretary's details changed for Henry Charles Guest on 11 October 2011 (2 pages)
27 January 2012Secretary's details changed for Henry Charles Guest on 11 October 2011 (2 pages)
27 January 2012Termination of appointment of Henry Charles Guest as a director on 6 September 2011 (1 page)
27 January 2012Termination of appointment of Henry Charles Guest as a director on 6 September 2011 (1 page)
24 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
1 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 March 2010Director's details changed for Henry Charles Guest on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Henry Charles Guest on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Walter John Colebatch on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 March 2010Registered office address changed from Flat 5 14 Roland Gardens London SW7 3PH on 22 March 2010 (1 page)
22 March 2010Director's details changed for Walter John Colebatch on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Flat 5 14 Roland Gardens London SW7 3PH on 22 March 2010 (1 page)
16 May 2009Secretary appointed henry charles guest (2 pages)
16 May 2009Secretary appointed henry charles guest (2 pages)
15 May 2009Appointment terminated secretary walter colebatch (1 page)
15 May 2009Appointment terminated secretary walter colebatch (1 page)
27 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 January 2008Ad 13/05/07--------- £ si 1@1=1 (1 page)
3 January 2008Ad 13/05/07--------- £ si 1@1=1 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
9 January 2004Return made up to 31/12/03; no change of members (7 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 January 2004Return made up to 31/12/03; no change of members (7 pages)
9 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
22 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Return made up to 31/12/99; full list of members (8 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Return made up to 31/12/98; no change of members (4 pages)
16 April 2000Return made up to 31/12/98; no change of members (4 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Return made up to 31/12/99; full list of members (8 pages)
1 March 2000Full accounts made up to 30 September 1999 (7 pages)
1 March 2000Full accounts made up to 30 September 1999 (7 pages)
26 January 1999Full accounts made up to 30 September 1998 (8 pages)
26 January 1999Full accounts made up to 30 September 1998 (8 pages)
11 January 1998Full accounts made up to 30 September 1997 (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Full accounts made up to 30 September 1997 (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Full accounts made up to 30 September 1996 (7 pages)
3 February 1997Full accounts made up to 30 September 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996New secretary appointed;new director appointed (1 page)
18 August 1996New secretary appointed;new director appointed (1 page)
18 August 1996Secretary resigned (2 pages)
13 March 1996Full accounts made up to 30 September 1995 (8 pages)
13 March 1996Full accounts made up to 30 September 1995 (8 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 January 1988Memorandum and Articles of Association (11 pages)
21 January 1988Memorandum and Articles of Association (11 pages)