11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Rohit Vrajlal Patel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Mr Jaydrath Nandlal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1992(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Brijesh Patel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | CEO |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
127.8k at £0.01 | Mr Jaydrath Nandlal Patel 6.08% Ordinary |
---|---|
127.8k at £0.01 | Mrs Smita Jaydrath Patel 6.08% Ordinary |
102.2k at £0.01 | Mr Brijesh Patel 4.87% Ordinary |
102.2k at £0.01 | Mrs Alpa Patel 4.87% Ordinary |
102.2k at £0.01 | Mrs Shilpa D. Patel 4.87% Ordinary |
102.2k at £0.01 | Mrs Smita V. Khoot 4.87% Ordinary |
102.2k at £0.01 | Ms Rekha R. Patel 4.87% Ordinary |
94.5k at £0.01 | Mr Mahesh Nagjibhai Patel 4.50% Ordinary |
94.5k at £0.01 | Mrs Shantaben Nagjibhai Patel 4.50% Ordinary |
94.5k at £0.01 | Nagjibhai Laxmanbhai Patel 4.50% Ordinary |
283.5k at £0.01 | Mr Nimesh A. Patel 13.50% Ordinary |
255.5k at £0.01 | Mr Vikram Nandlal Patel 12.17% Ordinary |
255.5k at £0.01 | Mrs Usha Rohit Patel 12.17% Ordinary |
255.5k at £0.01 | Rohit Vrajlal Patel 12.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,720,568 |
Cash | £165,851 |
Current Liabilities | £129,521 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
23 April 2001 | Delivered on: 2 May 2001 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: The freehold property known as 300 to 306 (even) and 314 lewisham high street london title number TGL4045. 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 |
---|---|
12 January 2001 | Delivered on: 18 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 January 2001 | Delivered on: 18 January 2001 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: F/H property k/a 15 whitburn road london SGL222193. 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 |
12 January 2001 | Delivered on: 18 January 2001 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: 308 & 310 lewisham high street london TGL4044. 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 |
12 January 2001 | Delivered on: 18 January 2001 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: F/H 312 lewisham high street london TGL47442. 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 |
20 December 2006 | Delivered on: 23 December 2006 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: 288 to 294 lewisham high street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 16 March 2001 Persons entitled: Lloyds Bank PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: F/H property k/a 15 whitburn road london borogh of lewisham t/no:-SGL222193 together with all buildings and fixtures thereon the goodwill of the business carried on by the company at the property benefit of all guarantees under any lease fixed charge any share or shares in any residents or management company connected with the premises full benefit of all rentals payable to the company by any tenant (present or future) of the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 February 1990 | Delivered on: 10 August 1995 Satisfied on: 16 March 2001 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage Secured details: £250,000. Particulars: All that f/h property k/a 308 310 312 lewisham high street l/b of lewisham t/nos.TGL4044 and TGL47442. Fully Satisfied |
30 June 1995 | Delivered on: 20 July 1995 Satisfied on: 16 March 2001 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 April 1990 | Delivered on: 18 July 1995 Satisfied on: 6 July 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £250,000. Particulars: All that f/h property k/a 300 302 304 306 and 314 lewisham high street l/b of lewisham t/no.TGL4045. Fully Satisfied |
5 January 2024 | Termination of appointment of a director (1 page) |
---|---|
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
13 September 2023 | Appointment of Mr Brijesh Patel as a director on 13 September 2023 (2 pages) |
12 September 2023 | Notification of Brijesh Patel as a person with significant control on 12 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Brijesh Patel as a director on 12 September 2023 (1 page) |
11 September 2023 | Cessation of Brijesh Patel as a person with significant control on 8 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
9 August 2023 | Notification of Brijesh Patel as a person with significant control on 31 July 2023 (2 pages) |
7 August 2023 | Notification of Jaydrath Nandlal Patel as a person with significant control on 31 July 2023 (2 pages) |
7 August 2023 | Notification of Rohit Vrajlal Patel as a person with significant control on 31 July 2023 (2 pages) |
7 August 2023 | Withdrawal of a person with significant control statement on 7 August 2023 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (6 pages) |
12 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
8 April 2020 | Satisfaction of charge 8 in full (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 August 2019 | Satisfaction of charge 5 in full (2 pages) |
16 August 2019 | Satisfaction of charge 7 in full (2 pages) |
16 August 2019 | Satisfaction of charge 9 in full (2 pages) |
16 August 2019 | Satisfaction of charge 10 in full (2 pages) |
16 August 2019 | Satisfaction of charge 6 in full (2 pages) |
15 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 February 2019 | Cessation of Rohit Vrajlal Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Cessation of Jaydrath Nandlal Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Cessation of Brijesh Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Notification of a person with significant control statement (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Jaydrath Nandlal Patel on 14 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jaydrath Nandlal Patel on 14 June 2010 (1 page) |
22 June 2010 | Director's details changed for Brijesh Patel on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jaydrath Nandlal Patel on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Rohit Vrajlal Patel on 14 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jaydrath Nandlal Patel on 14 June 2010 (1 page) |
22 June 2010 | Director's details changed for Brijesh Patel on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Rohit Vrajlal Patel on 14 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (8 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (8 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Return made up to 28/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 28/07/05; full list of members (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
4 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
17 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (5 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
30 July 1998 | Return made up to 28/07/98; full list of members (5 pages) |
30 July 1998 | Return made up to 28/07/98; full list of members (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Am 882R-all 2000000SH 1P 280695 (3 pages) |
9 October 1997 | Am 882R-all 2000000SH 1P 280695 (3 pages) |
30 July 1997 | Return made up to 28/07/97; full list of members (5 pages) |
30 July 1997 | Return made up to 28/07/97; full list of members (5 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 August 1996 | Return made up to 28/07/96; full list of members (5 pages) |
1 August 1996 | Return made up to 28/07/96; full list of members (5 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 28/07/95; full list of members; amend (5 pages) |
26 March 1996 | Return made up to 28/07/95; full list of members; amend (5 pages) |
11 August 1995 | Return made up to 28/07/95; no change of members (8 pages) |
11 August 1995 | Return made up to 28/07/95; no change of members (8 pages) |
10 August 1995 | Particulars of property mortgage/charge (4 pages) |
10 August 1995 | Particulars of property mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of property mortgage/charge (4 pages) |
18 July 1995 | Particulars of property mortgage/charge (4 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Ad 22/06/95--------- £ si [email protected]=565 £ ic 2/567 (2 pages) |
4 July 1995 | Nc inc already adjusted 22/06/95 (1 page) |
4 July 1995 | Ad 22/06/95--------- £ si [email protected]=432 £ ic 567/999 (2 pages) |
4 July 1995 | Ad 22/06/95--------- £ si [email protected]=432 £ ic 567/999 (2 pages) |
4 July 1995 | Ad 28/06/95--------- £ si [email protected]=11350 £ ic 999/12349 (2 pages) |
4 July 1995 | Nc inc already adjusted 22/06/95 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Ad 28/06/95--------- £ si [email protected]=8650 £ ic 12349/20999 (2 pages) |
4 July 1995 | Ad 22/06/95--------- £ si [email protected]=565 £ ic 2/567 (2 pages) |
4 July 1995 | Ad 28/06/95--------- £ si [email protected]=8650 £ ic 12349/20999 (2 pages) |
4 July 1995 | Ad 28/06/95--------- £ si [email protected]=11350 £ ic 999/12349 (2 pages) |
30 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
30 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |