Company NameRapidhaven Property Management (1993) Limited
Company StatusActive
Company Number02799543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1993(31 years, 1 month 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 NameMs Ingrid Elizabeth Kukuljan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFlat D 1 Queen's Gate Place
London
SW7 5NS
Director NameCaroline Elizabeth Helen Lord
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMalt House Farm Ecchinswell
Newbury
Berkshire
RG20 4TT
Director NameAdrian Paul Owen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Latin America-London Stock Exchange Group
Country of ResidenceMexico
Correspondence AddressRefinitiv, Blvd Manuel Avila Camacho 36 Piso 19, L
11000
Mexico City
Mexico
Director NameJohn Marten Westcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleProperty Consultant
Correspondence Address46 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameJohn Marten Westcombe
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameMarion Jill Westcombe
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address46 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameCharles David Burnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 December 1996)
RoleInsurance Broker
Correspondence AddressFlat C 1 Queens Gate Place
London
SW7 5NS
Director NameDavid Brian Murrell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1999)
RoleAccountant
Correspondence Address1 Puddle Dock
London
EC4V 3PD
Secretary NameDavid Brian Murrell
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1997)
RoleAccountant
Correspondence Address1 Puddle Dock
London
EC4V 3PD
Secretary NameSamantha Jane Vile
NationalityBritish
StatusResigned
Appointed25 February 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address119a Amblecote Road
Grove Park
London
SE12 9TR
Director NameDavid Anthony Hardaker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressThimble Hall Devenish Road
Sunningdale
Ascot
Berkshire
SL5 9PL
Director NameFelicity Antonia Dawn Roberts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 February 1999)
RoleCompany Director
Correspondence Address1 Queens Gate Place
London
SW7 5NS
Director NameGiulia Nuti
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2002)
RoleMusician
Correspondence AddressFlat 1 1 Queens Gate Place
London
SW7 5NS
Secretary NameFelicity Antonia Dawn Roberts
NationalityBritish
StatusResigned
Appointed17 February 1999(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 February 1999)
RoleCompany Director
Correspondence Address1 Queens Gate Place
London
SW7 5NS
Director NameRishi Khosla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2007)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Consort House
45 Queens Gate
London
SW7 5HU
Director NameTamara Tawil
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleStudent
Correspondence AddressFlat A 1 Queens Gate Place
London
SW7 5NS
Secretary NameDavid Anthony Hardaker
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressThimble Hall Devenish Road
Sunningdale
Ascot
Berkshire
SL5 9PL
Director NameCaroline Elizabeth Helen Lord
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalt House Farm
Ecchinswell
Newbury
Berkshire
RG20 4TT
Secretary NameCaroline Elizabeth Helen Lord
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalt House Farm
Ecchinswell
Newbury
Berkshire
RG20 4TT
Director NameRodolfo Lucarelli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2006)
RoleInvestment Banker
Correspondence AddressDugdale Cottage
Kimpton
Hampshire
SP11 8NU
Director NamePedro Domenech
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed11 November 2002(9 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2019)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address4 St Georges Court
Gloucester Road
London
SW7 4QZ
Director NameMs Anna Khazen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 2018)
RoleService Sector
Country of ResidenceEngland
Correspondence AddressMorgan Stanley 20 Bank Street
Canary Wharf
London
E14 4AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCopal Capital Limited (Corporation)
StatusResigned
Appointed25 June 2007(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2010)
Correspondence Address77 Chesterfield House
Chesterfield Gardens
London
W1J 5JY
Director NameJOOP Investments Limited (Corporation)
StatusResigned
Appointed25 June 2007(14 years, 3 months after company formation)
Appointment Duration14 years (resigned 30 June 2021)
Correspondence Address9 Burrard Street
St. Helier
Jersey
Channel Isles
JE2 4WS
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed04 September 2008(15 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 April 2020)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£1,768
Current Liabilities£60,772

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Filing History

24 November 2023Appointment of Mrs. Louise Mary Ahern as a director on 24 November 2023 (2 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
18 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 March 2023Appointment of Miss Angela Wright as a secretary on 23 February 2023 (2 pages)
8 March 2023Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 87 York Street London W1H 4QB on 8 March 2023 (1 page)
14 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 December 2021Appointment of Adrian Paul Owen as a director on 20 July 2021 (2 pages)
8 July 2021Termination of appointment of Joop Investments Limited as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Caroline Elizabeth Helen Lord as a director on 30 June 2021 (2 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
30 April 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 30 April 2020 (1 page)
29 April 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 28 April 2020 (1 page)
3 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 June 2019Appointment of Ingrid Elizabeth Kukuljan as a director on 31 May 2019 (2 pages)
24 June 2019Termination of appointment of Pedro Domenech as a director on 1 June 2019 (1 page)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Anna Khazen as a director on 3 September 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
3 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
3 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
17 March 2016Director's details changed for Pedro Domenech on 16 March 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 no member list (6 pages)
17 March 2016Director's details changed for Pedro Domenech on 16 March 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 no member list (6 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (6 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (6 pages)
6 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
6 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
18 March 2014Annual return made up to 15 March 2014 no member list (6 pages)
18 March 2014Annual return made up to 15 March 2014 no member list (6 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
15 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
15 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 April 2013Director's details changed for Pedro Domenech on 15 March 2013 (2 pages)
5 April 2013Annual return made up to 15 March 2013 no member list (6 pages)
5 April 2013Director's details changed for Pedro Domenech on 15 March 2013 (2 pages)
5 April 2013Annual return made up to 15 March 2013 no member list (6 pages)
12 February 2013Appointment of Anna Khazen as a director (3 pages)
12 February 2013Appointment of Anna Khazen as a director (3 pages)
22 March 2012Annual return made up to 15 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 15 March 2012 no member list (5 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
24 March 2011Annual return made up to 15 March 2011 no member list (5 pages)
24 March 2011Annual return made up to 15 March 2011 no member list (5 pages)
22 March 2011Termination of appointment of Copal Capital Limited as a director (1 page)
22 March 2011Termination of appointment of Copal Capital Limited as a director (1 page)
26 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
18 March 2010Annual return made up to 15 March 2010 no member list (5 pages)
18 March 2010Annual return made up to 15 March 2010 no member list (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Annual return made up to 15/03/09 (3 pages)
18 March 2009Annual return made up to 15/03/09 (3 pages)
15 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
15 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
14 October 2008Secretary appointed quadrant property management LIMITED (2 pages)
14 October 2008Appointment terminated secretary caroline lord (1 page)
14 October 2008Secretary appointed quadrant property management LIMITED (2 pages)
14 October 2008Appointment terminated secretary caroline lord (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
15 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
27 May 2008Annual return made up to 15/03/08 (3 pages)
27 May 2008Annual return made up to 15/03/08 (3 pages)
17 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
17 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
22 March 2007Annual return made up to 15/03/07 (2 pages)
22 March 2007Annual return made up to 15/03/07 (2 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Location of register of members (1 page)
9 November 2006Registered office changed on 09/11/06 from: 136 pinner road northwood middlesex HA6 1BP (1 page)
9 November 2006Registered office changed on 09/11/06 from: 136 pinner road northwood middlesex HA6 1BP (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Location of register of members (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
21 March 2006Annual return made up to 15/03/06 (5 pages)
21 March 2006Annual return made up to 15/03/06 (5 pages)
21 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
21 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
28 April 2005Annual return made up to 15/03/05
  • 363(287) ‐ Registered office changed on 28/04/05
(5 pages)
28 April 2005Annual return made up to 15/03/05
  • 363(287) ‐ Registered office changed on 28/04/05
(5 pages)
21 April 2004Annual return made up to 15/03/04 (5 pages)
21 April 2004Annual return made up to 15/03/04 (5 pages)
27 January 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
27 January 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
4 April 2003Annual return made up to 15/03/03 (5 pages)
4 April 2003Annual return made up to 15/03/03 (5 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 November 2002New director appointed (2 pages)
31 October 2002Annual return made up to 15/03/02 (4 pages)
31 October 2002Annual return made up to 15/03/02 (4 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
19 April 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
21 May 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director resigned
(4 pages)
21 May 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director resigned
(4 pages)
28 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
28 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 August 2000Full accounts made up to 31 March 2000 (5 pages)
8 August 2000Full accounts made up to 31 March 2000 (5 pages)
22 April 2000Annual return made up to 15/03/00 (4 pages)
22 April 2000Annual return made up to 15/03/00 (4 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
9 July 1999Annual return made up to 15/03/99 (6 pages)
9 July 1999Annual return made up to 15/03/99 (6 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Full accounts made up to 31 March 1999 (5 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Full accounts made up to 31 March 1999 (5 pages)
1 July 1999Director's particulars changed (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: sun hill west road weybridge KT13 0LZ (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: sun hill west road weybridge KT13 0LZ (1 page)
23 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
2 July 1998Full accounts made up to 31 March 1998 (6 pages)
2 July 1998Full accounts made up to 31 March 1998 (6 pages)
24 June 1998Annual return made up to 15/03/98 (4 pages)
24 June 1998Annual return made up to 15/03/98 (4 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 June 1997Annual return made up to 15/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 June 1997Annual return made up to 15/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
4 June 1997New secretary appointed (2 pages)
9 June 1996Annual return made up to 15/03/96
  • 363(287) ‐ Registered office changed on 09/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 June 1996Annual return made up to 15/03/96
  • 363(287) ‐ Registered office changed on 09/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 31 March 1995 (7 pages)
2 May 1995Full accounts made up to 31 March 1995 (7 pages)
1 May 1995Registered office changed on 01/05/95 from: geneva house 3 park road peterborough PE1 2UX (1 page)
1 May 1995Registered office changed on 01/05/95 from: geneva house 3 park road peterborough PE1 2UX (1 page)
10 April 1995Annual return made up to 15/03/95
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
10 April 1995Annual return made up to 15/03/95
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)