Finchley Road
London
NW3 6JG
Director Name | Dr Abdol Hamid Ganjavian |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Retired Professor |
Correspondence Address | The Willows Green Lane Chilworth Southampton Hampshire SO16 7JW |
Director Name | Dr Mehdi Pashazadeh Monadjemi |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 4 Centre Heights London NW3 6JG |
Secretary Name | Dr Mehdi Pashazadeh Monadjemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 4 Centre Heights London NW3 6JG |
Director Name | Mrs Mahin Moazezi Pour |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(6 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Centre Heights Swiss Cottage London NW3 6JG |
Director Name | Mrs Mahin Pashazadeh Monadjemi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Beaufort Court Admirals Way London E14 9XL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | G-05 Davenport House 16 Pepper Street London E14 9RP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Mahin Pashazadeh 70.00% Ordinary |
---|---|
30 at £1 | Mehdi Pashazadeh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,824 |
Cash | £116,159 |
Current Liabilities | £24,551 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as flat 5, centre heights, 137 finchley road, london NW3 6JG registered at hm land registry under title number NGL478159. Outstanding |
---|---|
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as flat 5, centre heights, 137 finchley road, london NW3 6JG registered at hm land registry under title number NGL478159. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as flat 5, centre heights, 137 finchley road, london NW3 6JG registered at hm land registry under title number NGL478159. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as 56 seacole close, london W3 6TF registered at hm land registry under title number AGL373965. Outstanding |
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest over the land and property known as 56 seacole close, london W3 6TF registered at hm land registry under title number AGL373965. Outstanding |
26 April 2016 | Delivered on: 6 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 56 seacole close london t/no.AGL30846. Outstanding |
21 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 June 2010 | Delivered on: 8 July 2010 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: Flat 5 centre heights 137 finchley road swiss cottage london t/no:NGL478159 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2024 | Total exemption full accounts made up to 30 March 2023 (10 pages) |
---|---|
3 January 2024 | Registered office address changed from C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL to G-05 Davenport House 16 Pepper Street London E14 9RP on 3 January 2024 (1 page) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
7 September 2023 | Registration of charge 028647850009, created on 25 August 2023 (4 pages) |
29 December 2022 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
2 November 2021 | Termination of appointment of Mehdi Pashazadeh Monadjemi as a secretary on 3 September 2021 (1 page) |
2 November 2021 | Termination of appointment of Mehdi Pashazadeh Monadjemi as a director on 3 September 2021 (1 page) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
5 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
6 December 2018 | Registration of charge 028647850005, created on 6 December 2018 (5 pages) |
6 December 2018 | Registration of charge 028647850006, created on 6 December 2018 (37 pages) |
6 December 2018 | Registration of charge 028647850008, created on 6 December 2018 (37 pages) |
6 December 2018 | Registration of charge 028647850004, created on 6 December 2018 (37 pages) |
6 December 2018 | Registration of charge 028647850007, created on 6 December 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 May 2018 | Termination of appointment of Mahin Pashazadeh Monadjemi as a director on 22 May 2018 (1 page) |
15 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Appointment of Mrs Mahin Pashazadeh Monadjemi as a director on 22 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Mahin Pashazadeh Monadjemi as a director on 22 August 2016 (2 pages) |
6 May 2016 | Registration of charge 028647850003, created on 26 April 2016 (8 pages) |
6 May 2016 | Registration of charge 028647850003, created on 26 April 2016 (8 pages) |
30 March 2016 | Registration of charge 028647850002, created on 21 March 2016 (8 pages) |
30 March 2016 | Registration of charge 028647850002, created on 21 March 2016 (8 pages) |
22 March 2016 | Secretary's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Reza Pashazadeh Monadjemi as a director on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Reza Pashazadeh Monadjemi as a director on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Dr Mehdi Pashazadeh on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Registered office address changed from Anderson Ross Beaufort Court Admirals Way London E14 9XL to C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Anderson Ross Beaufort Court Admirals Way London E14 9XL to C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 November 2014 | Registered office address changed from Flat 93 Cotton Avenue London W3 6YF to Anderson Ross Beaufort Court Admirals Way London E14 9XL on 8 November 2014 (1 page) |
8 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Registered office address changed from Flat 93 Cotton Avenue London W3 6YF to Anderson Ross Beaufort Court Admirals Way London E14 9XL on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from Flat 93 Cotton Avenue London W3 6YF to Anderson Ross Beaufort Court Admirals Way London E14 9XL on 8 November 2014 (1 page) |
8 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 93 Cotton Avenue London England 93, Cotton Avenue London, W3 6YF W3 6YF England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 93 Cotton Avenue London England 93, Cotton Avenue London, W3 6YF W3 6YF England on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 December 2013 | Registered office address changed from Flat 4 Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Flat 4 Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Flat 4 Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG England on 4 December 2013 (1 page) |
4 November 2013 | Registered office address changed from 5 Calico Row Plantation Wharf, Battersea London SW11 3YH England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 5 Calico Row Plantation Wharf, Battersea London SW11 3YH England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 5 Calico Row Plantation Wharf, Battersea London SW11 3YH England on 4 November 2013 (1 page) |
24 June 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
24 June 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 September 2010 | Termination of appointment of Mahin Moazezi Pour as a director (1 page) |
19 September 2010 | Termination of appointment of Mahin Moazezi Pour as a director (1 page) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
2 February 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
19 January 2010 | Director's details changed for Mrs Mahin Moazezi Pour on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mahin Moazezi Pour on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mahin Moazezi Pour on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Mehdi Pashazadeh on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Mahin Moazezi Pour on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 27 October 2008 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 27 October 2008 with a full list of shareholders (4 pages) |
26 November 2009 | Registered office address changed from 4 Centre Heights Swiss Cottage London NW3 6JG on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 4 Centre Heights Swiss Cottage London NW3 6JG on 26 November 2009 (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
22 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
22 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
8 November 2005 | Return made up to 27/10/05; full list of members
|
8 November 2005 | Return made up to 27/10/05; full list of members
|
21 September 2005 | Registered office changed on 21/09/05 from: 35 beaufort court admirals way south quay london E14 9XL (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 35 beaufort court admirals way south quay london E14 9XL (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
29 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
17 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 35 beaufort court admirals way south quay london E14 9XL (1 page) |
13 November 2002 | Return made up to 27/10/02; full list of members
|
13 November 2002 | Return made up to 27/10/02; full list of members
|
13 November 2002 | Registered office changed on 13/11/02 from: 35 beaufort court admirals way south quay london E14 9XL (1 page) |
21 August 2002 | Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2002 | Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
12 November 2001 | Return made up to 27/10/01; full list of members
|
12 November 2001 | Return made up to 27/10/01; full list of members
|
3 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
3 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
8 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
3 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
26 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
12 March 1999 | Return made up to 27/10/98; no change of members (4 pages) |
12 March 1999 | Return made up to 27/10/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
1 September 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
7 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 29 lancaster drive london E14 9PT (1 page) |
19 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 29 lancaster drive london E14 9PT (1 page) |
3 September 1996 | Full accounts made up to 31 October 1995 (2 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 22 harley street london W1N 1AA (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 22 harley street london W1N 1AA (1 page) |
20 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
20 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 October 1993 | Incorporation (15 pages) |
21 October 1993 | Incorporation (15 pages) |