Fulham Road
London
SW6 1HS
Director Name | Mr Behdad Eghbali |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 August 2023(28 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 26f Homefield Road London SW19 4QF |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr David Roy Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waine Close Buckingham Buckinghamshire MK18 1FG |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr James Christian Gerald Bonington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Mr Christopher Ian Alexander |
---|---|
Status | Resigned |
Appointed | 27 August 2015(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Director Name | Mr Bruce Michael Buck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2017(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stamford Bridge Fulham Road London SW6 1HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chelseafc.com |
---|---|
Email address | [email protected] |
Telephone | 020 73869373 |
Telephone region | London |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Chelsea Fc PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £587,215 |
Gross Profit | £551,662 |
Net Worth | £2,279,193 |
Cash | £670 |
Current Liabilities | £27,848 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
17 December 1997 | Delivered on: 2 January 1998 Satisfied on: 5 February 2008 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car park stamford bridge stadium fulham road london SW6 including all additions thereto and all fittings in the nature of fixtures and all fixed plant and machinery, floating charge over all unfixed plant and machinery and other chattels and equipment. Assigns goodwill of any business and benefit of licence. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 December 1997 | Delivered on: 23 December 1997 Satisfied on: 5 February 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustee") Classification: Trust deed Secured details: £75,000,000 8.875 per cent. First mortgage debenture bonds due 2007 of the issuer, all (if any) further bonds (as defined in the trust deed) and all other moneys covenanted to be paid by the issuer to the trustee (as defined in the trust deed) under or pursuant to the trust deed and any deed supplemental thereto and all other moneys covenanted to be paid by the company pursuant to clause 7 of the trust deed. Particulars: An underlease dated 26TH april 1995 relating to the car park forming part of the site at stamford bridge stadium, fulham road, london together with all buildings erections fixtures fixed plant machinery. Floating charge over the undertaking property rights assets including uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
18 October 1996 | Delivered on: 29 October 1996 Satisfied on: 22 February 2008 Persons entitled: The Co-Operative Bank P.L.C. (As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 1995 | Delivered on: 16 May 1995 Satisfied on: 13 March 1999 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 1995 | Delivered on: 4 May 1995 Satisfied on: 13 March 1999 Persons entitled: West Register (Properties) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (53 pages) |
---|---|
6 April 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (13 pages) |
6 April 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
6 April 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
31 August 2023 | Appointment of Mr Behdad Eghbali as a director on 21 August 2023 (2 pages) |
12 April 2023 | Change of details for Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
13 December 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
20 July 2022 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 (1 page) |
20 July 2022 | Appointment of Mr Jonathan Goldstein as a director on 19 July 2022 (2 pages) |
8 July 2022 | Resolutions
|
8 July 2022 | Memorandum and Articles of Association (26 pages) |
13 June 2022 | Cessation of Fordstam Limited as a person with significant control on 30 May 2022 (1 page) |
13 June 2022 | Notification of Chelsea Fc Holdings Limited as a person with significant control on 30 May 2022 (2 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
17 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
6 April 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
27 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page) |
19 March 2018 | Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 April 2017 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
17 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 August 2015 | Appointment of Mr James Bonington as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr James Bonington as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 January 2010 | Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
18 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
8 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 February 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
2 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 February 2000 | Return made up to 06/01/00; full list of members (10 pages) |
10 February 2000 | Return made up to 06/01/00; full list of members (10 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
9 February 1998 | Return made up to 06/01/98; full list of members (7 pages) |
9 February 1998 | Return made up to 06/01/98; full list of members (7 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
2 January 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1997 | Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 1997 | Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
31 October 1997 | Auditor's resignation (1 page) |
31 October 1997 | Auditor's resignation (1 page) |
2 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Particulars of mortgage/charge (11 pages) |
19 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
15 August 1995 | Accounting reference date shortened from 30/06 to 30/06 (1 page) |
15 August 1995 | Accounting reference date shortened from 30/06 to 30/06 (1 page) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
16 May 1995 | Particulars of mortgage/charge (22 pages) |
4 May 1995 | Particulars of mortgage/charge (14 pages) |
4 May 1995 | Particulars of mortgage/charge (14 pages) |
6 January 1995 | Incorporation (14 pages) |
6 January 1995 | Incorporation (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |