Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mrs Mary Ellen Bernadette Kelly |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 36 Claremont Road London N6 5BY |
Director Name | Ms Deirdre Helen Marie Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | 36 Claremont Road London N6 5BY |
Director Name | Ms Grainne Nora Patricia Rooney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 April 2015) |
Role | Art Director |
Correspondence Address | 38 St John's Villas London N19 3EG |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 28 years, 4 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | 36 Claremont Road London N6 5BY |
Secretary Name | Ms Deirdre Helen Marie Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 year after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | 36 Claremont Road London N6 5BY |
Website | kellyassociates.co.uk |
---|
Registered Address | Suite 204a, East Wing Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
38 at £1 | Deirdre Helen Marie Kelly 38.00% Ordinary A |
---|---|
31 at £1 | Grainne Nora Patricia Rooney 31.00% Ordinary B |
31 at £1 | Nathan John Kelly 31.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,541,922 |
Cash | £183,714 |
Current Liabilities | £73,498 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
4 November 1999 | Delivered on: 16 November 1999 Satisfied on: 11 February 2015 Persons entitled: Hsbc 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: 110 tollington way london N7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 December 1998 | Delivered on: 11 December 1998 Satisfied on: 23 September 2015 Persons entitled: Midland 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 164 archway road london N6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 1998 | Delivered on: 11 December 1998 Satisfied on: 23 September 2015 Persons entitled: Midland 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 162 archway road london N6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 1996 | Delivered on: 12 November 1996 Satisfied on: 11 February 2015 Persons entitled: Midland 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 f/h property k/a 277 hornsey holloway london with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
7 November 1996 | Delivered on: 12 November 1996 Satisfied on: 11 February 2015 Persons entitled: Midland 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 f/h 281 horsney road holloway london with the benefit of al rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
16 October 1996 | Delivered on: 19 October 1996 Satisfied on: 23 September 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 September 1995 | Delivered on: 12 September 1995 Satisfied on: 3 March 2005 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 277 hornsey rd,london N.7 with all buildings/fixtures,plant,machinery thereon; t/no.230860; All rights,title and interest in any proceeds of insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1995 | Delivered on: 12 September 1995 Satisfied on: 3 March 2005 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 277 hornsey rd,london N.7 with all buildings/fixtures thereon; t/no.230860; All plant,machinery thereon;. 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. Fully Satisfied |
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 11 February 2015 Persons entitled: Hsbc 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 48A lambfold house york way estate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 October 1991 | Delivered on: 29 October 1991 Satisfied on: 3 March 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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 281 hornsey road, london N7, london borough of islington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2019 | Delivered on: 7 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 164 archway road london. Outstanding |
18 December 2019 | Delivered on: 7 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 162 archway road london. Outstanding |
18 December 2019 | Delivered on: 7 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north-west side of langdon park road london. Outstanding |
18 September 2019 | Delivered on: 27 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 15 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as part of 164 archway road, london, N6 5BB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 January 2017 | Delivered on: 31 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 164 archway road, london, N6 5BB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
24 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of Patrick Joseph Kelly as a director on 5 March 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 January 2020 | Registration of charge 025566400015, created on 18 December 2019 (9 pages) |
7 January 2020 | Registration of charge 025566400016, created on 18 December 2019 (9 pages) |
7 January 2020 | Registration of charge 025566400014, created on 18 December 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
27 September 2019 | Registration of charge 025566400013, created on 18 September 2019 (9 pages) |
10 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 May 2019 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Suite 204a, East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 9 May 2019 (1 page) |
17 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 February 2017 | Registration of charge 025566400012, created on 15 February 2017
|
15 February 2017 | Registration of charge 025566400012, created on 15 February 2017
|
31 January 2017 | Registration of charge 025566400011, created on 30 January 2017 (7 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 September 2015 | Satisfaction of charge 8 in full (4 pages) |
23 September 2015 | Satisfaction of charge 7 in full (4 pages) |
23 September 2015 | Satisfaction of charge 7 in full (4 pages) |
23 September 2015 | Satisfaction of charge 8 in full (4 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
8 June 2015 | Purchase of own shares. (4 pages) |
8 June 2015 | Purchase of own shares. (4 pages) |
8 June 2015 | Cancellation of shares. Statement of capital on 14 April 2015
|
8 June 2015 | Cancellation of shares. Statement of capital on 14 April 2015
|
28 May 2015 | Resolutions
|
20 May 2015 | Termination of appointment of Deirdre Helen Marie Kelly as a director on 14 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Grainne Nora Patricia Rooney as a director on 14 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Grainne Nora Patricia Rooney as a director on 14 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Deirdre Helen Marie Kelly as a secretary on 14 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Deirdre Helen Marie Kelly as a secretary on 14 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Deirdre Helen Marie Kelly as a director on 14 April 2015 (1 page) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 10 in full (2 pages) |
11 February 2015 | Satisfaction of charge 10 in full (2 pages) |
11 February 2015 | Satisfaction of charge 9 in full (2 pages) |
11 February 2015 | Satisfaction of charge 5 in full (1 page) |
11 February 2015 | Satisfaction of charge 6 in full (1 page) |
11 February 2015 | Satisfaction of charge 6 in full (1 page) |
11 February 2015 | Satisfaction of charge 9 in full (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (10 pages) |
5 January 2009 | Director's change of particulars / grainne kelly / 09/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / grainne kelly / 09/12/2008 (1 page) |
2 January 2009 | Director's change of particulars / grainne kelly / 09/12/2008 (1 page) |
2 January 2009 | Director's change of particulars / grainne kelly / 09/12/2008 (1 page) |
3 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 January 2008 | Return made up to 08/11/07; full list of members (4 pages) |
4 January 2008 | Return made up to 08/11/07; full list of members (4 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 January 2007 | Return made up to 08/11/06; full list of members (3 pages) |
8 January 2007 | Return made up to 08/11/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 January 2006 | Return made up to 08/11/05; full list of members (3 pages) |
6 January 2006 | Return made up to 08/11/05; full list of members (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 08/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 08/11/00; full list of members (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
18 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 January 1998 | Return made up to 08/11/97; no change of members (6 pages) |
8 January 1998 | Return made up to 08/11/97; no change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 December 1996 | Return made up to 08/11/96; no change of members (6 pages) |
24 December 1996 | Return made up to 08/11/96; no change of members (6 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 November 1995 | Return made up to 08/11/95; full list of members (14 pages) |
27 November 1995 | Return made up to 08/11/95; full list of members (14 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |