Company NameLandel Insurance Holdings Limited
Company StatusActive
Company Number00279985
CategoryPrivate Limited Company
Incorporation Date27 September 1933(90 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Malcolm Grint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(87 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Bullding Mincing Lane
London
EC3R 7AG
Director NameMrs Catherine Anne Watts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(88 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr David Philip Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(89 years after company formation)
Appointment Duration1 year, 7 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Secretary NameMrs Mariana Daoud O'Connell
StatusCurrent
Appointed22 February 2023(89 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameEdoardo Danti
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressVia Del Lucertolone 28
Arenzano
16011 Genoa
Foreign
Director NameLeandro Carlo Massimiliano De Andreis
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressSan Prugnano 19/D
Rignano Sullarno (Florence) 50067
Foreign
Director NameCarlo Galeazzi
Date of BirthMarch 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressVia Del Conservatorio 15
Milan 20121
Foreign
Director NameMichael Arthur Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameGiorgio Lanz
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address241 Monarch House
Kensington High Street
London
Director NameSir Simon Alexander Bowes Lyon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Pauls Walden Bury
Whitwell
Hitchin
Herts
SG4 8BP
Director NameRoberto Giovanni Pontremoli
Date of BirthJune 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressPiazza Della Repubblica 7
20121 Milan
Foreign
Secretary NameMichael Arthur Gore
NationalityBritish
StatusResigned
Appointed01 August 1991(57 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Secretary NameMr Richard James Ower
NationalityBritish
StatusResigned
Appointed15 October 1991(58 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameGiuseppe Bencini
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed14 January 1992(58 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressVia G Frua No 19
Milan 20146
Foreign
Director NameAndrew David Tyler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(58 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 September 2020)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Avenue
Hawkwell
Hockley
Essex
SS5 4NN
Director NameStephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(58 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLegends 3 Oxenden Wood Road
Chelsfield
Orpington
Kent
BR6 6HR
Director NameRichard James Ower
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(58 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(61 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(61 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameMrs Ann Marie Duffy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(68 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address59 Old Chimney Road
Upper Saddle River
New Jersey
Nj 07458
Foreign
Director NameMr Henry Sopher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(68 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 September 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address37 Ferris Drive
W Orange Nj 07052
Usa
Director NameMr Zsolt Szalkai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2020(86 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Knoll Rise
Orpington
Kent
BR6 0NX
Director NameMr William Trevor Seddon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(86 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Stanley Rooney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(86 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Robert David Andrews
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(87 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameLarysa Alla Dlaboha
StatusResigned
Appointed02 July 2021(87 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Telephone01689 814800
Telephone regionOrpington

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.2m at £0.5Bd Cooke Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

7 December 1951Delivered on: 7 December 1951
Classification: Series of debentures
Outstanding

Filing History

20 November 2023Director's details changed for Mrs Catherine Anne Watts on 11 November 2023 (2 pages)
24 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023 (1 page)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 February 2023Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages)
3 October 2022Appointment of Mr David Philip Roberts as a director on 29 September 2022 (2 pages)
3 October 2022Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page)
31 August 2022Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 December 2021Appointment of Mrs Catherine Anne Watts as a director on 29 November 2021 (2 pages)
3 December 2021Termination of appointment of David Stanley Rooney as a director on 30 November 2021 (1 page)
4 October 2021Termination of appointment of William Trevor Seddon as a director on 30 September 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
5 July 2021Termination of appointment of Richard James Ower as a secretary on 2 July 2021 (1 page)
5 July 2021Appointment of Larysa Alla Dlaboha as a secretary on 2 July 2021 (2 pages)
2 July 2021Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2 July 2021 (1 page)
8 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 April 2021Appointment of Mr Robert David Andrews as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Simon Janes as a director on 31 March 2021 (1 page)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 October 2020Appointment of Mr Colin Grint as a director on 23 October 2020 (2 pages)
26 October 2020Termination of appointment of Zsolt Szalkai as a director on 23 October 2020 (1 page)
21 September 2020Appointment of Mr David Stanley Rooney as a director on 1 September 2020 (2 pages)
19 September 2020Secretary's details changed for Mr Richard James Ower on 1 September 2020 (1 page)
18 September 2020Termination of appointment of Ann Marie Duffy as a director on 1 September 2020 (1 page)
18 September 2020Termination of appointment of Henry Sopher as a director on 1 September 2020 (1 page)
18 September 2020Appointment of Mr Zsolt Szalkai as a director on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page)
18 September 2020Appointment of Mr William Trevor Seddon as a director on 1 September 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,100,000.5
(8 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,100,000.5
(8 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,100,000.5
(8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,100,000.5
(8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,100,000.5
(8 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,100,000.5
(8 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,100,000.5
(8 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,100,000.5
(8 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 07/05/08; full list of members (4 pages)
12 May 2008Return made up to 07/05/08; full list of members (4 pages)
2 July 2007Full accounts made up to 31 December 2006 (6 pages)
2 July 2007Full accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
4 June 2007Return made up to 07/05/07; full list of members (3 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
16 June 2006Full accounts made up to 31 December 2005 (6 pages)
16 June 2006Full accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 07/05/06; full list of members (3 pages)
12 June 2006Return made up to 07/05/06; full list of members (3 pages)
28 July 2005Full accounts made up to 31 December 2004 (6 pages)
28 July 2005Full accounts made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2004Full accounts made up to 31 December 2003 (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (6 pages)
17 May 2004Return made up to 07/05/04; no change of members (8 pages)
17 May 2004Return made up to 07/05/04; no change of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (6 pages)
14 May 2003Full accounts made up to 31 December 2002 (6 pages)
14 May 2003Return made up to 07/05/03; no change of members (8 pages)
14 May 2003Return made up to 07/05/03; no change of members (8 pages)
22 May 2002Full accounts made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
22 May 2002Return made up to 07/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 December 2001 (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 07/05/01; full list of members (7 pages)
13 June 2000Return made up to 07/05/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 07/05/00; full list of members (7 pages)
10 June 1999Return made up to 07/05/99; no change of members (5 pages)
10 June 1999Return made up to 07/05/99; no change of members (5 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
2 June 1998Return made up to 07/05/98; full list of members (7 pages)
2 June 1998Return made up to 07/05/98; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Registered office changed on 09/08/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page)
9 August 1995Registered office changed on 09/08/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 07/05/95; no change of members (4 pages)
24 May 1995Return made up to 07/05/95; no change of members (4 pages)