The Mall Ealing
London
W5 2PY
Director Name | Mr Prithvi Raj Thukral |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(46 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Corringway Ealing London W5 3AB |
Director Name | Mr Anthony Christopher Bowes Young |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(56 years after company formation) |
Appointment Duration | 9 years |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Mall London W5 3TJ |
Director Name | Ms Marian Teresa Diviney |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(58 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired Property Developer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Crispin Edward Charlesworth White |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Professional Services |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Andrea Massara |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 July 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Principal Business Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Miss Phyllis Devitt |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Retired |
Correspondence Address | 19 College Court Ealing London W5 2PY |
Director Name | Miss Jane Hamilton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 6 College Court Ealing London W5 2PY |
Director Name | Mrs Barbara Louise Hodges |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 June 2007) |
Role | Housewife |
Correspondence Address | 8 College Court Ealing London W5 2PY |
Director Name | Mr Percy Robert McLachlan |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Retired |
Correspondence Address | 2 College Court Ealing London W5 2PY |
Secretary Name | Mr Simon Mark Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 33 Chinnor Crescent Greenford Middlesex UB6 9NZ |
Director Name | Mr Robert Christopher Beverley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(34 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 College Court 24 The Mall Ealing London W5 2PY |
Director Name | Alastair James Weinel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 19 College Court Ealing London W5 2PY |
Secretary Name | Colin Frederick Bibra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 January 2006) |
Role | Managing Agent |
Correspondence Address | The Minstrels Fishery Road Bray Berkshire SL6 1UP |
Director Name | Kathleen Mary Buchan |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(40 years after company formation) |
Appointment Duration | 6 years (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 14 College Court The Mall London W5 2PY |
Director Name | Freddy Man Kee Ma |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 14 College Court The Mall London W5 2PY |
Director Name | Mr Piran Mazaheri |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2013) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Grange Road London W5 3PJ |
Secretary Name | Mr Peter Lionel Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(46 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 108 Elthorne Park Road Hanwell London W7 2JJ |
Director Name | Dr Jean Laurent Vonsy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2010(51 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2018) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 5 College Court, The Mall London W5 2PY |
Director Name | Mr Alshad Ladha |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2016) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 2 College Court College Court The Mall London W5 2PY |
Director Name | Mrs Angharad Jane Milenkovic |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(58 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2023) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
111 at £10 | Adil Dean 4.55% Ordinary |
---|---|
111 at £10 | Amber Property Company 4.55% Ordinary |
111 at £10 | Andrea Massara 4.55% Ordinary |
111 at £10 | David Goldsworthy & Joanne Steen 4.55% Ordinary |
111 at £10 | Deborah Hawkins & Alshad Ladha 4.55% Ordinary |
111 at £10 | Dr J. Bhandari 4.55% Ordinary |
111 at £10 | F. Tomie 4.55% Ordinary |
111 at £10 | Hasina Kermalli & Shams Kermalli 4.55% Ordinary |
111 at £10 | Jean Laurent Raimana Vonsy 4.55% Ordinary |
111 at £10 | Ketal Patel 4.55% Ordinary |
111 at £10 | Laura Sainsbury 4.55% Ordinary |
111 at £10 | Louise Oliphant & Joseph Marden & Peter Marden & Bernard Marden 4.55% Ordinary |
111 at £10 | Matthew Wilson & Anthony Young 4.55% Ordinary |
111 at £10 | Mr David Lamb 4.55% Ordinary |
111 at £10 | Mr Kwang Hin Sim 4.55% Ordinary |
111 at £10 | Mr Piran Mazaheri 4.55% Ordinary |
111 at £10 | Mr Prithvi R. Thukral 4.55% Ordinary |
111 at £10 | Mr S. Ghorbanian 4.55% Ordinary |
111 at £10 | Mrs A. Footman 4.55% Ordinary |
111 at £10 | Mrs Honora E. Mccarthy 4.55% Ordinary |
111 at £10 | R. Beverley 4.55% Ordinary |
111 at £10 | Rupa Vandra 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,400 |
Net Worth | £46,905 |
Cash | £47,370 |
Current Liabilities | £3,316 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 25 December 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Peter Lionel Hodges as a secretary on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 25 December 2018 (12 pages) |
22 July 2019 | Termination of appointment of Robert Christopher Beverley as a director on 15 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Crispin Edward Charlesworth White as a director on 15 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Andrea Massara as a director on 15 July 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 22 December 2018 with updates (6 pages) |
2 October 2018 | Total exemption full accounts made up to 25 December 2017 (12 pages) |
4 July 2018 | Termination of appointment of Jean Laurent Vonsy as a director on 29 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 22 December 2017 with updates (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
11 May 2017 | Appointment of Ms Marian Teresa Diviney as a director on 8 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Angharad Jane Milenkovic as a director on 8 May 2017 (2 pages) |
11 May 2017 | Appointment of Ms Marian Teresa Diviney as a director on 8 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Angharad Jane Milenkovic as a director on 8 May 2017 (2 pages) |
26 April 2017 | Current accounting period extended from 31 August 2017 to 25 December 2017 (3 pages) |
26 April 2017 | Current accounting period extended from 31 August 2017 to 25 December 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
13 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
13 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
9 May 2016 | Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Alshad Ladha as a director on 9 May 2016 (1 page) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
18 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
14 May 2015 | Appointment of Mr Anthony Christopher Bowes Young as a director on 29 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Anthony Christopher Bowes Young as a director on 29 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
20 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
20 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
20 January 2014 | Appointment of Mr Alshad Ladha as a director (2 pages) |
20 January 2014 | Appointment of Mr Alshad Ladha as a director (2 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Piran Mazaheri as a director (1 page) |
8 January 2014 | Termination of appointment of Piran Mazaheri as a director (1 page) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (10 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page) |
13 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
13 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Full accounts made up to 31 August 2010 (10 pages) |
29 June 2011 | Full accounts made up to 31 August 2010 (10 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
3 February 2011 | Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
3 February 2011 | Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ England on 3 February 2011 (1 page) |
2 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (10 pages) |
24 May 2010 | Appointment of Dr Jean Laurent Vonsy as a director (2 pages) |
24 May 2010 | Appointment of Dr Jean Laurent Vonsy as a director (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Director's details changed for Piran Mazaheri on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Christopher Beverley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr David Richard Goldsworthy on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Prithvi Thukral on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Piran Mazaheri on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Christopher Beverley on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Dr David Richard Goldsworthy on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from C/O C/O, Colin Bibra & Company Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Director's details changed for Prithvi Thukral on 19 January 2010 (2 pages) |
20 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
20 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
13 February 2009 | Return made up to 22/12/08; full list of members (13 pages) |
13 February 2009 | Return made up to 22/12/08; full list of members (13 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 34 the mall london W5 3TJ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 34 the mall london W5 3TJ (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 22/12/07; full list of members (9 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (9 pages) |
4 January 2008 | Director resigned (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
23 January 2007 | Return made up to 22/12/06; change of members (9 pages) |
23 January 2007 | Return made up to 22/12/06; change of members (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 22/12/05; change of members
|
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 22/12/05; change of members
|
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (21 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (21 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 22/12/04; full list of members
|
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 22/12/04; full list of members
|
10 June 2004 | Return made up to 22/12/03; change of members (8 pages) |
10 June 2004 | Return made up to 22/12/03; change of members (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
1 April 2003 | Return made up to 22/12/02; change of members (8 pages) |
1 April 2003 | Return made up to 22/12/02; change of members (8 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
5 August 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
5 August 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
12 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 February 2001 | Return made up to 22/12/00; no change of members
|
6 February 2001 | Return made up to 22/12/00; no change of members
|
22 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
20 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
4 June 1999 | Return made up to 22/12/98; full list of members (7 pages) |
4 June 1999 | Return made up to 22/12/98; full list of members (7 pages) |
15 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
20 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
19 February 1997 | Return made up to 22/12/96; change of members (5 pages) |
19 February 1997 | Return made up to 22/12/96; change of members (5 pages) |
1 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
1 February 1996 | Return made up to 22/12/95; full list of members
|
1 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
1 February 1996 | Return made up to 22/12/95; full list of members
|
30 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |