Company NameRedbourn Golf Management Limited
Company StatusDissolved
Company Number00863503
CategoryPrivate Limited Company
Incorporation Date8 November 1965(58 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesDelaport Investments (Perivale) Limited and Badix Properties Limited

Business Activity

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

Directors

Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(40 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 16 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusClosed
Appointed28 September 2006(40 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(41 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Director NameSir Michael Bryan Connell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1994)
RoleJudge
Country of ResidenceEngland
Correspondence AddressSteane Park
Brackley
Northants
NN13 6DP
Director NameJennifer Margaret Lesslie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClos Du Parcq
La Ruelle Du Clos Du Parcq
St Brelades
Jersey
JE3 8AQ
Secretary NameHarold Howorth
NationalityBritish
StatusResigned
Appointed21 September 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressOverstone House
Kettering Road
Market Harborough
Leics
LE16 8AW
Director NameSean James Connell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1997)
RoleSolicitor
Correspondence AddressThe Basement Flat
22 Lupus Street
London
SW1V 3DZ
Secretary NameAlan Clarke
NationalityBritish
StatusResigned
Appointed01 January 1995(29 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address5 Hollands Drive
Burton Latimer
Kettering
Northamptonshire
NN15 5YJ
Director NameSally Angela Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(30 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1997)
RoleEditor
Correspondence AddressOverstone House Kettering Road
Market Harborough
Leicestershire
LE16 8AW
Director NameBrian Lesslie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(31 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2006)
RoleCaptain British Airways
Country of ResidenceUnited Kingdom
Correspondence AddressClos Du Parcq
La Ruelle Du Clos Du Parcq
St Brelades
Jersey
JE3 8AQ
Director NameAnthony Alexander Forwood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(37 years, 10 months after company formation)
Appointment Duration6 days (resigned 08 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Lauderdale Tower
The Barbican
London
EC2Y 8BY
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(40 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressInce Castle
Saltash
Cornwall
PL12 4RA
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(40 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Director NameKenneth Charles Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(40 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed06 June 2006(40 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL

Contact

Websitebglcompany.co.uk
Email address[email protected]
Telephone01932 220815
Telephone regionWeybridge

Location

Registered AddressBurhill
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Burhill Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 January 1994Delivered on: 14 February 1994
Satisfied on: 1 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 and 19 bancroft,hitchin,hertfordshire.
Fully Satisfied
25 January 1994Delivered on: 14 February 1994
Satisfied on: 1 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of castle street,luton,bedfordshire. T/n BD22756.
Fully Satisfied
24 June 1993Delivered on: 25 June 1993
Satisfied on: 3 October 2001
Persons entitled: Lim Property Management Company Limited

Classification: Legal charge
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of a loan deed dated 30TH march 1993.
Particulars: All dividends and interests due in respect of all stocks shares and other securities in or issued by aldwickbury park golf club limited. See the mortgage charge document for full details.
Fully Satisfied
30 January 1986Delivered on: 31 January 1986
Satisfied on: 3 July 1991
Persons entitled: Lim Property Management Company Limited

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 cpc warehouse, horsenden lane south,perivale in the london borough of ealing title no ngl 427322 l/h interest in permises known as cpc warehouse aforesaid title no NGL2807.
Fully Satisfied
25 July 1984Delivered on: 2 August 1984
Satisfied on: 9 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - lower lodge farm - blaybrook nr market harborough northants.
Fully Satisfied

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
18 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25
(4 pages)
26 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 25
(4 pages)
19 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 25
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25
(4 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Mr Colin Michael Mayes on 21 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Colin Michael Mayes on 21 September 2012 (2 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (8 pages)
23 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
24 August 2011Full accounts made up to 31 December 2010 (9 pages)
24 August 2011Full accounts made up to 31 December 2010 (9 pages)
5 May 2011Memorandum and Articles of Association (9 pages)
5 May 2011Memorandum and Articles of Association (9 pages)
21 January 2011Statement of capital on 21 January 2011
  • GBP 25
(4 pages)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Solvency statement dated 31/12/10 (1 page)
21 January 2011Statement by directors (1 page)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2011Solvency statement dated 31/12/10 (1 page)
21 January 2011Statement by directors (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 25
(4 pages)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2010Director's details changed for Mr James Conlan on 21 September 2010 (2 pages)
3 November 2010Secretary's details changed for Mr James Conlan on 21 September 2010 (1 page)
3 November 2010Director's details changed for Mr James Conlan on 21 September 2010 (2 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Colin Michael Mayes on 21 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Colin Michael Mayes on 21 September 2010 (2 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Mr James Conlan on 21 September 2010 (1 page)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
27 September 2009Full accounts made up to 31 December 2008 (12 pages)
27 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Return made up to 21/09/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Return made up to 21/09/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 April 2008Appointment terminated director simon boyd (1 page)
9 April 2008Appointment terminated director simon boyd (1 page)
21 November 2007Return made up to 21/09/07; full list of members (3 pages)
21 November 2007Return made up to 21/09/07; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
24 November 2006Return made up to 21/09/06; full list of members (3 pages)
24 November 2006Return made up to 21/09/06; full list of members (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
17 July 2006Company name changed badix properties LIMITED\certificate issued on 17/07/06 (3 pages)
17 July 2006Company name changed badix properties LIMITED\certificate issued on 17/07/06 (3 pages)
29 June 2006New secretary appointed;new director appointed (3 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New secretary appointed;new director appointed (3 pages)
29 June 2006New director appointed (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page)
15 June 2006Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2006Nc inc already adjusted 05/06/06 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2006Auditor's resignation (1 page)
14 June 2006Auditor's resignation (1 page)
14 June 2006Ad 05/06/06--------- £ si 800000@1=800000 £ ic 225/800225 (2 pages)
14 June 2006Ad 05/06/06--------- £ si 800000@1=800000 £ ic 225/800225 (2 pages)
14 June 2006Nc inc already adjusted 05/06/06 (2 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 21/09/05; full list of members (7 pages)
21 October 2005Return made up to 21/09/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
11 October 2004Return made up to 21/09/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 October 2003Return made up to 21/09/03; full list of members (7 pages)
19 October 2003Return made up to 21/09/03; full list of members (7 pages)
7 October 2003£ ic 300/225 02/09/03 £ sr 75@1=75 (1 page)
7 October 2003£ ic 300/225 02/09/03 £ sr 75@1=75 (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
14 September 2003Memorandum and Articles of Association (6 pages)
14 September 2003Memorandum and Articles of Association (6 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page)
8 January 2001Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page)
17 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Return made up to 21/09/99; no change of members (6 pages)
14 October 1999Return made up to 21/09/99; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Auditor's resignation (1 page)
16 June 1998Auditor's resignation (1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Return made up to 21/09/97; full list of members (8 pages)
15 October 1997Return made up to 21/09/97; full list of members (8 pages)
14 July 1997New director appointed (3 pages)
14 July 1997New director appointed (3 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Company name changed\certificate issued on 18/12/96 (2 pages)
18 December 1996Company name changed\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed delaport investments (perivale) LIMITED\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed delaport investments (perivale) LIMITED\certificate issued on 18/12/96 (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
18 October 1996Return made up to 21/09/96; no change of members (5 pages)
18 October 1996Return made up to 21/09/96; no change of members (5 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Return made up to 21/09/95; full list of members (8 pages)
17 October 1995Return made up to 21/09/95; full list of members (8 pages)
19 October 1981Share capital (2 pages)
19 October 1981Increase in nominal capital (1 page)
19 October 1981Share capital (2 pages)
19 October 1981Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1981Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1981Increase in nominal capital (1 page)
30 August 1977Increase in nominal capital (2 pages)
30 August 1977Increase in nominal capital (2 pages)
30 August 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 August 1977Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 1965Certificate of incorporation (1 page)
8 November 1965Incorporation (16 pages)
8 November 1965Incorporation (16 pages)
8 November 1965Certificate of incorporation (1 page)