Company NameGrant Thornton Management Consultants Limited
Company StatusDissolved
Company Number00878394
CategoryPrivate Limited Company
Incorporation Date3 May 1966(58 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameThornton Baker Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(52 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(54 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(54 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(55 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Darryl Michael Whitehead
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleChartered Accountant
Correspondence Address13 Huson Close
London
NW3 3JW
Director NameMr David Croft McDonnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(24 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBurnlea
18 The Serpentine
Liverpool
Merseyside
L19 9DT
Secretary NameMr Laurence Peter Kehoe
NationalityBritish
StatusResigned
Appointed29 January 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address67 Dover Road
Aldersbrook Wanstead
London
E12 5DZ
Director NameMrs Ann Baldwin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed08 December 1994(28 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameJohn Hibbert George Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressThe Willows 23a Howbeck Road
Oxton
Birkenhead
Merseyside
CH43 6TD
Wales
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Longworth House Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(35 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 June 2012)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(35 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(35 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(45 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(48 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(48 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(50 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(52 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(36 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 January 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed28 January 2014(47 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk
Telephone020 73835100
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Grant Thornton Nominees
99.00%
Ordinary
1 at £1Grant Thornton Uk LLP
1.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Application to strike the company off the register (2 pages)
28 October 2021Appointment of Mrs Ruth Patricia Topham as a director on 1 October 2021 (2 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 August 2020Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page)
13 August 2020Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
9 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(5 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-11
(5 pages)
11 February 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
11 February 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 July 2012Termination of appointment of John Mew as a director (1 page)
4 July 2012Termination of appointment of John Mew as a director (1 page)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 July 2009Director appointed simon charles morris (3 pages)
8 July 2009Director appointed simon charles morris (3 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
9 January 2009Appointment terminated director michael cleary (1 page)
9 January 2009Appointment terminated director michael cleary (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 February 2008Return made up to 29/01/08; full list of members (6 pages)
14 February 2008Return made up to 29/01/08; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 February 2007Return made up to 29/01/07; full list of members (6 pages)
22 February 2007Return made up to 29/01/07; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 March 2006Return made up to 29/01/06; full list of members (6 pages)
2 March 2006Return made up to 29/01/06; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 29/01/05; full list of members (6 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 29/01/05; full list of members (6 pages)
17 February 2005Director's particulars changed (1 page)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 February 2003Return made up to 29/01/03; full list of members (6 pages)
9 February 2003Return made up to 29/01/03; full list of members (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 January 2001Return made up to 29/01/01; full list of members (5 pages)
29 January 2001Return made up to 29/01/01; full list of members (5 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
3 February 1999Return made up to 29/01/99; full list of members (6 pages)
3 February 1999Return made up to 29/01/99; full list of members (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Return made up to 29/01/97; full list of members (6 pages)
6 February 1997Return made up to 29/01/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 January 1996Return made up to 29/01/96; full list of members (6 pages)
23 January 1996Return made up to 29/01/96; full list of members (6 pages)
17 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
30 May 1974Memorandum and Articles of Association (21 pages)
30 May 1974Memorandum and Articles of Association (21 pages)