Company NameCSR Travel Limited
DirectorsEdward Richard Rom and John Albert McEwan
Company StatusActive
Company Number00967669
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 5 months ago)
Previous NameC.S.R. Travel (Manchester) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Edward Richard Rom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(47 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Director NameMiss Kathe Werner
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address22 Netherwood Road
Northenden
Manchester
Director NameMr Gary Shaw
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStajam House Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2NP
Director NameMiss Wanda Zuckerman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address54 Riverside Court
Didsbury
Manchester
Lancashire
M20 2UF
Director NameMr William Sally Kattenburg
Date of BirthJune 1912 (Born 111 years ago)
NationalityDutch
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 August 2004)
RoleCompany Director
Correspondence AddressLe Beau Rivage
1006 Lausanne
Ouchy
Foreign
Director NameMs Judith Jury (Also Broadbent)
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address20 Roseland Avenue
Manchester
M20 9QY
Director NameMr Charles Adrian Frieze
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameSidney Friedland
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address53 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMr George Holland
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 June 1999)
RoleCompany Director
Correspondence Address52 Wood Lane
Ashton Under Lyne
Lancashire
OL6 8TF
Director NameMr Bernard Cassel
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 1996)
RoleCompany Director
Correspondence Address1 Westfield
Bowdon
Altrincham
Cheshire
WA14 2AW
Director NameRobert Yates
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2003)
RoleTravel Agent
Correspondence Address228 Stockport Road
Marple
Stockport
Cheshire
SK6 6EY
Director NameGlyn Ball
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2000)
RoleTravel Agent
Correspondence Address26 Old Hall Drive
Gorton
Manchester
M18 7EU
Secretary NameChristopher Charles Harrison
NationalityBritish
StatusResigned
Appointed04 June 1999(29 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Mills Hill Road
Middleton
Manchester
Lancashire
M24 2EP
Director NameJune Shaw
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(35 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStajam House Pownall Avenue
Robins Lane Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameMrs June Shaw
StatusResigned
Appointed30 June 2010(40 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressStajam House Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameDeborah Anne Brumby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Faulkner Street
Manchester
M1 4EH

Contact

Websitecsrtravel.co.uk
Telephone0161 2281405
Telephone regionManchester

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15.3k at £1Mr Gary Shaw
51.00%
Ordinary
14.7k at £1Mrs June Shaw
49.00%
Ordinary

Financials

Year2014
Net Worth£379,699
Cash£227,581
Current Liabilities£316,378

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

19 March 2015Delivered on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 August 2012Delivered on: 17 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £95,951 by way of first fixed charge all sums standing to the credit of the company’s bank account at the london city branch of the bank or any deposit account with the bank, whether at the same or at any other of the bank’s offices, whether in the same or in any other currency and whether in addition to or by way of renewal or replacement for any sums previously deposited with the bank by the company or otherwise, together with any interest from time to time accruingin respect thereof and all amounts deriving therefrom whether directly or indirectly.
Outstanding
14 August 2008Delivered on: 16 August 2008
Satisfied on: 25 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £69,162 credited to account designation number 63266075 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
26 September 1994Delivered on: 7 October 1994
Satisfied on: 25 February 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed chaarge over all monies from time to time held to the credit of the debtor by the bank on any current deposit or other account(s) which the debtor may have with the bank or under any deposit receipt.
Fully Satisfied

Filing History

11 March 2021Accounts for a small company made up to 30 June 2020 (16 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 30 June 2019 (15 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 November 2018Accounts for a small company made up to 30 June 2018 (14 pages)
16 August 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
6 August 2018Termination of appointment of Gary Shaw as a director on 31 July 2018 (1 page)
15 June 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
14 June 2018Notification of E.F.R. Travel Limited as a person with significant control on 14 July 2017 (2 pages)
14 June 2018Cessation of June Shaw as a person with significant control on 14 July 2017 (1 page)
14 June 2018Change of details for E.F.R. Travel Limited as a person with significant control on 23 May 2018 (2 pages)
14 June 2018Cessation of Gary Shaw as a person with significant control on 14 July 2017 (1 page)
26 April 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 August 2017Resignation of an auditor (2 pages)
21 August 2017Resignation of an auditor (2 pages)
21 July 2017Satisfaction of charge 009676690004 in full (1 page)
21 July 2017Termination of appointment of June Shaw as a director on 14 July 2017 (1 page)
21 July 2017Appointment of Mr John Albert Mcewan as a director on 14 July 2017 (2 pages)
21 July 2017Termination of appointment of June Shaw as a director on 14 July 2017 (1 page)
21 July 2017Satisfaction of charge 009676690004 in full (1 page)
21 July 2017Termination of appointment of June Shaw as a secretary on 14 July 2017 (1 page)
21 July 2017Satisfaction of charge 3 in full (2 pages)
21 July 2017Satisfaction of charge 3 in full (2 pages)
21 July 2017Termination of appointment of June Shaw as a secretary on 14 July 2017 (1 page)
21 July 2017Appointment of Mr Edward Richard Rom as a director on 14 July 2017 (2 pages)
21 July 2017Appointment of Mr John Albert Mcewan as a director on 14 July 2017 (2 pages)
21 July 2017Appointment of Mr Edward Richard Rom as a director on 14 July 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Full accounts made up to 31 December 2016 (22 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000
(5 pages)
4 February 2016Termination of appointment of Deborah Anne Brumby as a director on 20 May 2015 (1 page)
4 February 2016Termination of appointment of Deborah Anne Brumby as a director on 20 May 2015 (1 page)
3 September 2015Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
(6 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
(6 pages)
20 March 2015Registration of charge 009676690004, created on 19 March 2015 (5 pages)
20 March 2015Registration of charge 009676690004, created on 19 March 2015 (5 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,000
(6 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,000
(6 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Appointment of Deborah Anne Brumby as a director (3 pages)
26 February 2013Appointment of Deborah Anne Brumby as a director (3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 July 2010Appointment of Mrs June Shaw as a secretary (2 pages)
23 July 2010Termination of appointment of Christopher Harrison as a secretary (1 page)
23 July 2010Appointment of Mrs June Shaw as a secretary (2 pages)
23 July 2010Termination of appointment of Christopher Harrison as a secretary (1 page)
29 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 June 2010Director's details changed for Mr Gary Shaw on 30 April 2010 (2 pages)
11 June 2010Registered office address changed from Faulkner House Faulkner Street Manchester M1 4DY on 11 June 2010 (1 page)
11 June 2010Director's details changed for June Shaw on 30 April 2010 (2 pages)
11 June 2010Registered office address changed from Faulkner House Faulkner Street Manchester M1 4DY on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Gary Shaw on 30 April 2010 (2 pages)
11 June 2010Secretary's details changed for Christopher Charles Harrison on 30 April 2010 (1 page)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for June Shaw on 30 April 2010 (2 pages)
11 June 2010Secretary's details changed for Christopher Charles Harrison on 30 April 2010 (1 page)
11 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 30/04/09; full list of members (4 pages)
5 June 2009Return made up to 30/04/09; full list of members (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 30/04/08; full list of members (4 pages)
20 June 2008Return made up to 30/04/08; full list of members (4 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 June 2007Return made up to 30/04/07; no change of members (7 pages)
29 June 2007Return made up to 30/04/07; no change of members (7 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 July 2005Return made up to 30/04/05; full list of members (8 pages)
12 July 2005Return made up to 30/04/05; full list of members (8 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 30/04/04; full list of members (9 pages)
21 April 2004Return made up to 30/04/04; full list of members (9 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director resigned
(10 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director resigned
(10 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Return made up to 09/05/01; full list of members (9 pages)
9 May 2001Return made up to 09/05/01; full list of members (9 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 09/05/00; full list of members (8 pages)
30 May 2000Return made up to 09/05/00; full list of members (8 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
30 June 1999Full accounts made up to 31 December 1998 (11 pages)
30 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Return made up to 09/05/99; no change of members (7 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Return made up to 09/05/99; no change of members (7 pages)
4 February 1999Company name changed C.S.R. travel (manchester) limit ed\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed C.S.R. travel (manchester) limit ed\certificate issued on 05/02/99 (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
7 May 1998Return made up to 09/05/98; no change of members (6 pages)
7 May 1998Return made up to 09/05/98; no change of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 09/05/97; full list of members (9 pages)
11 June 1997Return made up to 09/05/97; full list of members (9 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (13 pages)
24 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996Return made up to 09/05/96; no change of members (7 pages)
9 May 1996Return made up to 09/05/96; no change of members (7 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1995Return made up to 09/05/95; full list of members (10 pages)
1 May 1995Return made up to 09/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 January 1992Memorandum and Articles of Association (4 pages)
7 January 1992Memorandum and Articles of Association (4 pages)
15 June 1987Return made up to 19/05/87; full list of members (5 pages)
15 June 1987Return made up to 19/05/87; full list of members (5 pages)
5 December 1969Incorporation (15 pages)
5 December 1969Incorporation (15 pages)