Company NameBluehaven Estates Limited
DirectorsChaim Gluck and Isaiah Gluck
Company StatusActive
Company Number01128306
CategoryPrivate Limited Company
Incorporation Date10 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashtead Road
London
E5 9BJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Stamford Hill
London
N16 6QT
Secretary NameMr Chaim Gluck
NationalityBritish
StatusCurrent
Appointed31 July 1992(18 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashtead Road
London
E5 9BJ
Secretary NameHarriet Gluck
NationalityAmerican
StatusCurrent
Appointed24 February 1997(23 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashtead Road
London
E5 9BJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chaim Gluck & Ollingham LTD
50.00%
Ordinary
1 at £1Ollingham LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£308,667
Cash£73,925
Current Liabilities£300,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

22 November 1982Delivered on: 29 November 1982
Persons entitled: National Westminster 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 77 hassett road hackney l/b of hackney title no 337538 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1982Delivered on: 18 May 1982
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 105 hassett road, london E9 title no. 395416 all stocks, shares securities & property of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1973Delivered on: 7 January 1974
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: 1 wharfdale rd london N1.
Outstanding
19 December 1973Delivered on: 7 January 1974
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: 49 northdown st london N1.
Outstanding
19 December 1973Delivered on: 7 January 1974
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: 41 northdown st london N1.
Outstanding
19 December 1973Delivered on: 7 January 1974
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: 93 caledonian rd london N1.
Outstanding
17 December 1997Delivered on: 19 December 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 st thomas's road london t/n 306046 and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1997Delivered on: 19 December 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 53 stoke newington church street london N16 and thew goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1997Delivered on: 19 December 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 calverley grove london N.19 t/n 306046 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1995Delivered on: 2 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-98 prebend street L.B. of islington t/n part of LN24623 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 November 1985Delivered on: 21 November 1985
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: 19 calverley grove, l/b of islington t/no - 306046.
Outstanding
4 September 1985Delivered on: 10 September 1985
Persons entitled: National Westminster 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: 10 pearson street, london E2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1973Delivered on: 7 January 1974
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: 89 caledonian rd london N1.
Outstanding
10 June 1985Delivered on: 12 June 1985
Persons entitled: National Westminster 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 property situate at 9 highbury grange london N5. T.N. ngl 383069. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 February 1985Delivered on: 7 March 1985
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: 63 st thomas road, islington l/b of islington tn: ngl 404176.
Outstanding
25 February 1985Delivered on: 5 March 1985
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: 53 stoke newington church st, l/b of hackney. Tn: ln 50717.
Outstanding
27 November 1984Delivered on: 11 December 1984
Persons entitled: National Westminster 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 messuage at 17 devonia road islington in the london borough of islington and/or the proceeds of sale thereof and by way of a now & from time to time to be placed on or used in or about the above property tn. Ngl 511224. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 February 1984Delivered on: 4 December 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 140 amhurst road, hackney, london, title no. Ngl 437921.
Outstanding
26 July 1984Delivered on: 1 August 1984
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 78 westbourne rd, l/b of islington title no. 263070.
Outstanding
21 February 1984Delivered on: 27 February 1984
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/Hold 101 greenwood road, hackney E8. Title no 294879.
Outstanding
4 May 1983Delivered on: 10 May 1983
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 property known as 19A victoria grove, N16 london borough of hackney title no ngl 444996.
Outstanding
17 March 1983Delivered on: 22 March 1983
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from aloanville limited under the terms of an agreement dated 28/2/83 to the chargee on any account whatsoever.
Particulars: Ground floor shop at 61 well hall rd london SE9 see doc M17 for further details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
22 November 1982Delivered on: 29 November 1982
Persons entitled: National Westminster 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: 119 hassett road hackney l/b of hackney. Title no 229859 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1973Delivered on: 7 January 1974
Persons entitled: Barclays Bank PLC

Classification: Leagal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 caledonian rd london N1.
Outstanding
11 November 1981Delivered on: 20 November 1981
Satisfied on: 9 December 1992
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 147 petherton road islington london N5 t/n 418393.
Fully Satisfied

Filing History

13 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
16 August 2018Change of details for Ollingham Limited as a person with significant control on 29 June 2018 (2 pages)
16 August 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page)
18 July 2018Previous accounting period extended from 24 March 2018 to 31 March 2018 (1 page)
21 June 2018Accounts for a small company made up to 31 March 2017 (12 pages)
11 April 2018Notification of Ollingham Limited as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
5 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Accounts for a small company made up to 31 March 2016 (6 pages)
14 August 2017Accounts for a small company made up to 31 March 2016 (6 pages)
15 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(7 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
23 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
16 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
19 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
19 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 January 2009Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
28 January 2009Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
6 January 2009Return made up to 31/07/08; full list of members (4 pages)
6 January 2009Return made up to 31/07/08; full list of members (4 pages)
11 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2008Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page)
5 February 2008Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page)
21 January 2008Accounting reference date extended from 23/03/07 to 07/04/07 (1 page)
21 January 2008Accounting reference date extended from 23/03/07 to 07/04/07 (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 January 2007Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page)
23 January 2007Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page)
5 November 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2006Return made up to 31/07/06; full list of members (3 pages)
15 September 2006Return made up to 31/07/06; full list of members (3 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 April 2004Return made up to 31/07/03; full list of members (6 pages)
7 April 2004Return made up to 31/07/03; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page)
25 January 2004Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
17 September 2002Return made up to 31/07/02; full list of members (6 pages)
17 September 2002Return made up to 31/07/02; full list of members (6 pages)
25 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 31/07/01; full list of members (6 pages)
6 November 2001Return made up to 31/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Registered office changed on 26/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
26 September 2000Registered office changed on 26/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
22 September 2000Return made up to 31/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1999Return made up to 31/07/99; full list of members (8 pages)
1 December 1999Return made up to 31/07/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 September 1998Return made up to 31/07/98; full list of members (10 pages)
30 September 1998Return made up to 31/07/98; full list of members (10 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
18 September 1997Return made up to 31/07/97; full list of members (10 pages)
18 September 1997Return made up to 31/07/97; full list of members (10 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
13 November 1996Return made up to 31/07/96; full list of members (8 pages)
13 November 1996Return made up to 31/07/96; full list of members (8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
9 August 1995Return made up to 31/07/95; full list of members (14 pages)
9 August 1995Return made up to 31/07/95; full list of members (14 pages)
18 April 1995Full accounts made up to 31 March 1994 (13 pages)
18 April 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)