Company NameKurvers International Supply Services Limited
DirectorsVioletta Magdalena Rudel and Anthony Bernard John Carney
Company StatusActive
Company Number01191215
CategoryPrivate Limited Company
Incorporation Date20 November 1974(49 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Violetta Magdalena Rudel
StatusCurrent
Appointed01 March 2018(43 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressFloor 4 No 1 Poultry
London
EC2R 8EJ
Director NameMrs Violetta Magdalena Rudel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(43 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFloor 4 No 1 Poultry
London
EC2R 8EJ
Director NameMr Anthony Bernard John Carney
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(44 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 4 No 1 Poultry
London
EC2R 8EJ
Director NameFriedrich Wilhelm Amelung
Date of BirthMay 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed22 December 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 2000)
RoleCompany Director
Correspondence AddressElisenstrasse 19
Neuss 4040
Germany
Director NamePhilip Michael Myburgh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(17 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressArnheimer Str 144b
Dusseldorf
40489
Foreign
Director NameEvert Scholtes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed22 December 1991(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressAmbosstrasse 3
Dusseldorf 4000
Germany
Director NameMr Jeremy John Fletcher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address53 Princess Road
Croydon
Surrey
CR0 2QR
Director NameDavid Michael Kennedy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Secretary NameRobin Howell Davies
NationalityBritish
StatusResigned
Appointed29 March 1993(18 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 March 2018)
RoleTechnical Manager
Correspondence Address7 Holly Close
Horringer
Bury St Edmunds
Suffolk
IP29 5SZ
Director NameAngelika Gluck
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2000(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2007)
RoleFinance
Correspondence AddressMaar Str 15
Grevenbroich
Nrw 41515
Germany
Director NameMr James Alexander Goldie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(32 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 04 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Point Pleasant
London
SW18 1GG
Director NameMr Jose Angel Brandin
Date of BirthMay 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2009(34 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2009)
RoleManaging Director
Correspondence Address4/12 Hubert-Sattler-Gasse 3
Salzburg
5020
Secretary NameWilliam Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
Correspondence Address15 William Mews
London
SW7X 9HF

Contact

Websitekurvers.com

Location

Registered AddressFloor 4 No 1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

250k at £1Horst Kurvers Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£17,670,363
Gross Profit£1,632,814
Net Worth£549,032
Cash£1,836,853
Current Liabilities£14,885,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

1 March 2018Delivered on: 6 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 April 1990Delivered on: 2 May 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the company on any account(s) with the bank.
Outstanding
13 August 1987Delivered on: 19 August 1987
Satisfied on: 10 December 1998
Persons entitled: Bank Cantrade a G.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc m 600/aug 20/cf). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 August 1985Delivered on: 30 August 1985
Satisfied on: 10 December 1998
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M23 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1984Delivered on: 23 May 1984
Satisfied on: 15 December 2001
Persons entitled: Hambros Bank Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all book debts and other debts and securities for money now and from time to time due. 2) the stock in trade and all other stocks whatsoever and wheresoever (both present and future) of the company. (For further detailks see doc M21).
Fully Satisfied
24 March 1981Delivered on: 14 April 1981
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 6 143/145 gloucester terrace london W2 title no. Ngl 245741.
Fully Satisfied
11 March 1981Delivered on: 30 March 1981
Satisfied on: 23 September 1988
Persons entitled: Hambros Bank 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 19 draycott place, chelsea london SW3 title no 340276.
Fully Satisfied
14 April 1980Delivered on: 17 April 1980
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: Flat-6 143/145 gloucester terrace london W2. Title no: ngl 245741. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 October 2023Registered office address changed from 20 Point Pleasant London SW18 1GG to Floor 4 No 1 Poultry London EC2R 8EJ on 13 October 2023 (1 page)
13 October 2023Secretary's details changed for Mrs Violetta Magdalena Rudel on 13 October 2023 (1 page)
19 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
28 June 2022Secretary's details changed for Mrs Violetta Rudel on 28 June 2022 (1 page)
20 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
18 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
1 May 2020Satisfaction of charge 011912150008 in full (1 page)
28 April 2020All of the property or undertaking has been released from charge 011912150008 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 November 2019Termination of appointment of James Alexander Goldie as a director on 4 November 2019 (1 page)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 January 2019Appointment of Mr Anthony Bernard John Carney as a director on 24 January 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
2 October 2018Appointment of Mrs Violetta Magdalena Rudel as a director on 1 October 2018 (2 pages)
27 March 2018Full accounts made up to 31 December 2017 (23 pages)
6 March 2018Registration of charge 011912150008, created on 1 March 2018 (6 pages)
1 March 2018Appointment of Mrs Violetta Rudel as a secretary on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Robin Howell Davies as a secretary on 1 March 2018 (1 page)
1 March 2018Director's details changed for Mr James Alexander Goldie on 1 March 2018 (2 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
24 April 2017Full accounts made up to 31 December 2016 (21 pages)
24 April 2017Full accounts made up to 31 December 2016 (21 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 April 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
19 April 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000
(4 pages)
19 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
19 April 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(4 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(4 pages)
11 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
11 April 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 250,000
(4 pages)
19 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
19 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
13 March 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
4 January 2012Registered office address changed from , . 20 Point Pleasant, London, SW18 1GG, United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , . 20 Point Pleasant, London, SW18 1GG, United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , . 20 Point Pleasant, London, SW18 1GG, United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from . 20 Point Pleasant London SW18 1GG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
11 March 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 June 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
23 June 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for James Alexander Goldie on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for James Alexander Goldie on 29 January 2010 (2 pages)
23 September 2009Appointment terminated director jose brandin (1 page)
23 September 2009Appointment terminated director jose brandin (1 page)
2 April 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
2 April 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Director appointed mr jose angel brandin (1 page)
7 January 2009Director appointed mr jose angel brandin (1 page)
6 January 2009Appointment terminated director david kennedy (1 page)
6 January 2009Director's change of particulars / james goldie / 01/01/2009 (1 page)
6 January 2009Registered office changed on 06/01/2009 from unit 14 northfields prospect putney bridge road putney london SW18 1PE (1 page)
6 January 2009Registered office changed on 06/01/2009 from, unit 14, northfields prospect, putney bridge road putney, london, SW18 1PE (1 page)
6 January 2009Registered office changed on 06/01/2009 from, unit 14, northfields prospect, putney bridge road putney, london, SW18 1PE (1 page)
6 January 2009Director's change of particulars / james goldie / 01/01/2009 (1 page)
6 January 2009Appointment terminated director david kennedy (1 page)
28 May 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
28 May 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
3 January 2007Director resigned (1 page)
28 April 2006Full accounts made up to 31 December 2005 (15 pages)
28 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 January 2006Return made up to 22/12/05; full list of members (3 pages)
6 January 2006Return made up to 22/12/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 December 2004Return made up to 22/12/04; full list of members (7 pages)
20 December 2004Return made up to 22/12/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Full accounts made up to 31 December 2002 (18 pages)
11 July 2003Full accounts made up to 31 December 2002 (18 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
2 January 2002Return made up to 22/12/01; full list of members (7 pages)
2 January 2002Return made up to 22/12/01; full list of members (7 pages)
20 December 2001Full accounts made up to 31 December 2000 (17 pages)
20 December 2001Full accounts made up to 31 December 2000 (17 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
10 January 2001Nc dec already adjusted 05/01/01 (1 page)
10 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
10 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Nc dec already adjusted 05/01/01 (1 page)
30 August 2000Full accounts made up to 31 December 1999 (17 pages)
30 August 2000Full accounts made up to 31 December 1999 (17 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
17 July 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 July 2000Reduction of iss capital and minute (oc) £ ic 1500000/ 250000 (5 pages)
17 July 2000Reduction of iss capital and minute (oc) £ ic 1500000/ 250000 (5 pages)
17 July 2000Certificate of reduction of issued capital (1 page)
17 July 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 July 2000Certificate of reduction of issued capital (1 page)
4 January 2000Return made up to 22/12/99; full list of members (7 pages)
4 January 2000Return made up to 22/12/99; full list of members (7 pages)
7 June 1999Full accounts made up to 31 December 1998 (19 pages)
7 June 1999Full accounts made up to 31 December 1998 (19 pages)
17 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 December 1998Return made up to 22/12/98; full list of members (6 pages)
17 December 1998Return made up to 22/12/98; full list of members (6 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
19 January 1998Return made up to 22/12/97; full list of members (6 pages)
19 January 1998Return made up to 22/12/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (17 pages)
1 July 1997Full accounts made up to 31 December 1996 (17 pages)
27 December 1996Return made up to 22/12/96; full list of members (6 pages)
27 December 1996Return made up to 22/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
31 October 1996Full accounts made up to 31 December 1995 (20 pages)
14 December 1995Return made up to 22/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1995Return made up to 22/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 September 1995Full accounts made up to 31 December 1994 (18 pages)
19 April 1995Return made up to 22/12/94; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(4 pages)
19 April 1995Return made up to 22/12/94; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
3 April 1992Full accounts made up to 30 June 1991 (16 pages)
12 July 1990Full accounts made up to 30 June 1989 (19 pages)
28 March 1989Full accounts made up to 31 December 1987 (17 pages)
28 May 1986Return made up to 27/12/85; full list of members (4 pages)
28 May 1986Return made up to 27/12/85; full list of members (4 pages)
7 May 1986Return made up to 30/04/86; full list of members (6 pages)
7 May 1986Return made up to 30/04/86; full list of members (6 pages)
6 February 1985Annual return made up to 24/10/84 (3 pages)
6 February 1985Annual return made up to 24/10/84 (3 pages)
22 March 1984Annual return made up to 12/12/83 (4 pages)
22 March 1984Annual return made up to 12/12/83 (4 pages)
17 January 1983Annual return made up to 17/12/82 (4 pages)
17 January 1983Annual return made up to 17/12/82 (4 pages)
2 April 1982Annual return made up to 25/12/81 (4 pages)
2 April 1982Annual return made up to 25/12/81 (4 pages)
4 August 1981Annual return made up to 03/12/80 (4 pages)
4 August 1981Annual return made up to 03/12/80 (4 pages)
22 April 1980Annual return made up to 26/12/79 (4 pages)
22 April 1980Annual return made up to 26/12/79 (4 pages)
29 November 1979Annual return made up to 22/12/78 (4 pages)
29 November 1979Annual return made up to 22/12/78 (4 pages)
14 March 1978Annual return made up to 24/11/77 (4 pages)
14 March 1978Annual return made up to 24/11/77 (4 pages)
13 December 1977Annual return made up to 08/12/76 (4 pages)
13 December 1977Annual return made up to 08/12/76 (4 pages)
11 November 1976Annual return made up to 31/12/75 (4 pages)
11 November 1976Annual return made up to 31/12/75 (4 pages)
15 April 1975Company name changed\certificate issued on 15/04/75 (2 pages)
15 April 1975Company name changed\certificate issued on 15/04/75 (2 pages)
20 November 1974Incorporation (16 pages)
20 November 1974Incorporation (16 pages)