Company NameHabbass Investments Limited
Company StatusActive
Company Number01314077
CategoryPrivate Limited Company
Incorporation Date18 May 1977(46 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kelly Liu
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(32 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleOptometrist
Correspondence Address4 The Reeds
Welwyn Garden City
Hertfordshire
AL7 3BN
Director NameMs Frances Cin Mun Lou
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed11 May 2012(35 years after company formation)
Appointment Duration11 years, 11 months
RoleDiagnostic Radiographer
Country of ResidenceEngland
Correspondence Address66b Netherwood Road West Kensington
London
W14 0BG
Director NameMrs Kim Chui Yin Lee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2020(42 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleStrategy & Operations Lead
Country of ResidenceUnited Kingdom
Correspondence Address66 Netherwood Road
London
W14 0BG
Secretary NameMs Kelly Liu
StatusCurrent
Appointed20 January 2020(42 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address4 The Reeds
Welwyn Garden City
AL7 3BN
Director NameMr George Benedict Campkin
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(46 years, 5 months after company formation)
Appointment Duration6 months
RoleStrategic
Country of ResidenceEngland
Correspondence Address66d Netherwood Road Netherwood Road
London
W14 0BG
Director NameMr Michael Banks
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleOptian
Correspondence Address66 Netherwood Road
London
W14 0BG
Director NameMr Andrew Lionel John Gibbs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleFund Manager
Correspondence Address66 Netherwood Road
London
W14 0BG
Director NameMiss Christina Holt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1994)
RoleAdministrator
Correspondence Address66 Netherwood Road
London
W14 0BG
Secretary NameMr Andrew Lionel John Gibbs
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address66 Netherwood Road
London
W14 0BG
Director NameMark St Ledger
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1993(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1995)
RoleOptian
Correspondence Address66 Netherwood Road
London
W1Y 0BE
Director NameClaudia Hutt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1998)
RoleExecutive Officer
Correspondence Address66d Netherwood Road
London
W14 0BG
Secretary NameJohn Edward Blakey
NationalityBritish
StatusResigned
Appointed21 October 1996(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address188 Devizes Road
Salisbury
Wiltshire
SP2 7LY
Director NameCharlotte Lucie Perry Wyatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1999)
RoleTV Producer
Correspondence AddressFlat B 66 Netherwood Road
London
W14 0BG
Director NameSophie Olivia Jefferson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(21 years, 5 months after company formation)
Appointment Duration25 years (resigned 27 October 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Northcroft Terrace
Northcroft Road
London
W13 9SP
Director NameCharlotte Gay Barford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address66a Netherwood Road
London
W14 0BG
Director NameOliver Edward Garro Trefgarne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(22 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2006)
RoleEquity Analyst
Correspondence Address66b Netherwood Road
London
W14 0BG
Secretary NameOliver Edward Garro Trefgarne
NationalityBritish
StatusResigned
Appointed20 December 1999(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 2005)
RoleEquity Analyst
Correspondence Address66b Netherwood Road
London
W14 0BG
Director NameAntonia Georgina Cloughley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(28 years after company formation)
Appointment Duration14 years, 5 months (resigned 13 November 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Thornton Avenue
London
W4 1QG
Secretary NameAntonia Georgina Cloughley
NationalityBritish
StatusResigned
Appointed08 June 2005(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2009)
RoleHousewife
Correspondence Address66a Netherwood Road
London
W14 0BG
Director NameIan Michael Benjamin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2012)
RoleSolicitor
Correspondence Address66b Netherwood Road
London
W14 0BG
Secretary NameRowan Benjamin
NationalityBritish
StatusResigned
Appointed15 January 2009(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2012)
RoleAdministrator
Correspondence Address66b Netherwood Road
London
W14 0BG
Secretary NameMrs Antonia Georgina Cloughley
StatusResigned
Appointed11 May 2012(35 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 2019)
RoleCompany Director
Correspondence Address12 Thornton Avenue
London
W4 1QG
Director NameMagical Assets Limited (Corporation)
StatusResigned
Appointed03 February 1997(19 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 August 2009)
Correspondence AddressBlock 27 Flat D
6f Baguio Villa 555 Victoria Road
Hong Kong
Foreign

Contact

Telephone01202 890895
Telephone regionBournemouth

Location

Registered Address66 Netherwood Road
London
W14 0BG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Frances Cin Mun Lou & Teik Chooi Oh
25.00%
Ordinary
1 at £1Mr Antonia Georgina Cloughley & Mrs Peter Andrew Cloughley
25.00%
Ordinary
1 at £1Shuk Ping Man
25.00%
Ordinary
1 at £1Sophie Olivia Jefferson
25.00%
Ordinary

Financials

Year2014
Net Worth£3,435
Cash£3,931
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

1 November 2023Appointment of Mr George Benedict Campkin as a director on 27 October 2023 (2 pages)
28 October 2023Termination of appointment of Sophie Olivia Jefferson as a director on 27 October 2023 (1 page)
24 October 2023Director's details changed for Sophie Olivia Jefferson on 20 October 2023 (2 pages)
24 October 2023Director's details changed for Sophie Olivia Jefferson on 20 October 2023 (2 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
7 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
19 November 2020Appointment of Mrs Kim Chui Yin Lee as a director on 20 January 2020 (2 pages)
18 November 2020Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 66 Netherwood Road London W14 0BG on 18 November 2020 (1 page)
18 November 2020Appointment of Ms Kelly Liu as a secretary on 20 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
20 November 2019Termination of appointment of Antonia Georgina Cloughley as a secretary on 13 November 2019 (1 page)
20 November 2019Termination of appointment of Antonia Georgina Cloughley as a director on 13 November 2019 (1 page)
30 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Ms Frances Cin Mun Lou on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Ms Frances Cin Mun Lou on 16 November 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(8 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(8 pages)
7 December 2015Director's details changed for Sophie Olivia Jefferson on 24 November 2015 (2 pages)
7 December 2015Director's details changed for Sophie Olivia Jefferson on 24 November 2015 (2 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(8 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(8 pages)
15 December 2014Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Ms Frances Cin Mun Lou on 15 December 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(8 pages)
13 January 2014Director's details changed for Ms Frances Cin Mun Lou on 24 November 2013 (2 pages)
13 January 2014Director's details changed for Ms Frances Cin Mun Lou on 24 November 2013 (2 pages)
13 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Appointment of Ms Frances Cin Mun Lou as a director on 11 May 2012 (2 pages)
26 June 2012Appointment of Ms Frances Cin Mun Lou as a director on 11 May 2012 (2 pages)
14 June 2012Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages)
14 June 2012Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages)
13 June 2012Appointment of Mrs Antonia Georgina Cloughley as a secretary on 11 May 2012 (2 pages)
13 June 2012Termination of appointment of Ian Michael Benjamin as a director on 11 May 2012 (1 page)
13 June 2012Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages)
13 June 2012Appointment of Mrs Antonia Georgina Cloughley as a secretary on 11 May 2012 (2 pages)
13 June 2012Termination of appointment of Rowan Benjamin as a secretary on 11 May 2012 (1 page)
13 June 2012Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages)
13 June 2012Termination of appointment of Ian Michael Benjamin as a director on 11 May 2012 (1 page)
13 June 2012Termination of appointment of Rowan Benjamin as a secretary on 11 May 2012 (1 page)
4 May 2012Director's details changed for Antonia Georgina Cloughley on 8 May 2011 (2 pages)
4 May 2012Director's details changed for Antonia Georgina Cloughley on 8 May 2011 (2 pages)
4 May 2012Director's details changed for Antonia Georgina Cloughley on 8 May 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
29 November 2011Director's details changed for Antonia Georgina Cloughley on 20 November 2011 (2 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
28 January 2010Appointment of Ms Kelly Liu as a director (1 page)
28 January 2010Appointment of Ms Kelly Liu as a director (1 page)
26 January 2010Termination of appointment of Magical Assets Limited as a director (1 page)
26 January 2010Termination of appointment of Magical Assets Limited as a director (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Secretary appointed rowan benjamin (2 pages)
4 February 2009Director's change of particulars / sophie stammers / 15/01/2009 (1 page)
4 February 2009Director's change of particulars / sophie stammers / 15/01/2009 (1 page)
4 February 2009Secretary appointed rowan benjamin (2 pages)
26 January 2009Return made up to 04/01/09; full list of members (5 pages)
26 January 2009Return made up to 04/01/09; full list of members (5 pages)
26 January 2009Appointment terminated secretary antonia cloughley (1 page)
26 January 2009Appointment terminated secretary antonia cloughley (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 04/01/08; full list of members (4 pages)
5 February 2008Return made up to 04/01/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 04/01/07; full list of members (4 pages)
22 January 2007Return made up to 04/01/07; full list of members (4 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 04/01/06; full list of members (7 pages)
20 January 2006Return made up to 04/01/06; full list of members (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 04/01/05; full list of members (7 pages)
25 January 2005Return made up to 04/01/05; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 November 2000Registered office changed on 29/11/00 from: 41 high street fordingbridge hampshire SP6 1LU (1 page)
29 November 2000Registered office changed on 29/11/00 from: 41 high street fordingbridge hampshire SP6 1LU (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2000Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (4 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (4 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
12 February 1997Return made up to 31/12/95; full list of members (8 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Return made up to 31/12/95; full list of members (8 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1996Registered office changed on 06/11/96 from: 66 netherwood road london W14 0BG (1 page)
6 November 1996Registered office changed on 06/11/96 from: 66 netherwood road london W14 0BG (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (4 pages)
21 October 1996Full accounts made up to 31 March 1996 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (5 pages)
5 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)