Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director Name | Mrs Penelope Kay Sinclair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 66 Wimpole Street London W1G 8AW |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 66 Wimpole Street London W1G 8AW |
Secretary Name | Jeanne Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Niton Street London SW6 6NH |
Director Name | Albert Azoulai |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 51 Avenue De Champel 1206 Geneva Foreign |
Director Name | Jacqueline Ruth Rosenberg |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Secretary Name | Jacqueline Ruth Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Website | montrosesecurities.com |
---|---|
Email address | [email protected] |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tamsin Ezerzer 50.00% Ordinary |
---|---|
99 at £1 | Eastkings LTD 49.50% Ordinary |
1 at £1 | Eastkings LTD & Michael Samuel Rosenberg 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £98,425 |
Net Worth | £1,735,755 |
Current Liabilities | £410,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
13 December 2007 | Delivered on: 15 December 2007 Satisfied on: 14 August 2012 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises k/a flat 4 trafalgar gardens 2-8 south end row kensington london t/no BGL22018 together with all buildings and erections thereon, all options agreements the benefit of all polices of insurance and all warranties, all rents licence fees services charges and other monies reserved out of all leases by way of fixed charge all interest not otherwise effectively charged. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 February 2006 | Delivered on: 4 March 2006 Satisfied on: 21 December 2007 Persons entitled: Hsbc 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: L/H - 4 trafalgar gardens, 2-8 south end row, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 August 2005 | Delivered on: 6 September 2005 Satisfied on: 14 August 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a garage 10 kensington court mews london t/no NGL276192,the sale agreements,the occupational leases,the licences,any head lease,and all agreements,all capital monies or other sums,the benefit of all covanants and agreements. See the mortgage charge document for full details. Fully Satisfied |
9 April 1999 | Delivered on: 15 April 1999 Satisfied on: 14 August 2012 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 saxon hall palace court london W.2 4JA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 1996 | Delivered on: 2 February 1996 Satisfied on: 26 August 2005 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - garages 10 and 11 kensington court mews,london W.8 with all fixtures/fittings/rights/licences and goodwill of business. Fully Satisfied |
10 January 1996 | Delivered on: 16 January 1996 Satisfied on: 25 August 2004 Persons entitled: Samuel Montagu & Co. Limited 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 k/a 49 kensington court london W8 5DB together with all fixtures and fittings now or at any time hereafter at the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 August 1988 | Delivered on: 10 August 1988 Satisfied on: 25 August 2004 Persons entitled: Manufacturers Hanover Trust Company 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, 49 kensington court, L.B. of kensington and chelsea title no ln 49898 l/h garages, 10 and 11, kensington court mews, L.b of kensington and chelsea title no ngl 276192 and ngl 268582. Fully Satisfied |
28 November 1979 | Delivered on: 6 May 1980 Satisfied on: 14 August 2012 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge registered pursuant to an order of court dated 18.4.80 (doc M8) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 49, kensington court, london W.8. title no. Ln 49898.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1979 | Delivered on: 6 May 1980 Satisfied on: 26 August 2005 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge registered pursuant to an order of court dated 18.4.80 (doc M8) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold garages no 10 & 11, kensington court mews london W.8. title no. Ngl 276192 & ngl 268582. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2013 | Delivered on: 11 December 2013 Persons entitled: Michael Horgan Classification: A registered charge Particulars: L/H property situated at and k/a garage no. 10 kensington court mews london t/no. NGL276192. Notification of addition to or amendment of charge. Outstanding |
16 March 2012 | Delivered on: 17 March 2012 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: L/H property k/a flat 4 trafalgar gardens 2 - 8 south end row london t/no. BGL22018. Outstanding |
25 January 2012 | Delivered on: 10 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
27 April 2018 | Satisfaction of charge 013731550012 in full (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 October 2015 | Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Penelope Kay Sinclair on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Michael Jeffrey Sinclair on 5 October 2015 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 May 2014 | Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Penelope Kay Sinclair on 1 April 2014 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registration of charge 013731550012 (25 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registration of charge 013731550012 (25 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / michael sinclair / 01/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / michael sinclair / 01/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / penelope sinclair / 01/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / penelope sinclair / 01/05/2008 (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
8 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
6 September 2005 | Particulars of mortgage/charge (11 pages) |
6 September 2005 | Particulars of mortgage/charge (11 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
4 February 2005 | Return made up to 29/11/04; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Return made up to 29/11/04; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
6 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
5 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (12 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (12 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 29/11/98; full list of members (11 pages) |
14 December 1998 | Return made up to 29/11/98; full list of members (11 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 December 1997 | Return made up to 29/11/97; full list of members (11 pages) |
22 December 1997 | Return made up to 29/11/97; full list of members (11 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
20 December 1996 | Return made up to 29/11/96; full list of members (10 pages) |
20 December 1996 | Return made up to 29/11/96; full list of members (10 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
8 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Return made up to 29/11/95; full list of members (22 pages) |
11 December 1995 | Return made up to 29/11/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 September 1988 | Resolutions
|
13 September 1988 | Resolutions
|
6 May 1980 | Particulars of mortgage/charge (4 pages) |
6 May 1980 | Particulars of mortgage/charge (4 pages) |