Company NameJebsens Travel Limited
Company StatusDissolved
Company Number01420870
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Dissolution Date7 August 2017 (6 years, 8 months ago)
Previous NameSnipvale Limited

Business Activity

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

Directors

Director NameMr Timothy John Callan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(19 years after company formation)
Appointment Duration19 years, 2 months (closed 07 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Courtfield Gardens
London
SW5 0PJ
Secretary NameTimothy Callan
NationalityBritish
StatusClosed
Appointed12 April 2001(21 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 07 August 2017)
RoleCompany Director
Correspondence AddressFlat 6
38 Courtfield Gardens
London
SW5 0PJ
Director NameMr Cyprian Francis Rangel
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameAtle Jebsen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed05 October 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 1998)
RoleShipowner
Correspondence AddressFurunes
Skipanesvn 340
5067 Store Milde
Norway
Director NameBella Xaviera Rangel Callan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 February 2014)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 38 Courtfield Gardens
London
SW5 0PJ
Director NameJohs Slethaug
Date of BirthJune 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed05 October 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 1998)
RoleFinancial Executive
Correspondence AddressSteinestqveien 20
Nyorg
5090
Norway
Director NameMr Kyran Michael O'Dwyer
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 1998)
RoleFinancial Executive
Correspondence Address43 The Pryors East Heath Road
Hampstead
London
NW3 1BP
Director NameSir Alexander Ross Belch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1994)
RoleShipowner
Correspondence AddressAltnacraig House
Greenock
Renfrewshire
PA16 7XT
Scotland
Secretary NameMr Leslie Mitchell
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address48 Highfield Lane
Maidenhead
Berks
SL6 3AU
Secretary NameBella Xaviera Rangel Callan
NationalityBritish
StatusResigned
Appointed14 May 1993(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 38 Courtfield Gardens
London
SW5 0PJ
Director NameTorbjorn Gjelstad
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Copshill
Wimbledon
London
Sw19
Director NameFred Montanari
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address13 Eagle Place
London
SW7 3RG
Director NameDuncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Evelyn Gardens
London
SW7 3BE
Director NameMargaret Elizabeth Forbes Carmichael
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2000)
RoleDirector Consultant
Correspondence AddressOrchard Way Edgehill Road
Ealing
London
W13 8HW
Director NameKyran Michael O'Dwyer
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressC/O 53-55 High Street Fleet Close
Ruislip
Middlesex
HA4 7AZ
Director NameRasiklal Harmanbhai Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleInsurance
Correspondence Address10 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameChristopher Francis Rangel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(21 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Beckenham Road
West Wickham
Kent
BR4 0QT
Secretary NameBusiness Management Solutions Ltd (Corporation)
StatusResigned
Appointed01 September 1998(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2001)
Correspondence AddressThe Orchard Deanfield
Saunderton
Buckinghamshire
HP14 4JR

Contact

Websitebellissimab.com
Telephone020 78289422
Telephone regionLondon

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Executors Of Bella Rangel Callan
100.00%
Ordinary

Financials

Year2014
Net Worth£303,242
Cash£25,863
Current Liabilities£168,844

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

10 September 2004Delivered on: 11 September 2004
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: Property k/a 16 and 18 denbigh street london t/no NGL408372 and NGL578659. 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.
Outstanding
1 February 1993Delivered on: 9 February 1993
Satisfied on: 21 October 2011
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: 16/18 denbigh street l/b of city of westminster t/no's ngl 408372 & ngl 578659.
Fully Satisfied
15 January 1993Delivered on: 22 January 1993
Satisfied on: 12 December 2011
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: 16/18 denbigh street,london borough of city of westminster.t/no.ngl 408372.
Fully Satisfied
14 January 1993Delivered on: 20 January 1993
Satisfied on: 12 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

7 August 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
7 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 May 2016Satisfaction of charge 4 in full (2 pages)
19 May 2016Satisfaction of charge 4 in full (2 pages)
7 March 2016Registered office address changed from C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 7 March 2016 (2 pages)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
7 March 2016Registered office address changed from C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 7 March 2016 (2 pages)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Appointment of Mr Cyprian Francis Rangel as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Cyprian Francis Rangel as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Christopher Francis Rangel as a director on 23 February 2016 (1 page)
25 February 2016Termination of appointment of Christopher Francis Rangel as a director on 23 February 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
(5 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
(5 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
(5 pages)
31 August 2015Registered office address changed from 16/18 Denbigh Street London SW1V 2ER to C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 16/18 Denbigh Street London SW1V 2ER to C/O Tim Callan 38 Courtfield Gardens London SW5 0PJ on 31 August 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
28 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
28 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
28 November 2014Termination of appointment of Bella Xaviera Rangel Callan as a director on 20 February 2014 (1 page)
28 November 2014Termination of appointment of Bella Xaviera Rangel Callan as a director on 20 February 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Timothy John Callan on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Timothy John Callan on 19 October 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 October 2009Director's details changed for Timothy John Callan on 7 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Bella Xaviera Rangel Callan on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Timothy John Callan on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Francis Rangel on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Francis Rangel on 7 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Christopher Francis Rangel on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Timothy John Callan on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Bella Xaviera Rangel Callan on 7 October 2009 (2 pages)
23 October 2009Director's details changed for Bella Xaviera Rangel Callan on 7 October 2009 (2 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 October 2008Return made up to 05/10/08; full list of members (4 pages)
22 October 2008Return made up to 05/10/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Return made up to 05/10/06; full list of members (2 pages)
24 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
16 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 November 2003Return made up to 05/10/03; full list of members (7 pages)
11 November 2003Return made up to 05/10/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 November 2002Return made up to 05/10/02; full list of members (7 pages)
12 November 2002Return made up to 05/10/02; full list of members (7 pages)
23 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 July 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
10 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
9 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
9 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 1999Return made up to 05/10/99; full list of members (8 pages)
12 October 1999Return made up to 05/10/99; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
6 October 1998£ nc 30000/50000 23/09/98 (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Ad 23/09/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998£ nc 30000/50000 23/09/98 (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Ad 23/09/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
20 October 1997Return made up to 05/10/97; full list of members (8 pages)
20 October 1997Return made up to 05/10/97; full list of members (8 pages)
25 September 1997Ad 08/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
25 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1997Particulars of contract relating to shares (3 pages)
25 September 1997Ad 08/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
25 September 1997£ nc 20000/30000 08/09/97 (1 page)
25 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1997Particulars of contract relating to shares (3 pages)
25 September 1997£ nc 20000/30000 08/09/97 (1 page)
5 July 1997Full accounts made up to 31 December 1996 (15 pages)
5 July 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1996Return made up to 05/10/96; no change of members (8 pages)
16 October 1996Return made up to 05/10/96; no change of members (8 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
26 July 1996Full accounts made up to 31 December 1995 (17 pages)
26 July 1996Full accounts made up to 31 December 1995 (17 pages)
7 December 1995Return made up to 05/10/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 December 1995Return made up to 05/10/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)