The Mall
London
E15 1XE
Director Name | Miss Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2023(43 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Mall London E15 1XE |
Director Name | Shiu-Chow Gregory Fung |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 September 2008) |
Role | Pharmacist |
Correspondence Address | 39 High View Road London E18 2HL |
Director Name | Wai-Yuen Oliver Poon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 September 2008) |
Role | Pharmacist |
Correspondence Address | 39 High View Road London E18 2HL |
Secretary Name | Shiu-Chow Gregory Fung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 10 Albert Road South Woodford London E18 1LE |
Secretary Name | Mrs Fung-Ying Fung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(13 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 39 Highview Road South Woodford London E18 2HL |
Director Name | Mr Daniel Chen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 January 2019) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Mall London E15 1XE |
Secretary Name | Stuart Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(28 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 October 2008) |
Role | Secretary |
Correspondence Address | 2 Granville Road South Woodford London E18 1LD |
Secretary Name | Mr Daniel Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 January 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Website | danielspharmacy.co.uk |
---|---|
Telephone | 020 89890390 |
Telephone region | London |
Registered Address | 54 The Stratford Centre The Mall London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Daniels Wellbeing LTD 50.00% Ordinary |
---|---|
1 at £1 | Daniels Wellbeing LTD 25.00% Ordinary A |
1 at £1 | Daniels Wellbeing LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £352,492 |
Cash | £3,429 |
Current Liabilities | £179,316 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 January 2019 | Delivered on: 15 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 133 george lane london E18 1AN - leasehold title number EGL546514. Outstanding |
22 September 2008 | Delivered on: 3 October 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 2008 | Delivered on: 30 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that ground floor shop and premises at 133 george lane south woodford london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2008 | Delivered on: 30 September 2008 Satisfied on: 21 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that shop and flat k/a 453 porters avenue dagenham essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 May 1985 | Delivered on: 14 June 1985 Satisfied on: 29 August 2008 Persons entitled: Midland 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 133 george lane south woodford, london E18. Fully Satisfied |
11 April 1985 | Delivered on: 16 April 1985 Satisfied on: 29 August 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
27 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
16 May 2023 | Registration of charge 014804890007, created on 15 May 2023 (16 pages) |
26 April 2023 | Appointment of Miss Benedicta Osei-Bonsu as a director on 15 April 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
14 October 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (12 pages) |
18 January 2019 | Cessation of Daniel Chen as a person with significant control on 9 January 2019 (1 page) |
18 January 2019 | Notification of Daniels Wellbeing Limited as a person with significant control on 9 January 2019 (2 pages) |
15 January 2019 | Registration of charge 014804890006, created on 9 January 2019 (30 pages) |
14 January 2019 | Termination of appointment of Daniel Chen as a director on 9 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Daniel Chen as a secretary on 9 January 2019 (1 page) |
11 January 2019 | Satisfaction of charge 5 in full (1 page) |
8 January 2019 | Satisfaction of charge 4 in full (2 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Daniel Osei-Bonsu as a director on 5 November 2018 (2 pages) |
5 November 2018 | Registered office address changed from 111a George Lane London E18 1AN to 54 the Stratford Centre the Mall London E15 1XE on 5 November 2018 (1 page) |
31 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (14 pages) |
27 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 December 2017 | Change of details for Mr Daniel Chen as a person with significant control on 2 January 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
24 January 2017 | Director's details changed for Mr Daniel Chen on 2 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Chen on 2 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 June 2015 | Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (1 page) |
17 June 2015 | Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (1 page) |
17 June 2015 | Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
17 March 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
17 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
22 January 2010 | Director's details changed for Mr. Daniel Heng Onn Chen on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr. Daniel Heng Onn Chen on 21 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 133 George Lane South Woodford London England E18 1AN United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 133 George Lane South Woodford London England E18 1AN United Kingdom on 18 January 2010 (1 page) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 22 September 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 22 September 2008 (7 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Memorandum and Articles of Association (8 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Memorandum and Articles of Association (8 pages) |
28 March 2009 | Accounting reference date shortened from 22/09/2009 to 31/08/2009 (1 page) |
28 March 2009 | Accounting reference date shortened from 22/09/2009 to 31/08/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 30/09/2008 to 22/09/2008 (1 page) |
23 March 2009 | Accounting reference date shortened from 30/09/2008 to 22/09/2008 (1 page) |
5 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page) |
22 December 2008 | Location of register of members (1 page) |
29 November 2008 | Company name changed gregory oliver LIMITED\certificate issued on 04/12/08 (3 pages) |
29 November 2008 | Company name changed gregory oliver LIMITED\certificate issued on 04/12/08 (3 pages) |
5 November 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
7 October 2008 | Appointment terminated secretary stuart cooke (1 page) |
7 October 2008 | Appointment terminated secretary stuart cooke (1 page) |
7 October 2008 | Secretary appointed daniel chen (2 pages) |
7 October 2008 | Secretary appointed daniel chen (2 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 September 2008 | Appointment terminated director shiu-chow fung (1 page) |
30 September 2008 | Appointment terminated secretary fung-ying fung (1 page) |
30 September 2008 | Director appointed daniel chen (2 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2008 | Appointment terminated director shiu-chow fung (1 page) |
30 September 2008 | Appointment terminated secretary fung-ying fung (1 page) |
30 September 2008 | Secretary appointed stuart cooke (2 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 September 2008 | Appointment terminated director wai-yuen poon (1 page) |
30 September 2008 | Director appointed daniel chen (2 pages) |
30 September 2008 | Appointment terminated director wai-yuen poon (1 page) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 September 2008 | Secretary appointed stuart cooke (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Ad 09/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Ad 09/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 121 high street plaistow london E13 9HH (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 121 high street plaistow london E13 9HH (1 page) |
25 April 2001 | Amended accounts made up to 31 May 2000 (6 pages) |
25 April 2001 | Amended accounts made up to 31 May 2000 (6 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 30/03/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
4 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
13 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
22 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
27 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
27 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
30 April 1980 | Company name changed\certificate issued on 30/04/80 (2 pages) |
30 April 1980 | Company name changed\certificate issued on 30/04/80 (2 pages) |
20 February 1980 | Incorporation (16 pages) |
20 February 1980 | Incorporation (16 pages) |