Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director Name | Geraldine Mary Llott |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(26 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired Secretary |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mark Brendan Eugene Lippett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Jennifer Anne Dickerson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 February 2022(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2006(24 years after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mr Albert Charles William Lippett |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 March 2005) |
Role | Retired Headmaster |
Correspondence Address | 5 Kings Court Tadworth Surrey KT20 5DT |
Director Name | Mrs Helen Nancy Norman |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 03 September 2003) |
Role | (Housewife) |
Correspondence Address | 3 Kings Court Tadworth Surrey KT20 5DT |
Director Name | Mrs May Veronica Herbert Rose |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 April 2000) |
Role | (Housewife) |
Correspondence Address | 8 Kings Court Tadworth Surrey KT20 5DT |
Director Name | Mrs Winifred May Tedder |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | (Housewife) |
Correspondence Address | 9 Kings Court Tadworth Surrey KT20 5DT |
Secretary Name | Mr Albert Charles William Lippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 5 Kings Court Tadworth Surrey KT20 5DT |
Director Name | Desmond Francis Travis |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 November 2011) |
Role | Retired |
Correspondence Address | 8 Kings Court The Avenue Tadworth Surrey KT20 5DT |
Director Name | Ruth Lindley |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 6 Kings Court The Avenue Tadworth Surrey KT20 5DT |
Secretary Name | Robert Edwin Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(23 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 March 2006) |
Role | Retired |
Correspondence Address | 7 Kings Court The Avenue Tadworth Surrey KT20 5DT |
Director Name | Mr John Arthur Tedder |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Leonard William Sutehall |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2008) |
Role | Retired |
Correspondence Address | 2 Kings Court Tadworth Surrey KT20 5DT |
Director Name | Mr Stuart Richard Earl |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | Arundel & Brighton Roman Catholic Diocesan Corp LTD 10.00% Ordinary B |
---|---|
1 at £10 | Carol Joyce Pyne 10.00% Ordinary B |
1 at £10 | Mr John Tedder & Mrs Erica Tedder 10.00% Ordinary B |
1 at £10 | Mr Kingsley Lindley & Mrs Ruth Lindley 10.00% Ordinary B |
1 at £10 | Mr Mark Brenan Eugene Lippett 10.00% Ordinary B |
1 at £10 | Mr Stephen Francis Long & Mrs Kathryn Mary Long 10.00% Ordinary B |
1 at £10 | Mr Stuart Richard Earl 10.00% Ordinary B |
1 at £10 | Mrs Elizabeth Mary Marshall Burton 10.00% Ordinary B |
1 at £10 | Ms Fiona Caroline Elizabeth Clark & Mr Robin Henk Arthur Clark & Mrs Mary Ettina Clark-stroobach 10.00% Ordinary B |
1 at £10 | Ms Geraldine Mary Llott 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,605 |
Cash | £14,442 |
Current Liabilities | £19,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
4 September 2023 | Confirmation statement made on 11 August 2023 with updates (6 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 November 2022 | Termination of appointment of Stuart Richard Earl as a director on 27 September 2022 (1 page) |
17 August 2022 | Confirmation statement made on 11 August 2022 with no updates (2 pages) |
22 February 2022 | Appointment of Mrs Jennifer Anne Dickerson as a director on 10 February 2022 (2 pages) |
30 December 2021 | Accounts for a dormant company made up to 24 March 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 11 August 2021 with no updates (2 pages) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (2 pages) |
22 June 2020 | Accounts for a dormant company made up to 25 March 2020 (6 pages) |
19 August 2019 | Confirmation statement made on 11 August 2019 with updates (7 pages) |
11 July 2019 | Accounts for a dormant company made up to 25 March 2019 (6 pages) |
12 February 2019 | Termination of appointment of John Arthur Tedder as a director on 14 December 2018 (1 page) |
8 November 2018 | Accounts for a dormant company made up to 25 March 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (2 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
19 July 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 25 March 2016 (6 pages) |
7 January 2017 | Director's details changed for John Arthur Tedder on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for John Arthur Tedder on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mr Stuart Richard Earl on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Geraldine Mary Llott on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mark Brendan Eugene Lippett on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Elisabeth Mary Marshall Burton on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Geraldine Mary Llott on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mr Stuart Richard Earl on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Elisabeth Mary Marshall Burton on 20 December 2016 (4 pages) |
7 January 2017 | Director's details changed for Mark Brendan Eugene Lippett on 20 December 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 11 August 2016 with updates (11 pages) |
29 September 2016 | Confirmation statement made on 11 August 2016 with updates (11 pages) |
15 January 2016 | Director's details changed for Mr Stuart Richard Earl on 2 December 2014 (4 pages) |
15 January 2016 | Director's details changed for Mr Stuart Richard Earl on 2 December 2014 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
15 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 January 2015 | Appointment of Stuart Richard Earl as a director (3 pages) |
29 January 2015 | Appointment of Stuart Richard Earl as a director (3 pages) |
12 January 2015 | Appointment of Stuart Richard Earl as a director on 2 December 2014 (3 pages) |
12 January 2015 | Director's details changed for Stuart Richard Earl on 3 December 2014 (4 pages) |
12 January 2015 | Director's details changed for Stuart Richard Earl on 3 December 2014 (4 pages) |
12 January 2015 | Appointment of Stuart Richard Earl as a director on 2 December 2014 (3 pages) |
12 January 2015 | Appointment of Stuart Richard Earl as a director on 2 December 2014 (3 pages) |
12 January 2015 | Director's details changed for Stuart Richard Earl on 3 December 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (18 pages) |
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (18 pages) |
11 July 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
11 July 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
3 September 2012 | Annual return made up to 25 August 2012 (17 pages) |
3 September 2012 | Annual return made up to 25 August 2012 (17 pages) |
24 August 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
24 August 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
17 November 2011 | Appointment of Mark Brendan Eugene Lippett as a director on 10 November 2011 (3 pages) |
17 November 2011 | Appointment of Mark Brendan Eugene Lippett as a director on 10 November 2011 (3 pages) |
15 November 2011 | Termination of appointment of Desmond Francis Travis as a director on 10 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Desmond Francis Travis as a director on 10 November 2011 (2 pages) |
2 September 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
2 September 2011 | Total exemption full accounts made up to 25 March 2011 (11 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (17 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (17 pages) |
16 September 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
16 September 2010 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (17 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (17 pages) |
17 September 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
17 September 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (7 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (7 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (9 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (9 pages) |
15 August 2008 | Director appointed geraldine mary llott (3 pages) |
15 August 2008 | Director appointed geraldine mary llott (3 pages) |
18 July 2008 | Appointment terminated director leonard sutehall (1 page) |
18 July 2008 | Appointment terminated director leonard sutehall (1 page) |
20 June 2008 | Total exemption full accounts made up to 25 March 2008 (12 pages) |
20 June 2008 | Total exemption full accounts made up to 25 March 2008 (12 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
9 September 2007 | Return made up to 25/08/07; full list of members (9 pages) |
9 September 2007 | Return made up to 25/08/07; full list of members (9 pages) |
21 June 2007 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
21 June 2007 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
27 September 2006 | Return made up to 25/08/06; full list of members (9 pages) |
27 September 2006 | Return made up to 25/08/06; full list of members (9 pages) |
2 August 2006 | Total exemption full accounts made up to 25 March 2006 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 25 March 2006 (12 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 8 kings court the avenue tadworth surrey KT20 5DT (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 8 kings court the avenue tadworth surrey KT20 5DT (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
29 September 2005 | Return made up to 25/08/05; full list of members
|
29 September 2005 | Return made up to 25/08/05; full list of members
|
29 September 2005 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (11 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (11 pages) |
12 July 2004 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
12 July 2004 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 25/08/03; full list of members (11 pages) |
5 September 2003 | Return made up to 25/08/03; full list of members (11 pages) |
16 July 2003 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
16 July 2003 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
5 September 2002 | Return made up to 25/08/02; full list of members (11 pages) |
5 September 2002 | Return made up to 25/08/02; full list of members (11 pages) |
8 August 2002 | Total exemption full accounts made up to 25 March 2002 (11 pages) |
8 August 2002 | Total exemption full accounts made up to 25 March 2002 (11 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members (11 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members (11 pages) |
27 July 2001 | Total exemption full accounts made up to 25 March 2001 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 25 March 2001 (10 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 25/08/00; full list of members (11 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 25/08/00; full list of members (11 pages) |
30 June 2000 | Full accounts made up to 25 March 2000 (10 pages) |
30 June 2000 | Full accounts made up to 25 March 2000 (10 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
2 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
25 June 1999 | Full accounts made up to 25 March 1999 (11 pages) |
25 June 1999 | Full accounts made up to 25 March 1999 (11 pages) |
3 September 1998 | Full accounts made up to 25 March 1998 (10 pages) |
3 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 25 March 1998 (10 pages) |
8 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
8 December 1997 | Full accounts made up to 25 March 1997 (9 pages) |
1 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
19 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 25 March 1996 (9 pages) |
21 June 1996 | Full accounts made up to 25 March 1996 (9 pages) |
18 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 25 March 1995 (9 pages) |
31 May 1995 | Full accounts made up to 25 March 1995 (9 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
19 August 1994 | Accounts for a small company made up to 25 March 1994 (10 pages) |
19 August 1994 | Accounts for a small company made up to 25 March 1994 (10 pages) |
17 August 1994 | Return made up to 25/08/94; full list of members (6 pages) |
17 August 1994 | Return made up to 25/08/94; full list of members (6 pages) |
23 August 1993 | Return made up to 25/08/93; no change of members (8 pages) |
23 August 1993 | Return made up to 25/08/93; no change of members (8 pages) |
14 September 1992 | Return made up to 25/08/92; full list of members (5 pages) |
14 September 1992 | Return made up to 25/08/92; full list of members (5 pages) |
28 April 1992 | Full accounts made up to 25 March 1992 (8 pages) |
28 April 1992 | Full accounts made up to 25 March 1992 (8 pages) |
7 April 1992 | Registered office changed on 07/04/92 from: market house 12A cross road tadworth surrey KT20 5SR (1 page) |
7 April 1992 | Registered office changed on 07/04/92 from: market house 12A cross road tadworth surrey KT20 5SR (1 page) |
12 September 1991 | Return made up to 25/08/91; no change of members (6 pages) |
12 September 1991 | Return made up to 25/08/91; no change of members (6 pages) |
25 July 1991 | Full accounts made up to 25 March 1991 (7 pages) |
25 July 1991 | Full accounts made up to 25 March 1991 (7 pages) |
21 August 1990 | Full accounts made up to 25 March 1990 (8 pages) |
21 August 1990 | Full accounts made up to 25 March 1990 (8 pages) |
23 August 1989 | Return made up to 09/08/89; full list of members (4 pages) |
23 August 1989 | Return made up to 09/08/89; full list of members (4 pages) |
23 August 1989 | Full accounts made up to 25 March 1989 (7 pages) |
23 August 1989 | Full accounts made up to 25 March 1989 (7 pages) |
4 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1988 | Full accounts made up to 25 March 1988 (7 pages) |
27 September 1988 | Director resigned;new director appointed (2 pages) |
27 September 1988 | Return made up to 24/08/88; full list of members (5 pages) |
27 September 1988 | Director resigned;new director appointed (2 pages) |
27 September 1988 | Return made up to 24/08/88; full list of members (5 pages) |
27 September 1988 | Full accounts made up to 25 March 1988 (7 pages) |
14 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1988 | Full accounts made up to 25 March 1987 (9 pages) |
6 January 1988 | Return made up to 19/08/87; full list of members (7 pages) |
6 January 1988 | Return made up to 19/08/87; full list of members (7 pages) |
6 January 1988 | Full accounts made up to 25 March 1987 (9 pages) |
19 July 1986 | Full accounts made up to 25 March 1986 (10 pages) |
19 July 1986 | Return made up to 10/07/86; full list of members (6 pages) |
19 July 1986 | Return made up to 10/07/86; full list of members (6 pages) |
19 July 1986 | Full accounts made up to 25 March 1986 (10 pages) |
3 March 1982 | Incorporation (22 pages) |
3 March 1982 | Incorporation (22 pages) |