Company NameQuickhaven Limited
DirectorsAnup Patel and Avni Patel
Company StatusActive
Company Number02247528
CategoryPrivate Limited Company
Incorporation Date25 April 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Anup Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMiss Avni Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Secretary NameMrs Ragini Bhasker Patel
StatusCurrent
Appointed20 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameKarsandas Popat
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 January 2007)
RoleGrocer
Correspondence Address23 Ridge Avenue
Winchmore Hill
Enfield
London
N21 2RL
Director NameMr Manish Karsandas Popat
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 September 2006)
RoleGrocer
Correspondence Address23 Ridge Avenue
Winchmore Hill
London
N21 2RL
Director NameMr Shamir Karsandas Popat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 January 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address23 Ridge Avenue
Winchmore Hill
London
N21 2RL
Director NameMr Shamir Karsandas Popat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration26 years (resigned 20 October 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 213, Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NameMr Shamir Karsandas Popat
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration26 years (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Umesh Popat
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address44 Essex Park
Finchley
London
N3 1NE
Director NameMrs Bhavna Shamir Popat
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(18 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2017)
RoleDispensing Chemist
Country of ResidenceEngland
Correspondence AddressSuite 213, Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Bhasker Chandubhai Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Contact

Telephone020 88073228
Telephone regionLondon

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

69 at £1Vasbp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,112
Cash£216,764
Current Liabilities£305,977

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

27 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 172 and 172A fore street edmonton london N18 2JB as demised in a lease dated 17 october 2017 and made between (1) giltband limited (2) quickhaven limited (3) anup patel and bhasker patel.
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 November 1999Delivered on: 20 November 1999
Satisfied on: 10 June 2014
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 roseberry avenue london N17, benefit of rights licences.., Goodwill of any business.
Fully Satisfied
19 January 1990Delivered on: 26 January 1990
Satisfied on: 14 November 2003
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: 172 & 172A fore street edmonton, l/b of enfield title no egl 233048.
Fully Satisfied
9 November 1988Delivered on: 15 November 1988
Satisfied on: 10 June 2014
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: 172 fore street, edmonton l/b of enfield.
Fully Satisfied
2 September 1988Delivered on: 23 September 1988
Satisfied on: 10 June 2014
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: 172 fore street edmonton, l/b of enfield.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
23 October 2021Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021 (1 page)
13 February 2021Change of details for Wellcare Group Limited as a person with significant control on 13 February 2021 (2 pages)
13 February 2021Director's details changed for Mr Anup Patel on 13 February 2021 (2 pages)
28 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 July 2020Registration of charge 022475280010, created on 30 June 2020 (10 pages)
25 March 2020Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
27 February 2020Registration of charge 022475280009, created on 27 February 2020 (10 pages)
3 February 2020Change of details for Wellcare Group Limited as a person with significant control on 3 February 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 May 2019Director's details changed for Mr Anup Patel on 20 October 2017 (2 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 September 2018Registration of charge 022475280008, created on 3 September 2018 (10 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Registration of charge 022475280006, created on 17 October 2017 (32 pages)
31 October 2017Registration of charge 022475280007, created on 17 October 2017 (42 pages)
31 October 2017Registration of charge 022475280007, created on 17 October 2017 (42 pages)
31 October 2017Registration of charge 022475280006, created on 17 October 2017 (32 pages)
24 October 2017Register inspection address has been changed to Suite 213, 2nd Floor 16 Lyon Road Harrow HA1 2AQ (1 page)
24 October 2017Register inspection address has been changed to Suite 213, 2nd Floor 16 Lyon Road Harrow HA1 2AQ (1 page)
23 October 2017Termination of appointment of Shamir Karsandas Popat as a secretary on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Shamir Karsandas Popat as a director on 20 October 2017 (1 page)
23 October 2017Appointment of Mrs Ragini Bhasker Patel as a secretary on 20 October 2017 (2 pages)
23 October 2017Notification of Wellcare Group Limited as a person with significant control on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Bhavna Shamir Popat as a director on 20 October 2017 (1 page)
23 October 2017Cessation of Vasbp Limited as a person with significant control on 20 October 2017 (1 page)
23 October 2017Appointment of Mr Bhasker Chandubhai Patel as a director on 20 October 2017 (2 pages)
23 October 2017Cessation of Vasbp Limited as a person with significant control on 20 October 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Registered office address changed from 172 Fore Street Edmonton London N18 2JB to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 October 2017 (1 page)
23 October 2017Notification of Wellcare Group Limited as a person with significant control on 20 October 2017 (2 pages)
23 October 2017Registered office address changed from 172 Fore Street Edmonton London N18 2JB to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Shamir Karsandas Popat as a secretary on 20 October 2017 (1 page)
23 October 2017Appointment of Mr Anup Patel as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Shamir Karsandas Popat as a director on 20 October 2017 (1 page)
23 October 2017Appointment of Mrs Ragini Bhasker Patel as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Miss Avni Patel as a director on 20 October 2017 (2 pages)
23 October 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
23 October 2017Appointment of Mr Anup Patel as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Mr Bhasker Chandubhai Patel as a director on 20 October 2017 (2 pages)
23 October 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
23 October 2017Appointment of Miss Avni Patel as a director on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Bhavna Shamir Popat as a director on 20 October 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
19 October 2017Registration of charge 022475280005, created on 17 October 2017 (39 pages)
19 October 2017Registration of charge 022475280005, created on 17 October 2017 (39 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 69
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 69
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 69
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 69
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Satisfaction of charge 4 in full (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 69
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 69
(4 pages)
10 June 2014Satisfaction of charge 4 in full (1 page)
10 June 2014Satisfaction of charge 2 in full (1 page)
10 June 2014Satisfaction of charge 2 in full (1 page)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 November 2009Director's details changed for Shamir Popat on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page)
18 November 2009Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Shamir Popat on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Shamir Popat on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page)
18 November 2009Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page)
11 November 2009Director's details changed for Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page)
11 November 2009Director's details changed for Shamir Popat on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
24 October 2007Return made up to 10/10/07; full list of members (3 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
27 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
16 November 2006Return made up to 10/10/06; full list of members (7 pages)
16 November 2006Return made up to 10/10/06; full list of members (7 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
17 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 November 2005Return made up to 10/10/05; full list of members (7 pages)
17 November 2005Return made up to 10/10/05; full list of members (7 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
7 June 2001Full accounts made up to 30 September 2000 (10 pages)
7 June 2001Full accounts made up to 30 September 2000 (10 pages)
19 October 2000Return made up to 10/10/00; full list of members (7 pages)
19 October 2000Return made up to 10/10/00; full list of members (7 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
12 October 1998Return made up to 10/10/98; full list of members (6 pages)
12 October 1998Return made up to 10/10/98; full list of members (6 pages)
20 May 1998Full accounts made up to 30 September 1997 (9 pages)
20 May 1998Full accounts made up to 30 September 1997 (9 pages)
29 October 1997Return made up to 10/10/97; no change of members (6 pages)
29 October 1997Return made up to 10/10/97; no change of members (6 pages)
18 December 1996Full accounts made up to 30 September 1996 (9 pages)
18 December 1996Full accounts made up to 30 September 1996 (9 pages)
17 October 1996Return made up to 10/10/96; no change of members (4 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Return made up to 10/10/96; no change of members (4 pages)
15 February 1996Full accounts made up to 30 September 1995 (7 pages)
15 February 1996Full accounts made up to 30 September 1995 (7 pages)
9 October 1995Return made up to 10/10/95; full list of members (6 pages)
9 October 1995Return made up to 10/10/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 February 1994New director appointed (3 pages)
22 February 1994New director appointed (3 pages)
30 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 April 1988Incorporation (16 pages)
25 April 1988Incorporation (16 pages)