Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Laurence Binge |
---|---|
Status | Current |
Appointed | 25 April 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ian Walter Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 April 2003) |
Role | Leisure Consultant |
Correspondence Address | Oakthwaite Thornbarrow Road Windermere Cumbria LA23 2DQ |
Director Name | Michael Francis Bevans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 25 April 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Barn House The Howe Lyth Kendal LA8 8DF |
Secretary Name | Jean Margaret Bevans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Greenacre Barn House The Howe Lyth Kendal LA8 8DF |
Director Name | Simon Mills Somerset Doddrell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madeline Levens Kendal Cumbria LA8 8PD |
Website | www.linthwaite.com/ |
---|---|
Telephone | 01539 488600 |
Telephone region | Kendal |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.2m at £0.1 | Unstuffy Hotel Co. LTD 96.49% Ordinary |
---|---|
- | OTHER 3.51% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
30 April 2003 | Delivered on: 8 May 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 April 2003 | Delivered on: 8 May 2003 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: Linwaither country house hotel bowness-on-winderemere t/no: CU66525. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2003 | Delivered on: 8 May 2003 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: 40 oak street windermere t/no: CU35828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 21 August 1998 Satisfied on: 10 May 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: Linthwaite house hotel crook road bowness-on-windermere cumbria t/n-CU66525. Fully Satisfied |
23 July 1998 | Delivered on: 11 August 1998 Satisfied on: 10 May 2003 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 |
24 July 1998 | Delivered on: 4 August 1998 Satisfied on: 10 May 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: 40 oak street windermerre cumbria t/n CU35828. Fully Satisfied |
19 June 1995 | Delivered on: 30 June 1995 Satisfied on: 19 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: General accident life assurance policy - policy no. 2748562LW, date 22/3/95, sum £500,000, life assured michael francis bevans; together with all rights title and accreations thereon and bonues and benefits thereunder. Fully Satisfied |
27 July 1990 | Delivered on: 2 August 1990 Satisfied on: 19 August 1998 Persons entitled: Governor and Company of the Bank of Scotland 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 |
27 July 1990 | Delivered on: 2 August 1990 Satisfied on: 19 August 1998 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Linthwaite country house hotel bowness on windemere cumbria. Fully Satisfied |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with updates (6 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 August 2017 | Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 31 December 2016 (2 pages) |
29 August 2017 | Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 31 December 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 March 2017 | Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages) |
13 March 2017 | Secretary's details changed for Laurence Binge on 31 December 2016 (1 page) |
13 March 2017 | Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages) |
13 March 2017 | Secretary's details changed for Laurence Binge on 31 December 2016 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
12 December 2016 | Change of name notice (2 pages) |
12 December 2016 | Company name changed handmade hotels LIMITED\certificate issued on 12/12/16
|
12 December 2016 | Company name changed handmade hotels LIMITED\certificate issued on 12/12/16
|
12 December 2016 | Change of name notice (2 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
22 August 2016 | Registered office address changed from Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a director on 25 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jean Margaret Bevans as a secretary on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Jean Margaret Bevans as a secretary on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages) |
10 May 2016 | Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a director on 25 April 2016 (2 pages) |
5 April 2016 | Satisfaction of charge 9 in full (1 page) |
5 April 2016 | Satisfaction of charge 7 in full (2 pages) |
5 April 2016 | Satisfaction of charge 7 in full (2 pages) |
5 April 2016 | Satisfaction of charge 8 in full (2 pages) |
5 April 2016 | Satisfaction of charge 8 in full (2 pages) |
5 April 2016 | Satisfaction of charge 9 in full (1 page) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 November 2009 | Director's details changed for Michael Francis Bevans on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Simon Mills Somerset Doddrell on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Michael Francis Bevans on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Simon Mills Somerset Doddrell on 30 November 2009 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
29 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
19 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
4 February 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
6 December 2003 | Return made up to 28/11/03; full list of members
|
6 December 2003 | Return made up to 28/11/03; full list of members
|
10 July 2003 | Memorandum and Articles of Association (22 pages) |
10 July 2003 | Memorandum and Articles of Association (22 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 November 2001 | Return made up to 04/12/01; no change of members (8 pages) |
27 November 2001 | Return made up to 04/12/01; no change of members (8 pages) |
10 January 2001 | Return made up to 04/12/00; full list of members
|
10 January 2001 | Return made up to 04/12/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members
|
21 December 1999 | Return made up to 04/12/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | Return made up to 04/12/98; full list of members
|
23 December 1998 | Return made up to 04/12/98; full list of members
|
14 October 1998 | Ad 01/10/98--------- £ si [email protected]=194285 £ ic 620178/814463 (3 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Memorandum and Articles of Association (28 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Ad 01/10/98--------- £ si [email protected]=194285 £ ic 620178/814463 (3 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | £ nc 620178/820178 01/10/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | £ nc 620178/820178 01/10/98 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Memorandum and Articles of Association (28 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Return made up to 04/12/97; no change of members (5 pages) |
8 December 1997 | Return made up to 04/12/97; no change of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
11 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
6 November 1996 | Ad 28/10/96--------- £ si [email protected]=11292 £ ic 608886/620178 (2 pages) |
6 November 1996 | Ad 28/10/96--------- £ si [email protected]=11292 £ ic 608886/620178 (2 pages) |
31 January 1996 | Return made up to 04/12/95; full list of members
|
31 January 1996 | Return made up to 04/12/95; full list of members
|
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |