Gravesend
Kent
DA12 1BG
Director Name | Mr Vedat Mehmet Vedat |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(31 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 49/50 Windmilll Street Gravesend Kent DA12 1BG |
Secretary Name | Mrs Ivy Madeline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 June 1996) |
Role | Book Keeper |
Correspondence Address | 25 St Benedicts Avenue Gravesend Kent DA12 4EU |
Director Name | Mrs Ivy Madeline Ellis |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1996) |
Role | Book Keeper |
Correspondence Address | 25 St Benedicts Avenue Gravesend Kent DA12 4EU |
Director Name | Mr John Thomas Wadsworth |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1996) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Close Vale Road Northfleet Gravesend Kent DA11 8DT |
Director Name | Henry Freeman |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2000) |
Role | Retired |
Correspondence Address | Flat 9 Wycliffe House 20 Old Road East Gravesend Kent DA12 1NQ |
Director Name | Audrey Joan Mead |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1999) |
Role | Retired |
Correspondence Address | Flat 4 Wycliffe House 20 Old Road East Gravesend Kent DA12 1NQ |
Director Name | Brian Charles Pinder |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 1999) |
Role | Consultant |
Correspondence Address | Flat 6 Wycliffe House Gravesend Kent DA12 1NQ |
Director Name | Joan Lilian Pinder |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 1999) |
Role | Housewife |
Correspondence Address | Flat 6 Wycliffe House Gravesend Kent DA12 1NQ |
Secretary Name | Henry Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2000) |
Role | Retired |
Correspondence Address | Flat 9 Wycliffe House 20 Old Road East Gravesend Kent DA12 1NQ |
Director Name | Robert Arthur Brayne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2006) |
Role | Retired |
Correspondence Address | Flat 6 Wycliffe House 20 Old Road East Gravesend Kent DA11 7BE |
Director Name | Anna Eva Brayne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2006) |
Role | Retired |
Correspondence Address | Flat 6 Wycliffe House 20 Old Road East Gravesend Kent DA11 7BE |
Director Name | Peter Joseph Walsh |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2001) |
Role | Retired |
Correspondence Address | 20 Old Road East Gravesend Kent DA12 1NQ |
Secretary Name | Mr David George Annal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hamilton Road Whitstable Kent CT5 1JX |
Director Name | Trevor Brian Parker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2004) |
Role | Construction |
Correspondence Address | Flat 7 Wycliffe House 20 Old Road East Gravesend Kent DA11 7BE |
Director Name | Annette Mary Brown |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Wycliffe House 20 Old Road East Gravesend Kent DA11 7BE |
Director Name | Peter Vincent Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Flat 6 Wycliffe House 20 Old Road East Gravesend Kent DA11 7BE |
Director Name | Stephen Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 Old Road East Gravesend Kent DA12 1NQ |
Director Name | Mrs Ann Margaret Busbridge |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wycliffe House 20 Old Road East Gravesend Kent DA11 7BE |
Director Name | Mr Peter William Forrow |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pine Avenue Gravesend Kent DA12 1QZ |
Director Name | Mrs Cemre Vedat |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 November 2018(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 September 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Executors Of Margaret Helen Whitehorn 10.00% Ordinary |
---|---|
10 at £1 | Katriona Topps 10.00% Ordinary |
10 at £1 | Mr Jonathan Hugh Butson 10.00% Ordinary |
10 at £1 | Mrs Ann Busbridge & Dennis Busbridge 10.00% Ordinary |
10 at £1 | Mrs Annette Mary Brown 10.00% Ordinary |
10 at £1 | Peter William Forrow & Mrs Suzanne Irene Forrow 10.00% Ordinary |
10 at £1 | Richard Peter Minton 10.00% Ordinary |
10 at £1 | Stephen Martin 10.00% Ordinary |
10 at £1 | Trefor Lewis Jackson & Vera Jackson 10.00% Ordinary |
10 at £1 | William Thomas James 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
11 February 1991 | Delivered on: 15 February 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as wycliffe house 20 old road east graves end kent title no 583278. Outstanding |
---|
8 December 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
18 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
27 August 2021 | Appointment of Mr Vedat Mehmet Vedat as a director on 9 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
28 April 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mrs Cemre Vedat as a director on 17 March 2020 (2 pages) |
16 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 October 2019 | Termination of appointment of Ann Margaret Busbridge as a director on 26 September 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 September 2019 | Termination of appointment of Cemre Vedat as a director on 16 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mrs Cemre Kucukbergamali on 29 July 2019 (2 pages) |
7 December 2018 | Appointment of Mrs Ann Margaret Busbridge as a director on 27 November 2018 (2 pages) |
6 December 2018 | Appointment of Mrs Cemre Kucukbergamali as a director on 27 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Annette Mary Brown as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Peter William Forrow as a director on 30 November 2018 (1 page) |
8 November 2018 | Appointment of Caxtons Commercial Limited as a secretary on 1 November 2016 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
7 June 2017 | Appointment of Mr Peter William Forrow as a director on 28 October 2016 (2 pages) |
7 June 2017 | Appointment of Mr Peter William Forrow as a director on 28 October 2016 (2 pages) |
24 April 2017 | Termination of appointment of Stephen Martin as a director on 28 October 2016 (1 page) |
24 April 2017 | Termination of appointment of Ann Margaret Busbridge as a director on 28 October 2016 (1 page) |
24 April 2017 | Termination of appointment of David George Annal as a secretary on 28 October 2016 (1 page) |
24 April 2017 | Termination of appointment of David George Annal as a secretary on 28 October 2016 (1 page) |
24 April 2017 | Termination of appointment of Stephen Martin as a director on 28 October 2016 (1 page) |
24 April 2017 | Termination of appointment of Ann Margaret Busbridge as a director on 28 October 2016 (1 page) |
9 November 2016 | Registered office address changed from Wycliffe House 20 Old Road East Gravesend Kent DA12 1NQ to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Wycliffe House 20 Old Road East Gravesend Kent DA12 1NQ to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 November 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
12 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (7 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Ann Margaret Busbridge on 10 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Annette Mary Brown on 10 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Ann Margaret Busbridge on 10 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Stephen Martin on 10 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Annette Mary Brown on 10 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Stephen Martin on 10 August 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 September 2009 | Return made up to 10/08/09; full list of members (8 pages) |
30 September 2009 | Return made up to 10/08/09; full list of members (8 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (9 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (9 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 September 2006 | Return made up to 10/08/06; full list of members (11 pages) |
15 September 2006 | Return made up to 10/08/06; full list of members (11 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 August 2005 | Return made up to 10/08/05; full list of members
|
25 August 2005 | Return made up to 10/08/05; full list of members
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 November 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 10/08/04; full list of members
|
10 September 2004 | Return made up to 10/08/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (11 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (11 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (11 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (11 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
8 October 2001 | Return made up to 15/08/01; full list of members
|
8 October 2001 | Return made up to 15/08/01; full list of members
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 September 2000 | Return made up to 15/08/00; full list of members
|
8 September 2000 | Return made up to 15/08/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 September 1999 | Return made up to 15/08/99; no change of members
|
9 September 1999 | Return made up to 15/08/99; no change of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
14 September 1998 | Return made up to 15/08/98; no change of members
|
14 September 1998 | Return made up to 15/08/98; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1996 | Return made up to 15/08/96; full list of members
|
24 September 1996 | Return made up to 15/08/96; full list of members
|
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 41 the hill northfleet kent DA11 9EX (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 41 the hill northfleet kent DA11 9EX (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 September 1995 | Return made up to 15/08/95; full list of members
|
15 September 1995 | Return made up to 15/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 August 1990 | Incorporation (12 pages) |
15 August 1990 | Incorporation (12 pages) |