Company Name19 Cornwallis Crescent Management Limited
Company StatusActive
Company Number02718988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon William Dampier Jeans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 months after company formation)
Appointment Duration31 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Director NameMs Alice Victoria Goldsack
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(20 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cornwallis Crescent
Bristol
BS8 4PJ
Director NameMrs Melanie Fewkes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2022(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address19 Cornwallis Crescent
Bristol
BS8 4PJ
Director NameMrs Rosanna Lucy Mazhar
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2023(31 years after company formation)
Appointment Duration10 months, 2 weeks
RoleResearcher
Country of ResidenceEngland
Correspondence Address19 Cornwallis Crescent Cornwallis Crescent
Bristol
BS8 4PJ
Director NameDr Penelope Jane Henriques
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleWriter
Correspondence AddressGround Floor Flat 19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Director NameAlison Weaver
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleProprietor
Correspondence AddressBasement Flat
19 Cornwallis Crescent, Clifton
Bristol
BS8 4PJ
Director NameDr Sarah Slaney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleMedical Research
Correspondence AddressTop Floor Flat 19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Director NameJames Gregory Marshall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleEngineer
Correspondence Address19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Secretary NameMr Simon William Dampier Jeans
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Secretary NameDr Penelope Jane Henriques
NationalityBritish
StatusResigned
Appointed01 January 1993(7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 November 1993)
RoleWriter
Correspondence AddressGround Floor Flat 19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Secretary NameJames Gregory Marshall
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 1997)
RoleEngineer
Correspondence Address19 Cornwallis Crescent
Clifton
Bristol
Avon
BS8 4PJ
Director NameClaire Alexandra Fraser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 April 2001)
RoleConsultant
Correspondence AddressTop Floor Flat
19 Cornwallis Crescent
Bristol
BS8 4PJ
Secretary NameClaire Alexandra Fraser
NationalityBritish
StatusResigned
Appointed14 April 1997(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 April 2001)
RoleEngineer
Correspondence AddressTop Floor Flat
19 Cornwallis Crescent
Bristol
BS8 4PJ
Director NameAlison Freund
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2002)
RoleHead Of Customer Service
Correspondence AddressGround Floor Flat
19 Cornwallis Crescent Clifton
Bristol
Avon
BS8 4PJ
Director NameVictoria Alice Brophy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2005)
RoleStudent
Correspondence Address1st Floor Flat
19 Cornwallis Crescent Clifton
Bristol
BS8 4PJ
Secretary NameAlison Weaver
NationalityBritish
StatusResigned
Appointed26 June 2001(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2006)
RoleCompany Director
Correspondence AddressBasement Flat
19 Cornwallis Crescent, Clifton
Bristol
BS8 4PJ
Director NameAnna Noel Rose
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 July 2012)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Cornwallis Crescent
Clifton
Bristol
BS8 4PJ
Director NameDr John Howard Brophy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2009)
RoleCo Director
Correspondence AddressFirst Floor Flat
19 Cornwallis Crescent Clifton
Bristol
Avon
BS8 4PJ
Director NameMr Richard Geoffrey Hobbs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(14 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
19 Cornwallis Crescent
Bristol
Avon
BS8 4PJ
Secretary NameMrs Elizabeth Mary Smith
NationalityBritish
StatusResigned
Appointed01 October 2010(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressNo 19 Balcony Flat Cornwallis Crescent
Bristol
Avon
BS8 4PJ
Director NameMrs Elizabeth Mary Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(20 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2023)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm Studio
Rose Farm Road
Pluckley
Kent
TN27 0RG
Director NameDr Nicola Brigitte Claxton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(20 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cornwallis Crescent 19 Cornwallis Crescent
G.F.F.
Bristol
BS8 4PJ
Director NameMr Stephen Arthur Rogers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBasement Flat 19 Cornwallis Cresent
Clifton
Bristol
BS8 4PJ
Secretary NameStephen Arthur Rogers
StatusResigned
Appointed20 September 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressBasement Flat 19 Cornwallis Crescent
Clifton
Bristol
BS8 4PJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0117 9467510
Telephone regionBristol

Location

Registered Address27 Greenham Close
London
SE1 7RP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,368
Cash£1,409
Current Liabilities£321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
23 July 2023Cessation of Elizabeth Mary Smith as a person with significant control on 19 July 2023 (1 page)
21 June 2023Appointment of Mrs Rosanna Lucy Mazhar as a director on 18 June 2023 (2 pages)
20 June 2023Director's details changed for Dr Nicola Brigitte Claxton on 18 June 2023 (2 pages)
21 May 2023Termination of appointment of Elizabeth Mary Smith as a director on 14 May 2023 (1 page)
27 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 March 2022Appointment of Mrs Melanie Fewkes as a director on 5 March 2022 (2 pages)
15 March 2022Notification of Melanie Fewkes as a person with significant control on 15 March 2022 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
31 May 2021Change of details for Mr Simon Dampier-Jeans as a person with significant control on 1 January 2021 (2 pages)
31 May 2021Registered office address changed from 19,Cornwalls Crescent Clifton Bristol BS8 4PJ to 27 Greenham Close London London SE1 7RP on 31 May 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 August 2019Cessation of Stephen Arthur Rogers as a person with significant control on 12 August 2019 (1 page)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (2 pages)
16 April 2018Termination of appointment of Stephen Arthur Rogers as a director on 2 March 2018 (2 pages)
13 April 2018Termination of appointment of Stephen Arthur Rogers as a secretary on 2 March 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
27 September 2016Appointment of Stephen Arthur Rogers as a director on 20 September 2016 (3 pages)
27 September 2016Termination of appointment of Elizabeth Mary Smith as a secretary on 20 September 2016 (2 pages)
27 September 2016Termination of appointment of Richard Geoffrey Hobbs as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Stephen Arthur Rogers as a secretary on 20 September 2016 (3 pages)
27 September 2016Appointment of Stephen Arthur Rogers as a director on 20 September 2016 (3 pages)
27 September 2016Termination of appointment of Elizabeth Mary Smith as a secretary on 20 September 2016 (2 pages)
27 September 2016Termination of appointment of Richard Geoffrey Hobbs as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Stephen Arthur Rogers as a secretary on 20 September 2016 (3 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
2 September 2016Annual return made up to 1 June 2016 (10 pages)
2 September 2016Annual return made up to 1 June 2016 (10 pages)
23 September 2015Annual return made up to 1 June 2015 no member list (7 pages)
23 September 2015Annual return made up to 1 June 2015 no member list (7 pages)
23 September 2015Annual return made up to 1 June 2015 no member list (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2014Annual return made up to 1 June 2014 no member list (7 pages)
20 August 2014Annual return made up to 1 June 2014 no member list (7 pages)
20 August 2014Annual return made up to 1 June 2014 no member list (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 July 2013Annual return made up to 1 June 2013 no member list (7 pages)
2 July 2013Annual return made up to 1 June 2013 no member list (7 pages)
2 July 2013Annual return made up to 1 June 2013 no member list (7 pages)
1 July 2013Appointment of Ms Nicola Brigitte Claxton as a director (2 pages)
1 July 2013Appointment of Ms Alice Victoria Goldsack as a director (2 pages)
1 July 2013Appointment of Ms Alice Victoria Goldsack as a director (2 pages)
1 July 2013Appointment of Ms Nicola Brigitte Claxton as a director (2 pages)
28 November 2012Secretary's details changed for Elizabeth Mary Smith on 27 November 2012 (1 page)
28 November 2012Appointment of Mrs Elizabeth Mary Smith as a director (2 pages)
28 November 2012Secretary's details changed for Elizabeth Mary Smith on 27 November 2012 (1 page)
28 November 2012Appointment of Mrs Elizabeth Mary Smith as a director (2 pages)
27 November 2012Termination of appointment of Anna Rose as a director (1 page)
27 November 2012Termination of appointment of Anna Rose as a director (1 page)
25 July 2012Annual return made up to 1 June 2012 no member list (5 pages)
25 July 2012Annual return made up to 1 June 2012 no member list (5 pages)
25 July 2012Annual return made up to 1 June 2012 no member list (5 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
28 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
28 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
24 March 2011Appointment of Elizabeth Mary Smith as a secretary (3 pages)
24 March 2011Appointment of Elizabeth Mary Smith as a secretary (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Director's details changed for Mr Simon William Dampier Jeans on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Geoffrey Hobbs on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Geoffrey Hobbs on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Anna Noel Rose on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Simon William Dampier Jeans on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Anna Noel Rose on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Geoffrey Hobbs on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
28 June 2010Director's details changed for Mr Simon William Dampier Jeans on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
28 June 2010Director's details changed for Anna Noel Rose on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 no member list (3 pages)
3 February 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
3 February 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
3 September 2009Appointment terminated director john brophy (1 page)
3 September 2009Appointment terminated director john brophy (1 page)
13 July 2009Annual return made up to 01/06/09 (3 pages)
13 July 2009Annual return made up to 01/06/09 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Annual return made up to 01/06/08 (3 pages)
26 June 2008Annual return made up to 01/06/08 (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 June 2007Annual return made up to 01/06/07 (2 pages)
18 June 2007Annual return made up to 01/06/07 (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
23 June 2006Annual return made up to 01/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 August 2005Annual return made up to 01/06/05
  • 363(288) ‐ Director resigned
(5 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Annual return made up to 01/06/05
  • 363(288) ‐ Director resigned
(5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Annual return made up to 01/06/04 (5 pages)
23 July 2004Annual return made up to 01/06/04 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Annual return made up to 01/06/03 (5 pages)
2 July 2003Annual return made up to 01/06/03 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director resigned
(5 pages)
28 June 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director resigned
(5 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Annual return made up to 01/06/01
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 2001Annual return made up to 01/06/01
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
16 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(4 pages)
1 June 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(4 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
10 June 1999Annual return made up to 01/06/99 (4 pages)
10 June 1999Annual return made up to 01/06/99 (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Annual return made up to 01/06/97
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 May 1996Annual return made up to 01/06/96 (4 pages)
28 May 1996Annual return made up to 01/06/96 (4 pages)
18 May 1995Annual return made up to 01/06/95 (4 pages)
18 May 1995Annual return made up to 01/06/95 (4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)