Company NameWest London Centre For Counselling
Company StatusActive
Company Number02731466
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 1992(31 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Nuttall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(5 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Vaughan Avenue
London
W6 0XS
Secretary NameDr John Barrett
StatusCurrent
Appointed14 May 2013(20 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address- Kenyon Street
London
SW6 6LB
Director NameMrs Verna Lyus
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(21 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Clarendon Drive
London
SW15 1AA
Director NameMrs Elizabeth Dyer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Academic Operations
Country of ResidenceEngland
Correspondence Address3 Glenthorne Mews 115a Glenthorne Road
Hammersmith
London
W6 0LJ
Director NameMr John Fernyhough
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleSecurities Dealer
Correspondence Address44 Rosebury Road
London
SW6 2NG
Director NameMiss Hilary Jane Hipps
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleSenior Social Worker
Correspondence Address21 Malbrook Road
London
SW15 6UH
Secretary NameMrs Helen Mapao Conteh
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Mortimer House
London
W11 4TQ
Director NameCaroline Margaret Donald
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 October 1996)
RoleManagement Consultancy
Correspondence Address18 Benbow Road
London
W6 0AG
Director NameJean Bernadette Hartard
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 October 1996)
RoleCharity Manager
Correspondence Address28 Rowan Road
Hammersmith
London
W6 7DU
Secretary NameJudith Brookfield
NationalityBritish
StatusResigned
Appointed20 June 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1998)
RoleCompany Director
Correspondence Address18 Conconnon Road
London
SW2 5SA
Director NameBrendan Charles Tarring
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(4 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 July 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kellett Road
Brixton
London
SW2 1DX
Director NameMrs Brenda Rebecca Muriel Diacono
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 February 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address12 Palliser Road
Barons Court
London
W14 9EE
Director NameMr Digby Jamie Lee Howard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(4 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 March 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 1 No 6 Elvaston Place
Kensington
London
SW7 5QQ
Director NameMichael Victor Sclater
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1999)
RoleWriter
Correspondence Address8 Malthouse Passage
London
SW13 0AQ
Secretary NamePaul Gary Glynn
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1999)
RoleCompany Director
Correspondence Address17 Jeddo Road
Shepherds Bush
London
W12 9EB
Director NameEugenia Metaxa Barham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2000)
RolePsychologist
Correspondence Address23 Randolph Crescent
London
W9 1DP
Director NameLisa Saroop
Date of BirthApril 1962 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed27 March 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1999)
RoleNurse
Correspondence Address17 Worcester Close
Mitcham
Surrey
CR4 1SQ
Director NameMichael Edward Rich
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address183 Green Lane
Chislehurst
Kent
BR7 6AX
Secretary NameMichael Edward Rich
NationalityBritish
StatusResigned
Appointed22 June 1999(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address183 Green Lane
Chislehurst
Kent
BR7 6AX
Director NameNiall Fitzgerald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2002)
RoleNHS Manager
Correspondence Address16 Stretton Lodge
Gordon Road
London
W13 8PR
Director NameSusannah Lopez
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2005)
RoleCounsellor
Correspondence Address34 Auckland House
White City Estate
London
W12 7NL
Director NameKatharine Mary Russell Scott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleLawyer
Correspondence Address3 Finstock Road
London
W10 6LT
Director NameKiran Kaur Rehinsi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Cathall Road
London
E11 4LE
Director NameAlis Yurddas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed18 February 2014(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2020)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitelands Crescent
London
SW18 5QY
Director NameMrs Vanessa Olivia Lyus
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenthorne Mews 115a Glenthorne Road
Hammersmith
London
W6 0LJ
Director NameMrs Eliza Burrows
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(27 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenthorne Mews 115a Glenthorne Road
London
W6 0LJ

Contact

Websitewlcc.org.uk
Telephone020 85632159
Telephone regionLondon

Location

Registered Address3 Glenthorne Mews 115a Glenthorne Road
Hammersmith
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Turnover£318,782
Net Worth£93,681
Cash£213,051
Current Liabilities£136,461

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 3 weeks ago)
Next Return Due6 August 2024 (2 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (29 pages)
20 November 2023Appointment of Mrs Elizabeth Dyer as a director on 26 January 2023 (2 pages)
25 August 2023Termination of appointment of Eliza Burrows as a director on 31 March 2023 (1 page)
25 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (29 pages)
30 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Vanessa Olivia Lyus as a director on 31 March 2022 (1 page)
13 April 2022Termination of appointment of Digby Jamie Lee Howard as a director on 31 March 2022 (1 page)
19 January 2022Total exemption full accounts made up to 31 March 2021 (29 pages)
11 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (30 pages)
20 November 2020Termination of appointment of Alis Yurddas as a director on 29 October 2020 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
7 August 2019Appointment of Mrs Vanessa Olivia Lyus as a director on 18 July 2019 (2 pages)
6 August 2019Appointment of Mrs Eliza Burrows as a director on 18 July 2019 (2 pages)
22 July 2019Termination of appointment of Brendan Charles Tarring as a director on 18 July 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 June 2017Termination of appointment of Kiran Kaur Rehinsi as a director on 27 April 2017 (1 page)
7 June 2017Termination of appointment of Kiran Kaur Rehinsi as a director on 27 April 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
28 July 2015Annual return made up to 15 July 2015 no member list (8 pages)
28 July 2015Annual return made up to 15 July 2015 no member list (8 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 August 2014Statement of company's objects (3 pages)
29 August 2014Memorandum and Articles of Association (18 pages)
29 August 2014Memorandum and Articles of Association (18 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 August 2014Statement of company's objects (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 July 2014Appointment of Mrs Verna Lyus as a director on 18 February 2014 (2 pages)
21 July 2014Annual return made up to 15 July 2014 no member list (8 pages)
21 July 2014Annual return made up to 15 July 2014 no member list (8 pages)
21 July 2014Appointment of Alis Yurddas as a director on 18 February 2014 (2 pages)
21 July 2014Appointment of Mrs Verna Lyus as a director on 18 February 2014 (2 pages)
21 July 2014Appointment of Alis Yurddas as a director on 18 February 2014 (2 pages)
19 February 2014Termination of appointment of Brenda Diacono as a director (1 page)
19 February 2014Termination of appointment of Brenda Diacono as a director (1 page)
4 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 July 2013Annual return made up to 15 July 2013 no member list (7 pages)
19 July 2013Annual return made up to 15 July 2013 no member list (7 pages)
6 June 2013Termination of appointment of Michael Rich as a director (1 page)
6 June 2013Termination of appointment of Michael Rich as a director (1 page)
23 May 2013Appointment of Dr John Barrett as a secretary (2 pages)
23 May 2013Termination of appointment of Michael Rich as a secretary (1 page)
23 May 2013Appointment of Dr John Barrett as a secretary (2 pages)
23 May 2013Termination of appointment of Michael Rich as a secretary (1 page)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 September 2012Annual return made up to 15 July 2012 no member list (8 pages)
27 September 2012Annual return made up to 15 July 2012 no member list (8 pages)
6 August 2012Registered office address changed from 137a Coningham Road London W12 8BU on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 137a Coningham Road London W12 8BU on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 137a Coningham Road London W12 8BU on 6 August 2012 (1 page)
9 November 2011Full accounts made up to 31 March 2011 (16 pages)
9 November 2011Full accounts made up to 31 March 2011 (16 pages)
18 July 2011Annual return made up to 15 July 2011 no member list (8 pages)
18 July 2011Annual return made up to 15 July 2011 no member list (8 pages)
17 December 2010Full accounts made up to 31 March 2010 (18 pages)
17 December 2010Full accounts made up to 31 March 2010 (18 pages)
6 August 2010Director's details changed for Mrs Brenda Rebecca Muriel Diacono on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Michael Edward Rich on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Kiran Kaur Rehinsi on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Digby Jamie Lee Howard on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Brendan Charles Tarring on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Mr John Nuttall on 15 July 2010 (2 pages)
6 August 2010Annual return made up to 15 July 2010 no member list (8 pages)
6 August 2010Director's details changed for Digby Jamie Lee Howard on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Brenda Rebecca Muriel Diacono on 15 July 2010 (2 pages)
6 August 2010Annual return made up to 15 July 2010 no member list (8 pages)
6 August 2010Director's details changed for Brendan Charles Tarring on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Mr John Nuttall on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Michael Edward Rich on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Kiran Kaur Rehinsi on 15 July 2010 (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 September 2009Annual return made up to 15/07/09 (4 pages)
22 September 2009Annual return made up to 15/07/09 (4 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 September 2008Full accounts made up to 31 March 2008 (14 pages)
23 September 2008Full accounts made up to 31 March 2008 (14 pages)
5 September 2008Annual return made up to 15/07/08 (6 pages)
5 September 2008Annual return made up to 15/07/08 (6 pages)
26 November 2007Full accounts made up to 31 March 2007 (14 pages)
26 November 2007Full accounts made up to 31 March 2007 (14 pages)
30 July 2007Annual return made up to 15/07/07 (6 pages)
30 July 2007Annual return made up to 15/07/07 (6 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
11 October 2006Annual return made up to 15/07/06 (6 pages)
11 October 2006Annual return made up to 15/07/06 (6 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
27 September 2005Annual return made up to 15/07/05 (5 pages)
27 September 2005Annual return made up to 15/07/05 (5 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
27 July 2004Annual return made up to 15/07/04 (6 pages)
27 July 2004Annual return made up to 15/07/04 (6 pages)
23 October 2003Full accounts made up to 31 March 2003 (14 pages)
23 October 2003Full accounts made up to 31 March 2003 (14 pages)
18 July 2003Annual return made up to 15/07/03 (6 pages)
18 July 2003Annual return made up to 15/07/03 (6 pages)
16 November 2002Annual return made up to 15/07/02 (7 pages)
16 November 2002Annual return made up to 15/07/02 (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
10 September 2002Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Full accounts made up to 31 March 2002 (14 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2001 (13 pages)
27 September 2001Full accounts made up to 31 March 2001 (13 pages)
3 August 2001Annual return made up to 15/07/01 (5 pages)
3 August 2001Annual return made up to 15/07/01 (5 pages)
22 November 2000Full accounts made up to 31 March 2000 (14 pages)
22 November 2000Full accounts made up to 31 March 2000 (14 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
31 August 2000Annual return made up to 15/07/00 (5 pages)
31 August 2000Annual return made up to 15/07/00 (5 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Annual return made up to 15/07/99 (6 pages)
9 July 1999Annual return made up to 15/07/99 (6 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
2 October 1998Company name changed west london community counsellin g\certificate issued on 05/10/98 (2 pages)
2 October 1998Company name changed west london community counsellin g\certificate issued on 05/10/98 (2 pages)
1 October 1998Annual return made up to 15/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1998Annual return made up to 15/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Registered office changed on 14/09/98 from: grove house 27 hammersmith grove london W6 7EN (1 page)
14 September 1998Registered office changed on 14/09/98 from: grove house 27 hammersmith grove london W6 7EN (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Annual return made up to 15/07/97 (6 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Annual return made up to 15/07/97 (6 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Annual return made up to 15/07/95 (4 pages)
14 November 1995Annual return made up to 15/07/95 (4 pages)
31 August 1995Company name changed hammersmith and fulham bereaveme nt and disability service\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed hammersmith and fulham bereaveme nt and disability service\certificate issued on 01/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)