London
SW1E 5LB
Director Name | Ms Sarah Margaret Costello |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Chairman |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | David John Charles Munro |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | The Gables 16 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Secretary Name | Mrs Jane Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highclere Mount Avenue Hutton Mount Essex CM13 2NY |
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Director Name | Mr Heinz Frederic Baur |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 January 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1999) |
Role | President/Director |
Correspondence Address | Spissenstrabe 7 Kastanienbaum Ch-6047 Switzerland Foreign |
Director Name | Mr Christiaan Michiel Norval |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Neville Avenue New Maldon Surrey KT3 4SN |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2005) |
Role | Deputy Company Secretary Bhp B |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Secretary Name | Ines Lucia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Secretary Name | Ines Lucia Watson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House 1 Montague Road Wimbledon London SW19 1TB |
Director Name | Elizabeth Anne Hobley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2009) |
Role | Secretary |
Correspondence Address | 21 Tradewinds Court Asher Way Wapping London EW1 2JB |
Director Name | Mr Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2009) |
Role | Regional Counsel - Europe/Afri |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Terrace London SW7 2TD |
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Company Secretary Bhp Billiton |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beauchamp Road Twickenham TW1 3JD |
Director Name | Mr Richard Derek Harvey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 December 2006) |
Role | Senior Counsel, Bhp Billiton P |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Alistair Robert Mytton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | Kalibu 6 Grantley Place Esher Surrey KT10 9DR |
Secretary Name | Gail McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Hendre Ackermann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2010) |
Role | Accountant |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Tax Adviser Assurance |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1BH |
Director Name | Brendan Gerald Mulqueen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2010) |
Role | Head Of Tax Europe And Africa |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Gwen Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr David John Fletcher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Secretary Name | Frances Julie Niven |
---|---|
Status | Resigned |
Appointed | 10 February 2012(18 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | Bhp Billiton Neathouse Place London SW1V 1BH |
Secretary Name | Andrew Peter Story |
---|---|
Status | Resigned |
Appointed | 18 May 2012(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2015) |
Role | Chartered Accountant And Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Clinton Bright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2014(19 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Nicholas Timothy Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2016) |
Role | Senior Executive Europe |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Hieronymus Cornelis Lambertus Lemmens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2016) |
Role | Regional Marketing Manager Coal, Emea & Americas |
Country of Residence | United Kingdom |
Correspondence Address | Neathouse Place London SW1V 1LH |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2019) |
Role | Vp Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Ms Sarah Margaret Costello |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2021) |
Role | Principal, Corporate Finance |
Country of Residence | England |
Correspondence Address | Nova South, 160 Victoria Street London SW1E 5LB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2018) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | bhpbilliton.com |
---|
Registered Address | Nova South, 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
54.8m at £1 | Bhp Billiton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,459,645 |
Current Liabilities | £1,062,812,344 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
30 November 1994 | Delivered on: 16 December 1994 Satisfied on: 5 November 1996 Persons entitled: Ferens Limitedthe "Security Trustee" Classification: Charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the finance documents (as defined in the charge). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 1994 | Delivered on: 16 December 1994 Satisfied on: 5 November 1996 Persons entitled: Ferens Limitedthe "Security Trustee" Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the finance documents (as defined in the debenture). 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. See the mortgage charge document for full details. Fully Satisfied |
30 November 1994 | Delivered on: 16 December 1994 Satisfied on: 5 November 1996 Persons entitled: Ferens Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee as security trustee for the finance parties (as defined) under each or any of the finance documents (as defined). Particulars: The shares (as defined) with all dividends stock shares rights and monies accruing to the shares. See the mortgage charge document for full details. Fully Satisfied |
6 October 2023 | Statement of capital following an allotment of shares on 5 September 2023
|
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 30 June 2022 (26 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
26 November 2021 | Termination of appointment of Sarah Margaret Costello as a director on 4 October 2021 (1 page) |
26 November 2021 | Appointment of Ms Sarah Margaret Costello as a director on 26 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Deirdre Williams as a director on 4 October 2021 (1 page) |
2 September 2021 | Appointment of Mr James Andrew Keith Bell as a director on 18 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of James Benedict Upton as a director on 18 August 2021 (1 page) |
10 July 2021 | Full accounts made up to 30 June 2020 (25 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
8 November 2019 | Appointment of Ms Sarah Margaret Costello as a director on 8 November 2019 (2 pages) |
18 October 2019 | Termination of appointment of Tzveta Ivanova Tchorbadjieva as a director on 4 October 2019 (1 page) |
26 July 2019 | Appointment of Mr James Benedict Upton as a director on 12 July 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Deirdre Williams as a director on 12 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Vandita Pant as a director on 30 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 May 2019 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 31 December 2018 (1 page) |
19 May 2019 | Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB (1 page) |
18 April 2019 | Termination of appointment of Ian Duncan Chisholm as a director on 17 April 2019 (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Director Ian Duncan Chisholm on 2 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Director Ian Duncan Chisholm on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mrs Vandita Pant on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Vandita Pant on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Neathouse Place London SW1V 1LH to Nova South, 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
20 January 2017 | Director's details changed for Director Ian Duncan Chisholm on 29 July 2016 (2 pages) |
20 January 2017 | Director's details changed for Director Ian Duncan Chisholm on 29 July 2016 (2 pages) |
19 January 2017 | Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Ian Kenyon Rae as a director on 31 December 2016 (1 page) |
18 January 2017 | Appointment of Mrs Vandita Pant as a director on 31 December 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Vandita Pant as a director on 31 December 2016 (2 pages) |
20 September 2016 | Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 29 July 2016 (1 page) |
20 September 2016 | Termination of appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 29 July 2016 (1 page) |
14 September 2016 | Appointment of Ian Duncan Chisholm as a director on 29 July 2016 (2 pages) |
14 September 2016 | Appointment of Ian Duncan Chisholm as a director on 29 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page) |
12 September 2016 | Termination of appointment of Nicholas Timothy Allen as a director on 29 July 2016 (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
27 June 2016 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (2 pages) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 March 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 November 2015 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Nicholas Timothy Allen on 23 December 2014 (2 pages) |
12 June 2015 | Director's details changed for Mr Nicholas Timothy Allen on 23 December 2014 (2 pages) |
8 May 2015 | Register(s) moved to registered office address Neathouse Place London SW1V 1LH (1 page) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 February 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
26 February 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
26 February 2015 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
26 February 2015 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
25 February 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Neathouse Place London SW1V 1LH on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Neathouse Place London SW1V 1LH on 25 February 2015 (1 page) |
18 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
4 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Neathouse Place London SW1V 1LH to 7 Albemarle Street London W1S 4HQ on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 3 February 2015 (2 pages) |
6 January 2015 | Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Nicholas Timothy Allen as a director on 23 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Timothy Allen as a director on 23 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages) |
6 January 2015 | Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages) |
29 August 2014 | Section 519 (1 page) |
29 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
14 August 2014 | Section 519 (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
8 May 2014 | Appointment of Jacobus Adriaan Scholtz as a director (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages) |
18 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
18 March 2014 | Termination of appointment of Alexander Hesketh as a director (1 page) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
7 February 2014 | Termination of appointment of Catriona White as a director (1 page) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
7 February 2014 | Appointment of Mr Peter Clinton Bright as a director (2 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages) |
16 May 2013 | Statement of capital on 16 May 2013
|
16 May 2013 | Memorandum and Articles of Association (32 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Statement by directors (1 page) |
16 May 2013 | Memorandum and Articles of Association (32 pages) |
16 May 2013 | Solvency statement dated 15/05/13 (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
16 May 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Solvency statement dated 15/05/13 (1 page) |
16 May 2013 | Statement by directors (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Statement of capital on 16 May 2013
|
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Resolution passed 05/03/13 processed on this company in error (1 page) |
18 April 2013 | Resolution passed 05/03/13 processed on this company in error (1 page) |
28 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
9 November 2012 | Appointment of Charlotte Elizabeth Gillan as a director (2 pages) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
16 August 2012 | Termination of appointment of Gwen Jones as a director (1 page) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
9 August 2012 | Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
9 August 2012 | Termination of appointment of David Fletcher as a director (1 page) |
18 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Appointment of Andrew Peter Story as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
18 May 2012 | Termination of appointment of Frances Niven as a secretary (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (19 pages) |
23 February 2012 | Full accounts made up to 30 June 2011 (19 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
21 February 2012 | Appointment of Frances Julie Niven as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Gail Mcgrath as a secretary (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (16 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (16 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
9 February 2010 | Appointment of Gwen Jones as a director (3 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
2 February 2010 | Termination of appointment of Gwen Jones as a director (2 pages) |
1 February 2010 | Appointment of David John Fletcher as a director (5 pages) |
1 February 2010 | Appointment of David John Fletcher as a director (5 pages) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
29 January 2010 | Termination of appointment of Brendan Mulqueen as a director (1 page) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
15 January 2010 | Appointment of Alexander John Hesketh as a director (3 pages) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
8 January 2010 | Termination of appointment of Hendre Ackermann as a director (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page) |
15 September 2009 | Appointment terminated director alistair mytton (1 page) |
15 September 2009 | Appointment terminated director alistair mytton (1 page) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
16 April 2009 | Director appointed brendan gerald mulqueen (3 pages) |
16 April 2009 | Director appointed brendan gerald mulqueen (3 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed catriona white (2 pages) |
14 April 2009 | Director appointed gwen jones (3 pages) |
14 April 2009 | Director appointed hendre ackermann (2 pages) |
6 April 2009 | Appointment terminated director stephen mitchell (1 page) |
6 April 2009 | Appointment terminated director jeremy thomas (1 page) |
6 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
6 April 2009 | Appointment terminated director elizabeth hobley (1 page) |
6 April 2009 | Appointment terminated director stephen mitchell (1 page) |
6 April 2009 | Appointment terminated director jeremy thomas (1 page) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
8 September 2008 | Appointment terminated director ines watson (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
8 September 2008 | Appointment terminated director ines watson (1 page) |
8 September 2008 | Appointment terminated secretary ines watson (1 page) |
8 September 2008 | Secretary appointed gail mcgrath (1 page) |
17 July 2008 | Director appointed alistair robert mytton (2 pages) |
17 July 2008 | Director appointed alistair robert mytton (2 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
16 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
7 April 2008 | Appointment terminated director robert franklin (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
1 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
17 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Ad 30/06/04--------- £ si 54780000@1=54780000 £ ic 89/54780089 (2 pages) |
16 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
16 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Ad 30/06/04--------- £ si 54780000@1=54780000 £ ic 89/54780089 (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: neathouse place london SW1V 1BH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: neathouse place london SW1V 1BH (1 page) |
29 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 March 2003 | Return made up to 14/02/03; full list of members
|
21 March 2003 | Return made up to 14/02/03; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1-3 strand london WC2N 5HA (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
18 January 2002 | Company name changed billiton (uk) LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed billiton (uk) LIMITED\certificate issued on 18/01/02 (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
13 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 14/02/99; no change of members (6 pages) |
16 March 1999 | Return made up to 14/02/99; no change of members (6 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Resolutions
|
26 May 1998 | Director's particulars changed (1 page) |
26 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
5 March 1998 | Location of register of members (1 page) |
5 March 1998 | Location of register of members (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 April 1997 | Return made up to 14/02/97; full list of members
|
16 April 1997 | Return made up to 14/02/97; full list of members
|
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 84 fenchurch street london EC3M 4BY (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 84 fenchurch street london EC3M 4BY (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
28 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 May 1995 | Company name changed kudu (U.K.) LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed kudu (U.K.) LIMITED\certificate issued on 09/05/95 (4 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 30 ely place london EC1N 6UA (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 30 ely place london EC1N 6UA (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Return made up to 14/02/95; full list of members (10 pages) |
30 March 1995 | Return made up to 14/02/95; full list of members (10 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
8 December 1994 | Resolutions
|
8 December 1994 | Resolutions
|
26 October 1994 | New director appointed (5 pages) |
26 October 1994 | New director appointed (5 pages) |
21 June 1994 | Company name changed hackremco (no.912) LIMITED\certificate issued on 21/06/94 (2 pages) |
21 June 1994 | Company name changed hackremco (no.912) LIMITED\certificate issued on 21/06/94 (2 pages) |
14 February 1994 | Incorporation (21 pages) |
14 February 1994 | Incorporation (21 pages) |