Company NameAmsprop Reat Limited
Company StatusActive
Company Number03058930
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Previous NamesKilago Limited and Amsgal Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Norman Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(4 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(4 years, 12 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2000(5 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(8 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(12 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(16 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusCurrent
Appointed07 February 2012(16 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameScott Norman Trusty
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 1995)
RoleDir Of Property Co
Correspondence AddressTanyard Barns
Woodhill Lane
Shamley Green
Surrey
GU5 0SP
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed15 June 1995(3 weeks, 6 days after company formation)
Appointment Duration16 years, 8 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Igal Yawetz
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Aubrey Road
London
W8 7JJ
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(4 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameLady Ann Sugar
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(4 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(14 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameRoger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteamsprop.com
Telephone020 32255555
Telephone regionLondon

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Amsprop Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

8 March 1996Delivered on: 16 March 1996
Persons entitled: Amsprop Trading Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and a declaration of trust both entered into between the company and the chargee and this charge.
Particulars: F/H property at hatfield park, hatfield and land lying on the east side of high house farm, bush end, torkeley, essex t/nos. EX422670 and EX431682.
Outstanding

Filing History

13 January 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
6 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 May 2019Notification of Amsprop Property Company Limited as a person with significant control on 8 April 2019 (2 pages)
13 May 2019Cessation of Amshold Limited as a person with significant control on 8 April 2019 (1 page)
28 March 2019Notification of Amshold Limited as a person with significant control on 26 March 2019 (1 page)
28 March 2019Cessation of Amshold Group Limited as a person with significant control on 26 March 2019 (1 page)
6 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 75,000,000
(3 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
4 March 2019Cessation of Amsprop Estates as a person with significant control on 25 February 2019 (1 page)
4 March 2019Director's details changed for Louise Jane Baron on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages)
4 March 2019Director's details changed for Roger George Adams on 28 February 2019 (2 pages)
4 March 2019Notification of Amshold Group Limited as a person with significant control on 25 February 2019 (2 pages)
1 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 70,520,418
(3 pages)
21 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 25,188,002
(3 pages)
21 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 22,233,002
(3 pages)
21 February 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 12,505,002
(3 pages)
10 October 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(7 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(7 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(7 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(7 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(7 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
28 November 2013Auditor's resignation (1 page)
28 November 2013Auditor's resignation (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 30 June 2012 (15 pages)
23 January 2013Full accounts made up to 30 June 2012 (15 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Appointment of Roger George Adams as a director (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
10 November 2011Full accounts made up to 30 June 2011 (15 pages)
10 November 2011Full accounts made up to 30 June 2011 (15 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
5 November 2010Full accounts made up to 30 June 2010 (14 pages)
5 November 2010Full accounts made up to 30 June 2010 (14 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
18 November 2009Full accounts made up to 30 June 2009 (16 pages)
18 November 2009Full accounts made up to 30 June 2009 (16 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Louise Jane Baron on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Norman Cohen on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for James Hughes on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Simon Sugar on 30 October 2009 (3 pages)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Director appointed claude littner (2 pages)
1 July 2009Appointment terminated director alan sugar (1 page)
1 July 2009Appointment terminated director ann sugar (1 page)
1 July 2009Appointment terminated director alan sugar (1 page)
1 July 2009Appointment terminated director ann sugar (1 page)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
18 March 2009Return made up to 01/03/09; full list of members (5 pages)
17 November 2008Full accounts made up to 30 June 2008 (16 pages)
17 November 2008Full accounts made up to 30 June 2008 (16 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
12 June 2008Director's change of particulars / james hughes / 14/05/2008 (1 page)
28 March 2008Return made up to 01/03/08; full list of members (9 pages)
28 March 2008Return made up to 01/03/08; full list of members (9 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
18 December 2007Full accounts made up to 30 June 2007 (28 pages)
18 December 2007Full accounts made up to 30 June 2007 (28 pages)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 January 2007Full accounts made up to 30 June 2006 (13 pages)
15 January 2007Full accounts made up to 30 June 2006 (13 pages)
16 March 2006Return made up to 01/03/06; full list of members (8 pages)
16 March 2006Return made up to 01/03/06; full list of members (8 pages)
26 January 2006Full accounts made up to 30 June 2005 (11 pages)
26 January 2006Full accounts made up to 30 June 2005 (11 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
10 March 2005Return made up to 01/03/05; full list of members (8 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
8 April 2004Full accounts made up to 30 June 2003 (11 pages)
8 April 2004Full accounts made up to 30 June 2003 (11 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
13 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
27 January 2003Full accounts made up to 30 June 2002 (7 pages)
27 January 2003Full accounts made up to 30 June 2002 (7 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
19 April 2002Full accounts made up to 30 June 2001 (7 pages)
19 April 2002Full accounts made up to 30 June 2001 (7 pages)
13 March 2002Return made up to 01/03/02; full list of members (8 pages)
13 March 2002Return made up to 01/03/02; full list of members (8 pages)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
5 March 2001Return made up to 01/03/01; full list of members (8 pages)
5 March 2001Return made up to 01/03/01; full list of members (8 pages)
5 March 2001Full accounts made up to 30 June 2000 (7 pages)
5 March 2001Full accounts made up to 30 June 2000 (7 pages)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
30 May 2000New director appointed (3 pages)
21 March 2000Full accounts made up to 30 June 1999 (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (7 pages)
14 March 2000Return made up to 01/03/00; full list of members (7 pages)
14 March 2000Return made up to 01/03/00; full list of members (7 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
4 March 1999Return made up to 01/03/99; full list of members (6 pages)
4 March 1999Return made up to 01/03/99; full list of members (6 pages)
7 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
7 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
12 June 1998Return made up to 19/05/98; full list of members (6 pages)
12 June 1998Return made up to 19/05/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (7 pages)
23 February 1998Full accounts made up to 30 April 1997 (7 pages)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/97
(1 page)
12 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/97
(1 page)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
25 June 1996Company name changed kilago LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed kilago LIMITED\certificate issued on 26/06/96 (2 pages)
23 June 1996Return made up to 19/05/96; full list of members (7 pages)
23 June 1996Return made up to 19/05/96; full list of members (7 pages)
16 March 1996Particulars of mortgage/charge (2 pages)
16 March 1996Particulars of mortgage/charge (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
19 May 1995Incorporation (30 pages)
19 May 1995Incorporation (30 pages)