Southgate
London
N14 6JT
Director Name | Mr Christos Stylianou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint House, 321 Chase Road Southgate London N14 6JT |
Secretary Name | Mr Prodromos Adamou |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint House, 321 Chase Road Southgate London N14 6JT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 020 89207840 |
---|---|
Telephone region | London |
Registered Address | Southpoint House, 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
8 at £1 | Andrea Stylianou 8.00% Ordinary |
---|---|
8 at £1 | Andriana Adamou 8.00% Ordinary |
8 at £1 | Christina Adamou 8.00% Ordinary |
8 at £1 | Christopher Adamou 8.00% Ordinary |
8 at £1 | Georgina Stylianou 8.00% Ordinary |
8 at £1 | Maria Stylianou 8.00% Ordinary |
26 at £1 | Mr Christos Stylianou 26.00% Ordinary |
26 at £1 | Prodromos Adamou 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,670,624 |
Cash | £1,209,375 |
Current Liabilities | £2,585,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the leasehold property known as 14 st johns court, queen's drive, london N4 2BD as the same is registered at hm land registry with title number EGL281946. Outstanding |
---|---|
22 January 2007 | Delivered on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 347 green lanes harringay london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2004 | Delivered on: 5 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106A cornwall road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 2001 | Delivered on: 5 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 6 campsbourne parade N8 london borough of haringey; t/no P50434. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
15 January 2001 | Delivered on: 18 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 pemberton road haringey london t/no MX285736. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 January 2001 | Delivered on: 18 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 st john's court t/no EGL281946. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 October 2000 | Delivered on: 31 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-5 campsbourne parade and land lying to the north of campsbourne parade,high st,hornsey,london N.8; t/nos NGL412993,MX250234,MX260959,MX322127,P86348 and P86371. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 May 1999 | Delivered on: 12 May 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 September 2017 | Delivered on: 20 September 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: F/H property k/a 131 queens drive london t/no LN155723. Outstanding |
15 September 2017 | Delivered on: 20 September 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: F/H property k/a 1-5 campsbourne parade london t/no's MX250234,MX260959,MX322127,AGL86455,AGL86456 and NGL412993. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the freehold property known as 347 green lanes, london, N4 1DZ as the same is registered at hm land registry with title number MX475014. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the freehold property known as 6 campsbourne parade, high street, london N8 7PR as the same is registered at hm land registry with title number AGL89577. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the leasehold property known as 445A west green road, london N15 3PL as the same is registered at hm land registry under title number EGL283478. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the leasehold property known as 104 westbury avenue, wood green, london, N22 6RT as the same is registered at hm land registry with title number NGL445921. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the freehold property known as 13 pemberton road, hornsey, london N4 1AX as the same is registered at hm land registry under title number MX285736. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the leasehold property known as 106A cornwall road, south tottenham, london N15 5AU registered at hm land registry under title number EGL285552. Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: By way of legal mortgage of the leasehold property known as 32 strode close, muswell hill, london, N10 2PP as the same is registered at hm land registry with title number NGL684393. Outstanding |
4 May 1999 | Delivered on: 12 May 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 131 queen's drive, london borough of hackney title number LN155723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 March 2019 | Satisfaction of charge 7 in full (2 pages) |
4 March 2019 | Satisfaction of charge 5 in full (2 pages) |
4 March 2019 | Satisfaction of charge 4 in full (2 pages) |
4 March 2019 | Satisfaction of charge 6 in full (2 pages) |
4 March 2019 | Satisfaction of charge 8 in full (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 September 2017 | Registration of charge 031237380018, created on 15 September 2017 (23 pages) |
20 September 2017 | Registration of charge 031237380017, created on 15 September 2017 (23 pages) |
20 September 2017 | Registration of charge 031237380018, created on 15 September 2017 (23 pages) |
20 September 2017 | Registration of charge 031237380017, created on 15 September 2017 (23 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 December 2014 | Registration of charge 031237380016, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380013, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380015, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380011, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380013, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380012, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380014, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380014, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380010, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380016, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380009, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380014, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380010, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380011, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380013, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380015, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380015, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380016, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380009, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380010, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380012, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380012, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380011, created on 4 December 2014 (4 pages) |
10 December 2014 | Registration of charge 031237380009, created on 4 December 2014 (4 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
11 November 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 February 2009 | Return made up to 08/11/08; full list of members (5 pages) |
18 February 2009 | Return made up to 08/11/08; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (4 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (4 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page) |
15 November 2006 | Return made up to 08/11/06; full list of members (4 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (4 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (4 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (4 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 November 2003 | Return made up to 08/11/03; full list of members
|
26 November 2003 | Return made up to 08/11/03; full list of members
|
27 November 2002 | Return made up to 08/11/02; full list of members (9 pages) |
27 November 2002 | Return made up to 08/11/02; full list of members (9 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
2 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
6 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
1 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
2 October 1998 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
2 October 1998 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
26 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
26 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 30 November 1996 (7 pages) |
8 October 1997 | Accounts for a dormant company made up to 30 November 1996 (7 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
19 March 1997 | Return made up to 08/11/96; full list of members (6 pages) |
19 March 1997 | Return made up to 08/11/96; full list of members (6 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Incorporation (18 pages) |
8 November 1995 | Incorporation (18 pages) |