London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Secretary Name | Roger Leonard Burrows |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Director Name | Roger Leonard Burrows |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 51 Leyborne Park Kew Richmond Surrey TW9 3BH |
Secretary Name | Penelope Ruth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 32 Saxon Road Bromley Kent BR1 3RP |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 1999) |
Role | Lawyer |
Correspondence Address | 12 Redcliffe Mews London SW10 9JU |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2003) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20a Arterberry Road Wimbledon London SW20 8AJ |
Director Name | Charles Michael Foster Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 4 60 Redcliffe Gardens London SW10 9HD |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2003) |
Role | Property Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46a Ainger Road London Nw 3ah |
Secretary Name | Alison Louise Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Peter John Allwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2003(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2008) |
Role | General Manager |
Correspondence Address | Flat 9 264 Waterloo Road London SE1 8RP |
Secretary Name | Jacqueline Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | 18 Coalbrook Mansions Bedford Hill Balham London SW12 9RJ |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mohammed Shahraz Khan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2014) |
Role | Head Of Statutory Reporting, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 2014) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | bluewater.co.uk |
---|---|
Telephone | 01322 475475 |
Telephone region | Dartford |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60m at £1 | Greenhithe Holdings LTD 100.00% Ordinary B |
---|---|
10 at £1 | Greenhithe Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,654,000 |
Net Worth | £375,632,000 |
Cash | £7,988,000 |
Current Liabilities | £952,251,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
3 October 2014 | Delivered on: 10 October 2014 Persons entitled: Land Securities Capital Markets PLC Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
3 October 2014 | Delivered on: 10 October 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Freehold and leasehold land being bluewater bean road stone dartford title numbers K787365, K768043, K799536, K79953 and K787368. Outstanding |
1 July 1999 | Delivered on: 15 July 1999 Satisfied on: 30 September 2013 Persons entitled: Lloyds Tsb Bank PLC (Acting as Agent and Trustee for the Beneficiaries) Classification: Supplemental to a debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any relevant document/or under the debenture deed. Particulars: Sell assign transfer license sub-license discount factor otherwise dispose of or deal with the charged property floating charge for further details see ch microfiche. Fully Satisfied |
18 June 1999 | Delivered on: 8 July 1999 Satisfied on: 30 September 2013 Persons entitled: Lloyds Bank PLC Classification: Deed supplemental to a debenture dated 4TH november 1996 which was modified by a deed dated 3RD july 1998 Secured details: All monies and liabilities due or to become due from the company to the chargee acting as agent and trustee for the beneficiaries (as defined)on any account whatsoever and under any relevant document (as defined). Particulars: Land and buildings at bluewater kent. See the mortgage charge document for full details. Fully Satisfied |
3 July 1998 | Delivered on: 14 July 1998 Satisfied on: 30 September 2013 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries) Classification: Deed supplemental to a debenture dated 4TH november 1996 Secured details: All monies due or to become due from the company to any of the beneficiaries (as defined) on any account whatsoever. Particulars: All the company's rights and interests in the premises and proceeds of sale thereof,all the rights in the blueco forward sale agreement occupational lease rents rent account call account. See the mortgage charge document for full details. Fully Satisfied |
3 July 1998 | Delivered on: 14 July 1998 Satisfied on: 30 September 2013 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries) Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to any beneficiary (as defined) on any account whatsoever. Particulars: F/H land and buildings transferred by a transfer dated 030798 an l/h premises demised by the headlease dated 041196 and l/h premises demised by the management lease dated 030798. see the mortgage charge document for full details. Fully Satisfied |
4 November 1996 | Delivered on: 15 November 1996 Satisfied on: 30 September 2013 Persons entitled: Lloyds Bank PLC,as Agent and Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as referred to in clause 2 of 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 |
4 January 2021 | Register inspection address has been changed from 125 London Wall London EC2Y 5AL United Kingdom to 100 Victoria Street London SW1E 5JL (1 page) |
---|---|
19 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register(s) moved to registered office address 5 Strand London WC2N 5AF (1 page) |
19 May 2016 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 125 London Wall London EC2Y 5AL (1 page) |
19 May 2016 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 125 London Wall London EC2Y 5AL (1 page) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register(s) moved to registered office address 5 Strand London WC2N 5AF (1 page) |
17 May 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 28 September 2015
|
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
7 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 January 2015 | Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Gary Brian Sherwin as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Gary Brian Sherwin as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of company's objects (2 pages) |
13 November 2014 | Statement of company's objects (2 pages) |
13 November 2014 | Resolutions
|
10 October 2014 | Registration of charge 031961990007, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 031961990006, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 031961990007, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 031961990006, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 031961990007, created on 3 October 2014 (9 pages) |
10 October 2014 | Registration of charge 031961990006, created on 3 October 2014 (9 pages) |
31 July 2014 | Appointment of Land Securities Management Services Limited as a director on 15 July 2014 (2 pages) |
31 July 2014 | Appointment of Ls Director Limited as a director on 15 July 2014 (2 pages) |
31 July 2014 | Appointment of Ls Director Limited as a director on 15 July 2014 (2 pages) |
31 July 2014 | Appointment of Land Securities Management Services Limited as a director on 15 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
9 July 2014 | Termination of appointment of Craig Matheson as a director (1 page) |
9 July 2014 | Termination of appointment of Mark Boor as a director (1 page) |
9 July 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
9 July 2014 | Termination of appointment of Mark Boor as a director (1 page) |
9 July 2014 | Termination of appointment of Craig Matheson as a director (1 page) |
1 July 2014 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 July 2014 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 June 2014 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
27 June 2014 | Appointment of Mr Gary Brian Sherwin as a director (2 pages) |
27 June 2014 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF on 27 June 2014 (1 page) |
27 June 2014 | Appointment of Mr Adrian Michael De Souza as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
27 June 2014 | Appointment of Mr Adrian Michael De Souza as a director (2 pages) |
27 June 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
27 June 2014 | Appointment of Mr Gary Brian Sherwin as a director (2 pages) |
27 June 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 May 2014 | Termination of appointment of Mohammed Khan as a director (1 page) |
21 May 2014 | Termination of appointment of Mohammed Khan as a director (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (34 pages) |
15 April 2014 | Memorandum and Articles of Association (34 pages) |
3 April 2014 | Appointment of Mr Mohammed Shahraz Khan as a director (2 pages) |
3 April 2014 | Appointment of Mr Mohammed Shahraz Khan as a director (2 pages) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
6 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
21 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
30 September 2013 | Satisfaction of charge 2 in full (12 pages) |
30 September 2013 | Satisfaction of charge 1 in full (8 pages) |
30 September 2013 | Satisfaction of charge 5 in full (9 pages) |
30 September 2013 | Satisfaction of charge 5 in full (9 pages) |
30 September 2013 | Satisfaction of charge 4 in full (10 pages) |
30 September 2013 | Satisfaction of charge 1 in full (8 pages) |
30 September 2013 | Satisfaction of charge 3 in full (12 pages) |
30 September 2013 | Satisfaction of charge 2 in full (12 pages) |
30 September 2013 | Satisfaction of charge 3 in full (12 pages) |
30 September 2013 | Satisfaction of charge 4 in full (10 pages) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
16 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
16 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
22 May 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 May 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page) |
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) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
7 February 2011 | Appointment of Mr. Stephen Kenneth Grist as a director (2 pages) |
7 February 2011 | Appointment of Mr. Stephen Kenneth Grist as a director (2 pages) |
7 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
7 February 2011 | Termination of appointment of Scott Mosely as a director (1 page) |
1 June 2010 | Termination of appointment of James Scott as a director (1 page) |
1 June 2010 | Termination of appointment of James Scott as a director (1 page) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page) |
5 November 2009 | Director's details changed for Scott Richard Mosely on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James David Scott on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Glenn Kondo on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Boor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Scott Richard Mosely on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Glenn Kondo on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Scott Richard Mosely on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James David Scott on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Boor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Boor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Glenn Kondo on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James David Scott on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
22 June 2009 | Appointment terminated director robin butler (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed craig stephen matheson (1 page) |
22 June 2009 | Director appointed craig stephen matheson (1 page) |
22 June 2009 | Appointment terminated director robin butler (1 page) |
9 June 2009 | Director appointed scott richard mosely (1 page) |
9 June 2009 | Appointment terminated director keith redshaw (1 page) |
9 June 2009 | Director appointed scott richard mosely (1 page) |
9 June 2009 | Appointment terminated director keith redshaw (1 page) |
12 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
8 May 2009 | Appointment terminated director digby nicklin (1 page) |
8 May 2009 | Appointment terminated director digby nicklin (1 page) |
19 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
25 November 2008 | Director appointed james david scott (1 page) |
25 November 2008 | Director appointed keith redshaw (1 page) |
25 November 2008 | Director appointed james david scott (1 page) |
25 November 2008 | Director appointed keith redshaw (1 page) |
25 November 2008 | Director appointed mark boor (1 page) |
25 November 2008 | Director appointed mark boor (1 page) |
31 October 2008 | Appointment terminated director peter allwood (1 page) |
31 October 2008 | Appointment terminated director peter allwood (1 page) |
9 September 2008 | Director appointed robin elliot butler (2 pages) |
9 September 2008 | Director appointed robin elliot butler (2 pages) |
4 September 2008 | Appointment terminated director robin caven (1 page) |
4 September 2008 | Appointment terminated director robin caven (1 page) |
23 July 2008 | Director's change of particulars / digby nicklin / 22/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / digby nicklin / 22/07/2008 (2 pages) |
22 July 2008 | Appointment terminated director robin butler (1 page) |
22 July 2008 | Appointment terminated director robin butler (1 page) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
4 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page) |
25 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
10 May 2005 | Return made up to 09/05/05; full list of members
|
10 May 2005 | Return made up to 09/05/05; full list of members
|
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page) |
24 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | New director appointed (4 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 09/05/00; full list of members (15 pages) |
18 May 2000 | Return made up to 09/05/00; full list of members (15 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
15 July 1999 | Particulars of mortgage/charge (13 pages) |
15 July 1999 | Particulars of mortgage/charge (13 pages) |
8 July 1999 | Particulars of mortgage/charge (13 pages) |
8 July 1999 | Particulars of mortgage/charge (13 pages) |
17 May 1999 | Return made up to 09/05/99; full list of members (11 pages) |
17 May 1999 | Return made up to 09/05/99; full list of members (11 pages) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
17 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
29 July 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Particulars of mortgage/charge (17 pages) |
14 July 1998 | Particulars of mortgage/charge (16 pages) |
14 July 1998 | Particulars of mortgage/charge (16 pages) |
14 July 1998 | Particulars of mortgage/charge (17 pages) |
6 July 1998 | Notice of assignment of name or new name to shares (1 page) |
6 July 1998 | £ nc 100/60000100 17/06/98 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Notice of assignment of name or new name to shares (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | £ nc 100/60000100 17/06/98 (2 pages) |
6 July 1998 | Notice of assignment of name or new name to shares (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (16 pages) |
6 July 1998 | Memorandum and Articles of Association (16 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Ad 30/06/98--------- £ si 60000000@1=60000000 £ ic 10/60000010 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Ad 30/06/98--------- £ si 60000000@1=60000000 £ ic 10/60000010 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Notice of assignment of name or new name to shares (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (7 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (7 pages) |
4 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Memorandum and Articles of Association (11 pages) |
11 July 1997 | Memorandum and Articles of Association (11 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
3 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
30 December 1996 | Location of register of members (non legible) (1 page) |
30 December 1996 | Location of register of members (non legible) (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Particulars of mortgage/charge (50 pages) |
15 November 1996 | Particulars of mortgage/charge (50 pages) |
8 October 1996 | Memorandum and Articles of Association (11 pages) |
8 October 1996 | Memorandum and Articles of Association (11 pages) |
4 October 1996 | Ad 02/10/96--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
4 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Ad 02/10/96--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
6 June 1996 | Company name changed hackremco (no.1133) LIMITED\certificate issued on 07/06/96 (2 pages) |
6 June 1996 | Company name changed hackremco (no.1133) LIMITED\certificate issued on 07/06/96 (2 pages) |
9 May 1996 | Incorporation (15 pages) |
9 May 1996 | Incorporation (15 pages) |