Company NameRenlon Holdings Limited
DirectorRichard Anthony Lock
Company StatusActive
Company Number03356307
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Previous NameLawgra (No.421) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Anthony Lock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD
Secretary NameMr Paul Wragg
StatusCurrent
Appointed15 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address87 Redwing Road
Clanfield
Waterlooville
PO8 0LX
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameMr Adam Charles Clutterbuck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Director NameJames Gordon Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Correspondence Address23 Bowerdean Street
London
SW6 3TN
Secretary NameMr Robin Scibilia
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 6 days after company formation)
Appointment Duration16 years, 9 months (resigned 04 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kent Gardens
Ruislip
Middlesex
HA4 8RX
Director NameSimon James Titcomb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressButtonwood House
Maresfield Park, Maresfield
Uckfield
East Sussex
TN22 2HA
Director NameMr Robin Scibilia
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kent Gardens
Ruislip
Middlesex
HA4 8RX
Director NameMr Peter Seaton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRubislaw
Newhouses
Hawick
TD9 8PR
Scotland
Secretary NameMrs Christine Ellen Carter
StatusResigned
Appointed04 February 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address10 Moberly Way
Kenley
Surrey
CR8 5GP
Secretary NameMrs Karen Hogan
StatusResigned
Appointed30 July 2021(24 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2022)
RoleCompany Director
Correspondence AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiterenlon.com
Telephone020 86874000
Telephone regionLondon

Location

Registered AddressUnit 12 Boundary Business Court
Church Road
Mitcham
Surrey
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1Martin Boase
8.71%
Ordinary
10.1k at £1Robin Scibilia
8.66%
Ordinary
9k at £1Jeffrey Eaton
7.73%
Ordinary
67k at £1Peter Seaton
57.52%
Ordinary
14.8k at £1Katherine Potts
12.69%
Ordinary
1.7k at £1Taylor Clark PLC
1.46%
Ordinary
1.5k at £1Mrs P. Kok
1.31%
Ordinary
913 at £1Simon Roberts
0.78%
Ordinary
600 at £1Mark Loveland
0.52%
Ordinary
390 at £1Briony Roberts
0.34%
Ordinary
167 at £1Thomas Peter Sooke
0.14%
Ordinary
100 at £1Paul Ashwood
0.09%
Ordinary
50 at £1Andrew High
0.04%
Ordinary

Financials

Year2014
Net Worth£745,250
Current Liabilities£31,152

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks ago)
Next Return Due2 May 2025 (12 months from now)

Charges

31 March 1998Delivered on: 7 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
22 March 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
27 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
22 January 2023Notification of London Waterproofing Group Limited as a person with significant control on 24 December 2022 (2 pages)
22 January 2023Termination of appointment of Peter Seaton as a director on 24 December 2022 (1 page)
22 January 2023Cessation of Peter Seaton as a person with significant control on 24 December 2022 (1 page)
12 June 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
19 May 2022Termination of appointment of Karen Hogan as a secretary on 14 May 2022 (1 page)
19 May 2022Appointment of Mr Paul Wragg as a secretary on 15 May 2022 (2 pages)
17 January 2022Accounts for a small company made up to 30 April 2021 (7 pages)
9 August 2021Director's details changed for Mr Richard Anthony Lcok on 1 August 2021 (2 pages)
30 July 2021Appointment of Mrs Karen Hogan as a secretary on 30 July 2021 (2 pages)
30 July 2021Termination of appointment of Robin Scibilia as a director on 30 July 2021 (1 page)
2 July 2021Appointment of Mr Richard Anthony Lcok as a director on 25 June 2021 (2 pages)
20 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
5 March 2021Accounts for a small company made up to 30 April 2020 (7 pages)
28 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
20 April 2020Purchase of own shares. (3 pages)
30 March 2020Resolutions
  • RES13 ‐ Share buyback agreement 12/03/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 100,956.00
(4 pages)
31 October 2019Accounts for a small company made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 30 April 2017 (5 pages)
3 October 2017Accounts for a small company made up to 30 April 2017 (5 pages)
8 September 2017Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page)
8 September 2017Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
14 October 2016Accounts for a small company made up to 30 April 2016 (5 pages)
14 October 2016Accounts for a small company made up to 30 April 2016 (5 pages)
1 June 2016Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 111,098
(4 pages)
1 June 2016Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 111,098
(4 pages)
1 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(39 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(39 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 111,098
(6 pages)
27 April 2016Termination of appointment of Robin Scibilia as a secretary on 4 February 2014 (1 page)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 111,098
(6 pages)
27 April 2016Termination of appointment of Robin Scibilia as a secretary on 4 February 2014 (1 page)
16 October 2015Accounts for a small company made up to 30 April 2015 (5 pages)
16 October 2015Accounts for a small company made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 116,397
(6 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 116,397
(6 pages)
13 February 2015Statement by Directors (1 page)
13 February 2015Statement of capital on 13 February 2015
  • GBP 116,397
(4 pages)
13 February 2015Solvency Statement dated 12/01/15 (1 page)
13 February 2015Statement of capital on 13 February 2015
  • GBP 116,397
(4 pages)
13 February 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 27/01/2015
(1 page)
13 February 2015Solvency Statement dated 12/01/15 (1 page)
13 February 2015Statement by Directors (1 page)
14 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
14 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 116,397
(6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 116,397
(6 pages)
4 February 2014Appointment of Mrs Christine Ellen Carter as a secretary (2 pages)
4 February 2014Appointment of Mrs Christine Ellen Carter as a secretary (2 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (5 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (5 pages)
20 April 2012Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD United Kingdom on 20 April 2012 (1 page)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
20 April 2012Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD United Kingdom on 20 April 2012 (1 page)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
3 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
9 August 2010Registered office address changed from Richardson House Boundary Business Court Chirch Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Richardson House Boundary Business Court Chirch Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Richardson House Boundary Business Court Chirch Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (7 pages)
20 April 2009Return made up to 18/04/09; full list of members (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
20 August 2008Ad 30/04/08\gbp si 90000@1=90000\gbp ic 26397/116397\ (3 pages)
20 August 2008Nc inc already adjusted 30/04/08 (2 pages)
20 August 2008Ad 30/04/08\gbp si 90000@1=90000\gbp ic 26397/116397\ (3 pages)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 August 2008Nc inc already adjusted 30/04/08 (2 pages)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2008Return made up to 18/04/08; full list of members (7 pages)
18 April 2008Return made up to 18/04/08; full list of members (7 pages)
13 September 2007Full accounts made up to 30 April 2007 (15 pages)
13 September 2007Full accounts made up to 30 April 2007 (15 pages)
20 April 2007Return made up to 18/04/07; full list of members (5 pages)
20 April 2007Return made up to 18/04/07; full list of members (5 pages)
17 January 2007Group of companies' accounts made up to 30 April 2006 (17 pages)
17 January 2007Group of companies' accounts made up to 30 April 2006 (17 pages)
18 April 2006Return made up to 18/04/06; full list of members (5 pages)
18 April 2006Return made up to 18/04/06; full list of members (5 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (17 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (17 pages)
20 April 2005Return made up to 18/04/05; full list of members (5 pages)
20 April 2005Return made up to 18/04/05; full list of members (5 pages)
3 November 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
3 November 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
27 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
5 October 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
15 May 2003Return made up to 18/04/03; full list of members (11 pages)
15 May 2003Return made up to 18/04/03; full list of members (11 pages)
12 February 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
12 February 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
11 June 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
11 June 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
1 June 2002Return made up to 18/04/02; full list of members (10 pages)
1 June 2002Return made up to 18/04/02; full list of members (10 pages)
22 May 2001Return made up to 18/04/01; full list of members (10 pages)
22 May 2001Return made up to 18/04/01; full list of members (10 pages)
28 January 2001Full group accounts made up to 30 April 2000 (18 pages)
28 January 2001Full group accounts made up to 30 April 2000 (18 pages)
19 September 2000Auditor's resignation (1 page)
19 September 2000Auditor's resignation (1 page)
7 July 2000Nc inc already adjusted 06/06/00 (1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Nc inc already adjusted 06/06/00 (1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 2000Full group accounts made up to 30 April 1999 (22 pages)
12 June 2000Full group accounts made up to 30 April 1999 (22 pages)
22 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 June 1999Ad 01/04/99--------- premium £ si 4190@1 (2 pages)
15 June 1999Ad 30/04/99--------- premium £ si 776@1=776 £ ic 14121/14897 (2 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Ad 01/04/99--------- premium £ si 4190@1 (2 pages)
15 June 1999Nc inc already adjusted 23/03/99 (1 page)
15 June 1999Ad 30/04/99--------- premium £ si 776@1=776 £ ic 14121/14897 (2 pages)
15 June 1999Nc inc already adjusted 23/03/99 (1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999Return made up to 18/04/99; full list of members (6 pages)
3 June 1999Return made up to 18/04/99; full list of members (6 pages)
30 April 1999Full group accounts made up to 30 April 1998 (21 pages)
30 April 1999Full group accounts made up to 30 April 1998 (21 pages)
21 May 1998Return made up to 18/04/98; full list of members (6 pages)
21 May 1998Return made up to 18/04/98; full list of members (6 pages)
7 April 1998Particulars of mortgage/charge (5 pages)
7 April 1998Particulars of mortgage/charge (5 pages)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 February 1998Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8TA (1 page)
6 February 1998Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8TA (1 page)
20 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
23 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
23 October 1997Conve 16/09/97 (1 page)
23 October 1997Conve 16/09/97 (1 page)
23 October 1997Ad 16/09/97--------- premium £ si 3000@1=3000 £ ic 2682/5682 (2 pages)
23 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
23 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 October 1997Ad 16/09/97--------- premium £ si 3000@1=3000 £ ic 2682/5682 (2 pages)
8 August 1997Ad 24/06/97--------- £ si 300@1=300 £ ic 2382/2682 (2 pages)
8 August 1997Ad 24/06/97--------- £ si 300@1=300 £ ic 2382/2682 (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
22 June 1997Ad 01/05/97--------- £ si 2381@1 (4 pages)
22 June 1997Memorandum and Articles of Association (21 pages)
22 June 1997Statement of affairs (32 pages)
22 June 1997Ad 01/05/97--------- £ si 2381@1 (4 pages)
22 June 1997Statement of affairs (32 pages)
22 June 1997Memorandum and Articles of Association (21 pages)
13 June 1997Ad 01/05/97--------- £ si 2381@1=2381 £ ic 1/2382 (2 pages)
13 June 1997Ad 01/05/97--------- £ si 2381@1=2381 £ ic 1/2382 (2 pages)
9 June 1997Company name changed lawgra (no.421) LIMITED\certificate issued on 10/06/97 (3 pages)
9 June 1997Company name changed lawgra (no.421) LIMITED\certificate issued on 10/06/97 (3 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
8 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 190 strand london WC2R 1JN (1 page)
23 May 1997New director appointed (3 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (3 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 190 strand london WC2R 1JN (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (3 pages)
18 April 1997Incorporation (18 pages)
18 April 1997Incorporation (18 pages)