Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(1 month after company formation) |
Appointment Duration | 25 years, 5 months (closed 22 August 2023) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2009) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Secretary Name | Mr Eli Allen Shahmoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 month after company formation) |
Appointment Duration | 5 months (resigned 17 August 1998) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 95 Saint Johns Wood Terrace London NW8 6PY |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Secretary Name | John Frank Meddins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Pavilion Apartment 34 St Johns Wood Road London NW8 7HB |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ohproperties.co.uk |
---|
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £777,063 |
Gross Profit | £777,063 |
Net Worth | -£2,628,672 |
Current Liabilities | £187,370 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Prudential Insurance Company of America Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 June 2011 | Delivered on: 22 June 2011 Satisfied on: 16 June 2012 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any relevant party to any of the relevant finance parties on any account whatsoever. Particulars: F/H 73-75 high holborn london t/no:NGL529980 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 December 2004 | Delivered on: 5 January 2005 Satisfied on: 3 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the investments including all rights enforcement of the same. See the mortgage charge document for full details. Fully Satisfied |
29 January 2001 | Delivered on: 1 February 2001 Satisfied on: 3 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture creating fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture. Particulars: (I) f/hold land being 815/823 high rd,north finchley,london; t/no agl 64504 and (ii) f/hold land being hanover house,73/78 high holborn,london WC2; ngl 529980 with all fixtures fittings and fixed plant machinery thereon; see form 395 for details; by way of floating charge over. Undertaking and all property and assets. Fully Satisfied |
22 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 July 2022 | Liquidators' statement of receipts and payments to 17 May 2022 (7 pages) |
26 July 2021 | Liquidators' statement of receipts and payments to 17 May 2021 (7 pages) |
1 April 2021 | Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages) |
9 June 2020 | Declaration of solvency (5 pages) |
8 June 2020 | Appointment of a voluntary liquidator (3 pages) |
8 June 2020 | Resolutions
|
20 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
10 February 2020 | Cessation of O&H Holdings No.2 Limited as a person with significant control on 21 September 2018 (1 page) |
10 February 2020 | Notification of O&H Holdings Limited as a person with significant control on 21 September 2018 (2 pages) |
17 December 2019 | Satisfaction of charge 4 in full (4 pages) |
28 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
27 June 2019 | Termination of appointment of David Warren Lyons as a director on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page) |
20 May 2019 | Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page) |
27 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
1 February 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (22 pages) |
6 March 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
9 October 2017 | Accounts for a small company made up to 28 February 2017 (21 pages) |
9 October 2017 | Accounts for a small company made up to 28 February 2017 (21 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 29 February 2016 (22 pages) |
7 October 2016 | Full accounts made up to 29 February 2016 (22 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (17 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (17 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 October 2014 | Full accounts made up to 28 February 2014 (16 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (16 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (16 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (16 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 May 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
28 May 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 May 2011 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
25 May 2011 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (16 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (16 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars david selim gabbay logged form (1 page) |
18 September 2008 | Secretary's change of particulars david selim gabbay logged form (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
21 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 12/02/03; full list of members
|
12 March 2003 | Return made up to 12/02/03; full list of members
|
18 December 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members
|
11 March 2002 | Return made up to 12/02/02; full list of members
|
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 February 2000 | Return made up to 12/02/00; full list of members
|
11 February 2000 | Return made up to 12/02/00; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
7 May 1999 | Return made up to 12/02/99; full list of members (18 pages) |
7 May 1999 | Return made up to 12/02/99; full list of members (18 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
1 September 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
1 September 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
21 August 1998 | New director appointed (4 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (4 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New director appointed (4 pages) |
21 August 1998 | New director appointed (4 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 31 brechin place london SW7 4QD (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 31 brechin place london SW7 4QD (1 page) |
10 July 1998 | Company name changed holaw (432) LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed holaw (432) LIMITED\certificate issued on 13/07/98 (2 pages) |
27 April 1998 | New secretary appointed;new director appointed (3 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed;new director appointed (3 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (3 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Incorporation (13 pages) |
12 February 1998 | Incorporation (13 pages) |