Coulsdon
CR5 1ET
Secretary Name | Susan Elizabeth Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Homefield Road Coulsdon CR5 1ET |
Director Name | Mrs Susan Elizabeth Carr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Homefield Road Coulsdon CR5 1ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £78,628 |
Cash | £380 |
Current Liabilities | £535,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
25 July 2011 | Delivered on: 30 July 2011 Persons entitled: Commercial Acceptances Trade Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
25 July 2011 | Delivered on: 30 July 2011 Persons entitled: Commercial Acceptances Trade Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 downs road coulsdon surrey t/no SGL719933 together with all and singular fixed machienry buildings erections and other fixtures and fittings. Outstanding |
18 October 2006 | Delivered on: 1 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 39 woodmansterne street, woodmansterne t/no SY110064. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 June 2004 | Delivered on: 8 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 43 woodmansterne street woodmansterne surrey t/no SY694645,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 May 2004 | Delivered on: 12 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land on the south and east side of avenue court coulsdon surrey, t/no SGL625670. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: E & H Limited Classification: A registered charge Particulars: Freehold property known as 102 brighton road, coulsdon, CR5 2NB (title number SGL504980). Outstanding |
23 March 2015 | Delivered on: 11 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 110A brighton road coulsdon title no SGL622136. Outstanding |
10 July 2014 | Delivered on: 25 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 108A and b brighton road coulsdon. Outstanding |
24 June 2014 | Delivered on: 1 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Portman Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south and east side of avenue court, the avenue, coulsdon, surrey t/no SGL625670 and any part or parts of them and including all rights, all fixtures. Outstanding |
7 June 2012 | Delivered on: 15 June 2012 Persons entitled: Portman Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 110A brighton road coulsdon surrey t/no SGL600136 including all rights attached or appurtenant to them and all fixtures and fittings. Outstanding |
7 June 2012 | Delivered on: 15 June 2012 Persons entitled: Portman Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 108A and 108B brighton road coulsdon surrey t/no SGL622135 including all rights attached or appurtenant to them and all fixture and fittings. Outstanding |
1 June 2007 | Delivered on: 16 June 2007 Satisfied on: 21 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110A brighton road, coulsdon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 June 2007 | Delivered on: 16 June 2007 Satisfied on: 21 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108A and 108B brighton road, coulsdon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 October 2000 | Delivered on: 4 November 2000 Satisfied on: 31 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 108A, 108B and 110A brighton road coulsdon t/no: 5018. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 October 2000 | Delivered on: 4 November 2000 Satisfied on: 31 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 108A, 108B and 110A brighton road coulsdon t/no: 4934. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 August 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 January 2022 | Registered office address changed from Triumph House Sanderstead Road South Croydon CR2 0PL England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 January 2022 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2019 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Triumph House Sanderstead Road South Croydon CR2 0PL on 28 March 2019 (1 page) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2018 | Secretary's details changed for Susan Elizabeth Carr on 16 February 2018 (1 page) |
14 March 2018 | Director's details changed for Mrs Susan Elizabeth Carr on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Alastair Jeremy Carr on 16 February 2018 (2 pages) |
14 March 2018 | Change of details for Mrs Susan Elizabeth Carr as a person with significant control on 16 February 2018 (2 pages) |
13 February 2018 | Registration of charge 040060070016, created on 9 February 2018 (21 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 June 2017 | Director's details changed for Alistair Jeremy Carr on 31 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Alistair Jeremy Carr on 31 May 2017 (2 pages) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5BA to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5BA to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
10 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
10 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2016 | Director's details changed for Alistair Jeremy Carr on 16 April 2016 (2 pages) |
3 June 2016 | Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2016 | Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page) |
3 June 2016 | Director's details changed for Susan Elizabeth Carr on 16 April 2016 (2 pages) |
3 June 2016 | Secretary's details changed for Susan Elizabeth Carr on 16 April 2016 (1 page) |
6 September 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 September 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 April 2015 | Registration of charge 040060070015, created on 23 March 2015 (38 pages) |
11 April 2015 | Registration of charge 040060070015, created on 23 March 2015 (38 pages) |
9 March 2015 | Director's details changed for Susan Elizabeth Carr on 22 January 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Susan Elizabeth Carr on 22 January 2015 (1 page) |
9 March 2015 | Secretary's details changed for Susan Elizabeth Carr on 22 January 2015 (1 page) |
9 March 2015 | Director's details changed for Susan Elizabeth Carr on 22 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Alistair Jeremy Carr on 22 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Alistair Jeremy Carr on 22 January 2015 (2 pages) |
25 July 2014 | Registration of charge 040060070014, created on 10 July 2014 (39 pages) |
25 July 2014 | Registration of charge 040060070014, created on 10 July 2014 (39 pages) |
1 July 2014 | Registration of charge 040060070013 (44 pages) |
1 July 2014 | Registration of charge 040060070013 (44 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
4 October 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
20 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
20 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
16 May 2013 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
16 February 2012 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
20 July 2010 | Director's details changed for Alistair Jeremy Carr on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Susan Elizabeth Carr on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Susan Elizabeth Carr on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Alistair Jeremy Carr on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Susan Elizabeth Carr on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Alistair Jeremy Carr on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
1 December 2008 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
27 November 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 November 2008 | Director and secretary's change of particulars / susan carr / 13/03/2008 (1 page) |
27 November 2008 | Director's change of particulars / alistair carr / 26/11/2008 (1 page) |
27 November 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 November 2008 | Director and secretary's change of particulars / susan carr / 13/03/2008 (1 page) |
27 November 2008 | Director's change of particulars / alistair carr / 26/11/2008 (1 page) |
25 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
26 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 March 2006 | Return made up to 01/06/05; full list of members (2 pages) |
21 March 2006 | Return made up to 01/06/05; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
7 September 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
7 September 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
7 September 2004 | New director appointed (2 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
14 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
14 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
18 September 2002 | Return made up to 01/06/02; full list of members
|
18 September 2002 | Return made up to 01/06/02; full list of members
|
2 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 March 2001 | Company name changed uplands investments LIMITED\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed uplands investments LIMITED\certificate issued on 22/03/01 (2 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
26 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |