London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Roger William Fowles |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9 La Gare 51 Surrey Row London SE1 0BZ |
Director Name | Alan Hoggett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Danesfield Herington Grove Hutton Brentwood Essex CM13 2NW |
Secretary Name | Alan Hoggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Danesfield Herington Grove Hutton Brentwood Essex CM13 2NW |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Fairhold Holdings (2003) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,836 |
Net Worth | £2,458,832 |
Current Liabilities | £23,068 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 22 October 2005 Persons entitled: Deutsche Postbank Ag as Trustee for the Finance Parties (The Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 May 2004 | Delivered on: 3 June 2004 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2001 | Delivered on: 7 November 2001 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Royal court,queen of denmark court and princes court,southsea st,london borough of southwark,gt.london. Fully Satisfied |
20 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 July 2019 | Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019 (2 pages) |
22 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
19 July 2019 | Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019 (2 pages) |
19 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 January 2018 | Satisfaction of charge 4 in full (2 pages) |
27 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (13 pages) |
10 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
24 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 03/10/04; full list of members
|
10 February 2005 | Return made up to 03/10/04; full list of members
|
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
25 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: mayfair chambers 7 broadbent street london W1X 9HJ (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (6 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: mayfair chambers 7 broadbent street london W1X 9HJ (1 page) |
25 June 2004 | New director appointed (6 pages) |
25 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
3 June 2004 | Particulars of mortgage/charge (8 pages) |
3 June 2004 | Particulars of mortgage/charge (8 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 9 la gare 51 surrey row london SE1 0BZ (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 9 la gare 51 surrey row london SE1 0BZ (1 page) |
27 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
17 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
17 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 March 2001 | Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: danesfield herington gardens brentwood essex CM13 2NW (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: danesfield herington gardens brentwood essex CM13 2NW (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |