London
Greater London
N16 5PT
Secretary Name | Mr Avigdor Ezrial Brinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dunsmure Road London Greater London N16 5PT |
Secretary Name | Mr Yisroel Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(5 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Moshe Landau |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 88 Manor Road London N16 5BN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Israel David Meir Stobieki 50.00% Ordinary |
---|---|
1 at £1 | Menchem Landau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,696 |
Cash | £650 |
Current Liabilities | £212,615 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 4 December 2008 Persons entitled: Egt Finance Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of 6 chevron close maplin road custom house london f/h t/no EGL297105. Fully Satisfied |
---|---|
28 January 2004 | Delivered on: 30 January 2004 Satisfied on: 10 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as 19 goldwing close, custom house, london t/no EGL303790. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 January 2004 | Delivered on: 30 January 2004 Satisfied on: 10 September 2015 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 2003 | Delivered on: 23 December 2003 Satisfied on: 10 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over a cash deposit in a bank or building society Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit account held with the bank of scotland specialist property finance account number sort code 80 20 19. Fully Satisfied |
15 December 2003 | Delivered on: 23 December 2003 Satisfied on: 10 September 2015 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. Fully Satisfied |
6 November 2002 | Delivered on: 12 November 2002 Satisfied on: 12 September 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 goldwing close, custom house E16 3EQ t/no. EGL303790. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
1 November 2002 | Delivered on: 12 November 2002 Satisfied on: 23 September 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
3 November 2005 | Delivered on: 4 November 2005 Satisfied on: 23 September 2015 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets both present and future and from time to time. See the mortgage charge document for full details. Fully Satisfied |
3 November 2005 | Delivered on: 4 November 2005 Satisfied on: 4 December 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats 1 and 5 tollington court tollington park london and l/h flats 1 and 5 31 and 33 tollington park t/no ngl 461212. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 January 2005 | Delivered on: 28 January 2005 Satisfied on: 10 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit account numbered 546507. Fully Satisfied |
12 January 2005 | Delivered on: 19 January 2005 Satisfied on: 10 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 6 chevron close maplin road custom house london t/no EGL297105. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 23 September 2015 Persons entitled: Egt Finance Limited Classification: Legal charge 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: F/H 6 chevron close maplin road custom house london t/no EGL297105 all buildings trade and other fixtures fixed plant and machinery. Fully Satisfied |
1 November 2002 | Delivered on: 12 November 2002 Satisfied on: 23 September 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 171 holmleigh road, hackney t/no. LN199730. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
15 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 41 heathland road, london. T/n EGL420047. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 May 2021 | Delivered on: 21 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 25 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 171 holmleigh road london. Outstanding |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
23 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
11 April 2018 | Secretary's details changed for Mr Yisroel Lock on 11 April 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 July 2017 | Notification of Israel David Meir Stobieki as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
26 July 2017 | Notification of Israel David Meir Stobieki as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Notification of Leah Orzel as a person with significant control on 1 June 2017 (2 pages) |
26 July 2017 | Notification of Leah Orzel as a person with significant control on 1 June 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
3 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
23 March 2016 | Previous accounting period extended from 24 June 2015 to 30 June 2015 (1 page) |
23 March 2016 | Previous accounting period extended from 24 June 2015 to 30 June 2015 (1 page) |
25 February 2016 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 September 2015 | Registration of charge 044672710015, created on 11 September 2015 (10 pages) |
25 September 2015 | Registration of charge 044672710015, created on 11 September 2015 (10 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2015 | Satisfaction of charge 14 in full (4 pages) |
23 September 2015 | Satisfaction of charge 2 in full (4 pages) |
23 September 2015 | Satisfaction of charge 10 in full (4 pages) |
23 September 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Satisfaction of charge 14 in full (4 pages) |
23 September 2015 | Satisfaction of charge 10 in full (4 pages) |
23 September 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Satisfaction of charge 2 in full (4 pages) |
12 September 2015 | Satisfaction of charge 3 in full (4 pages) |
12 September 2015 | Satisfaction of charge 3 in full (4 pages) |
10 September 2015 | Satisfaction of charge 12 in full (4 pages) |
10 September 2015 | Satisfaction of charge 6 in full (4 pages) |
10 September 2015 | Satisfaction of charge 11 in full (4 pages) |
10 September 2015 | Satisfaction of charge 6 in full (4 pages) |
10 September 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2015 | Satisfaction of charge 7 in full (4 pages) |
10 September 2015 | Satisfaction of charge 8 in full (4 pages) |
10 September 2015 | Satisfaction of charge 11 in full (4 pages) |
10 September 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2015 | Satisfaction of charge 7 in full (4 pages) |
10 September 2015 | Satisfaction of charge 8 in full (4 pages) |
10 September 2015 | Satisfaction of charge 12 in full (4 pages) |
24 June 2015 | Current accounting period shortened from 25 June 2014 to 24 June 2014 (1 page) |
24 June 2015 | Current accounting period shortened from 25 June 2014 to 24 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
12 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page) |
18 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
25 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
15 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
26 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
17 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 October 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director moshe landau (1 page) |
7 October 2008 | Return made up to 21/06/07; full list of members (4 pages) |
7 October 2008 | Appointment terminated director moshe landau (1 page) |
7 October 2008 | Return made up to 21/06/07; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New secretary appointed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 December 2006 | Return made up to 21/06/06; full list of members (2 pages) |
7 December 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Return made up to 21/06/05; full list of members (2 pages) |
26 January 2006 | Return made up to 21/06/05; full list of members (2 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
16 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 88 manor road london N16 5BN (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 88 manor road london N16 5BN (1 page) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
26 August 2003 | Ad 14/06/03--------- £ si 1@1 (2 pages) |
26 August 2003 | Ad 14/06/03--------- £ si 1@1 (2 pages) |
26 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Accounting reference date shortened from 20/12/03 to 30/06/03 (1 page) |
16 April 2003 | Accounting reference date shortened from 20/12/03 to 30/06/03 (1 page) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (4 pages) |
14 October 2002 | Accounting reference date extended from 30/06/03 to 20/12/03 (1 page) |
14 October 2002 | Accounting reference date extended from 30/06/03 to 20/12/03 (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 43 wellington avenue london N15 6AX (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 43 wellington avenue london N15 6AX (1 page) |
11 September 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (14 pages) |
21 June 2002 | Incorporation (14 pages) |