Cranbrook Road
Tenterden
Kent
TN30 6UL
Director Name | Mr Timothy Michael Steel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148-150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mrs Else Herforth Thomson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148-150 Buckingham Palace Road London SW1W 9TR |
Director Name | Gary Lee Black |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 days after company formation) |
Appointment Duration | 2 days (resigned 12 July 2002) |
Role | Solicitor |
Correspondence Address | 34 Chapeltown Road Radcliffe Manchester M26 1YF |
Secretary Name | Keith Samuel George Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 days after company formation) |
Appointment Duration | 2 days (resigned 12 July 2002) |
Role | Solicitor |
Correspondence Address | 1 Tintern Avenue West Didsbury Manchester Lancashire M20 2ND |
Director Name | Mr Richard Malcolm Sealy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2002(4 days after company formation) |
Appointment Duration | 12 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 17 Withers Street Arncliffe Nsw 2205 |
Director Name | Peter John Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2002(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Suite 344 656 Military Road Mossman 2088 Australia |
Secretary Name | Mr Richard Malcolm Sealy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2002(4 days after company formation) |
Appointment Duration | 12 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 17 Withers Street Arncliffe Nsw 2205 |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Richard Cawsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2004) |
Role | Financier |
Correspondence Address | 104 Louisa Road Birchgrove 2041 Nsw Australia |
Secretary Name | Mr Ronald Sharp Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Gregory John Litster |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2004(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2005) |
Role | Lawyer |
Correspondence Address | 201 Arthur Street Newstead Queensland 4006 Australia |
Secretary Name | Else Herforth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 19a Marloes Road London W8 6LG |
Director Name | Mr David Lovat Hearn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Manor Hascombe Road Godalming Surrey GU8 4AA |
Secretary Name | Anabel Silvana Klygo |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 13 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 2008) |
Role | Administation Manager |
Correspondence Address | 45 Metro Central Heights 119 Newington Causeway London SE1 6BA |
Secretary Name | Matty Teran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | 123 Hanover Road London NW10 3DN |
Director Name | Mr Neil Neil Macfadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 New Bond Street Mayfair London W1S 1ED |
Director Name | Mr Andrew Bloxam |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 107 New Bond Street Mayfair London W1S 1ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | commcap.com |
---|---|
Telephone | 020 74934532 |
Telephone region | London |
Registered Address | 148-150 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
12.8m at £0.0001 | Mark Blandford 8.72% Ordinary |
---|---|
11.7m at £0.0001 | Timothy Steel 7.96% Ordinary |
8.4m at £0.0001 | Hans Christian Iversen 5.74% Ordinary |
65.8m at £0.0001 | Steven Harris 44.67% Ordinary |
6.7m at £0.0001 | Rupert Hambros 4.57% Ordinary |
21.9m at £0.0001 | Judy Welch 14.89% Ordinary |
15.1m at £0.0001 | Committed Capital LTD 10.23% Ordinary |
2m at £0.0001 | Andrew Golding 1.38% Ordinary |
1.5m at £0.0001 | David Hearn 1.01% Ordinary |
1.2m at £0.0001 | John Harley 0.83% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £239,847 |
Net Worth | £68,219 |
Cash | £31,697 |
Current Liabilities | £293,913 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 March 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
30 April 2018 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
21 December 2017 | Registered office address changed from 107 New Bond Street Mayfair London W1S 1ED to 148-150 Buckingham Palace Road London SW1W 9TR on 21 December 2017 (1 page) |
22 October 2017 | Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages) |
22 October 2017 | Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages) |
18 September 2017 | Second filing of Confirmation Statement dated 08/07/2017 (6 pages) |
18 September 2017 | Second filing of Confirmation Statement dated 08/07/2017 (6 pages) |
12 September 2017 | Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
19 July 2017 | Confirmation statement made on 8 July 2017 with updates
|
19 July 2017 | Confirmation statement made on 8 July 2017 with updates
|
20 December 2016 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
20 December 2016 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
16 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
22 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
27 January 2015 | Document removal
|
27 January 2015 | Document removal
|
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages) |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages) |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
15 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
15 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
3 February 2014 | Director's details changed for Mr Andrew Bloxham on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Andrew Bloxham on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Andrew Bloxham on 3 February 2014 (2 pages) |
16 December 2013 | Appointment of Mr Andrew Bloxham as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew Bloxham as a director (2 pages) |
18 November 2013 | Appointment of Mr. Timothy Michael Steel as a director (2 pages) |
18 November 2013 | Appointment of Mr. Timothy Michael Steel as a director (2 pages) |
8 November 2013 | Termination of appointment of David Hearn as a director (1 page) |
8 November 2013 | Termination of appointment of David Hearn as a director (1 page) |
5 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (13 pages) |
5 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (13 pages) |
5 November 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 November 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (13 pages) |
5 November 2013 | Administrative restoration application (3 pages) |
5 November 2013 | Administrative restoration application (3 pages) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Termination of appointment of Matty Teran as a secretary (1 page) |
5 February 2013 | Termination of appointment of Matty Teran as a secretary (1 page) |
19 December 2012 | Termination of appointment of Neil Neil Macfadyen as a director (1 page) |
19 December 2012 | Termination of appointment of Neil Neil Macfadyen as a director (1 page) |
4 September 2012 | Full accounts made up to 30 June 2011 (27 pages) |
4 September 2012 | Full accounts made up to 30 June 2011 (27 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
3 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
7 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Company name changed committed capital (uk) LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Change of name notice (3 pages) |
16 February 2010 | Change of name notice (3 pages) |
16 February 2010 | Company name changed committed capital (uk) LIMITED\certificate issued on 16/02/10
|
27 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 January 2010 | Appointment of Mr Neil Neil Macfadyen as a director (2 pages) |
13 January 2010 | Appointment of Mr Neil Neil Macfadyen as a director (2 pages) |
2 December 2009 | Termination of appointment of Peter Chapman as a director (1 page) |
2 December 2009 | Termination of appointment of Peter Chapman as a director (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
12 August 2008 | Return made up to 08/07/08; no change of members
|
12 August 2008 | Return made up to 08/07/08; no change of members
|
20 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
20 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
23 November 2007 | Return made up to 08/07/07; full list of members
|
23 November 2007 | Return made up to 08/07/07; full list of members
|
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 141 wardour street, london, W1F 0UT (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 141 wardour street, london, W1F 0UT (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 08/07/05; full list of members (4 pages) |
8 November 2005 | Return made up to 08/07/05; full list of members (4 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: willott kingston smith, quadrant house, 80-82 regent street, london W1B 5RP (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: willott kingston smith, quadrant house, 80-82 regent street, london W1B 5RP (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
15 June 2005 | Ad 14/03/05--------- £ si [email protected]=360 £ ic 8160/8520 (2 pages) |
15 June 2005 | Ad 14/03/05--------- £ si [email protected]=360 £ ic 8160/8520 (2 pages) |
25 April 2005 | Ad 12/04/05-15/04/05 £ si [email protected]=2160 £ ic 6000/8160 (2 pages) |
25 April 2005 | Ad 12/04/05-15/04/05 £ si [email protected]=2160 £ ic 6000/8160 (2 pages) |
18 March 2005 | S-div 11/03/05 (2 pages) |
18 March 2005 | S-div 11/03/05 (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
24 August 2004 | Ad 06/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
24 August 2004 | Ad 06/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Nc inc already adjusted 06/08/04 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Nc inc already adjusted 06/08/04 (2 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 October 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
28 October 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Return made up to 08/07/03; full list of members (9 pages) |
14 October 2003 | Return made up to 08/07/03; full list of members (9 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: berg & co, scottish mutual house, 35 peter street, manchester M2 5BG (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: berg & co, scottish mutual house, 35 peter street, manchester M2 5BG (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
6 March 2003 | Company name changed chocolate fix LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed chocolate fix LIMITED\certificate issued on 06/03/03 (2 pages) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed;new director appointed (1 page) |
3 February 2003 | New secretary appointed;new director appointed (1 page) |
3 February 2003 | New director appointed (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
15 July 2002 | New secretary appointed (1 page) |
15 July 2002 | New secretary appointed (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (16 pages) |
8 July 2002 | Incorporation (16 pages) |