Isleworth
TW7 5QD
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Secretary Name | Mr Christopher Thomas |
---|---|
Status | Current |
Appointed | 25 January 2018(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor 1 Stephen Street London W1T 1AT |
Director Name | David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Mr James Morris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barrington Road London N8 8QR |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Hanworth Road Hampton TW12 3ED |
Director Name | Philip Midgley-Carver |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 493 Kings Road London SW10 0TU |
Director Name | David Nicholas Rey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 51 Pope's Avenue Twickenham Middlesex TW2 5TN |
Director Name | Craig Howard Shurn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2007) |
Role | Film Booking Director |
Correspondence Address | Flat 4 3 St Georges Square Pimlico London SW1V 2HX |
Director Name | Alistair David John Stevens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Centaurs Busine Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Sophie Henrietta Turner-Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Terrace London SW1W 8PQ |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2014) |
Role | Chief Operating Offices |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Sir Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 7 years (resigned 14 February 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clabon Mews London SW1X 0EQ |
Secretary Name | Mr Anthony Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2009) |
Role | Head Of Odeon And Sky Filmwork |
Country of Residence | United Kingdom |
Correspondence Address | Rubilsaw 16a Berks Hill Chorleywood Hertfordshire WD3 5AQ |
Director Name | Ian Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 July 2019) |
Role | Director Sky Movies Sbo |
Country of Residence | United Kingdom |
Correspondence Address | 32 Centaurs Business Centre, Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Resigned |
Appointed | 18 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr David Joseph Gormley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Website | www.odeon.co.uk |
---|---|
Telephone | 0117 9941003 |
Telephone region | Bristol |
Registered Address | 8th Floor 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
1 June 2022 | Registered office address changed from C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 8th Floor 1 Stephen Street London W1T 1AT on 1 June 2022 (1 page) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 May 2020 | Register inspection address has been changed from Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4RP (1 page) |
6 May 2020 | Registered office address changed from 8th Floor 1 Stephen Street London W1T 1AT United Kingdom to C/O Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH on 6 May 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mr Mark Jonathan Way on 5 February 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
6 September 2019 | Termination of appointment of Ian Lewis as a director on 23 July 2019 (1 page) |
8 May 2019 | Register inspection address has been changed from Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to Odeon Cinemas Group 3rd Floor No 8 First Street Manchester M15 4GU (1 page) |
7 May 2019 | Change of details for Odeon Cinemas Limited as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Register(s) moved to registered inspection location Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
7 May 2019 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 8th Floor 1 Stephen Street London W1T 1AT on 7 May 2019 (1 page) |
29 April 2019 | Register inspection address has been changed to Odeon Cinemas Group Lee House 90 Great Bridgewater Street Manchester M1 5JW (1 page) |
12 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
26 January 2018 | Appointment of Mr Christopher Thomas as a secretary on 25 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Notification of Sky Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Sky Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 January 2016 | Termination of appointment of David Joseph Gormley as a director on 21 December 2013 (1 page) |
7 January 2016 | Termination of appointment of David Joseph Gormley as a director on 21 December 2013 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
18 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
18 February 2014 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
18 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
18 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 February 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2012 (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Appointment of Mr David Joseph Gormley as a director (2 pages) |
2 September 2011 | Appointment of Mr David Joseph Gormley as a director (2 pages) |
27 July 2011 | Termination of appointment of Alistair Stevens as a director (1 page) |
27 July 2011 | Termination of appointment of Alistair Stevens as a director (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 2 March 2010
|
27 April 2011 | Statement of capital following an allotment of shares on 2 March 2010
|
27 April 2011 | Statement of capital following an allotment of shares on 2 March 2010
|
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 February 2010 | Director's details changed for Mr Mark James Winterbottom on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Mark James Winterbottom on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Mark James Winterbottom on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Appointment of Mrs Kirsten Lawton as a secretary (1 page) |
4 February 2010 | Appointment of Mrs Kirsten Lawton as a secretary (1 page) |
4 February 2010 | Termination of appointment of Anthony Miller as a secretary (1 page) |
4 February 2010 | Termination of appointment of Anthony Miller as a secretary (1 page) |
17 November 2009 | Director's details changed for Ian Lewis on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alistair David John Stevens on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian Lewis on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alistair David John Stevens on 16 November 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 September 2009 | Appointment terminated director david rey (1 page) |
3 September 2009 | Appointment terminated director david rey (1 page) |
1 September 2009 | Director appointed mark james winterbottom (3 pages) |
1 September 2009 | Director appointed mark james winterbottom (3 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
12 February 2009 | Director's change of particulars / richard harris / 01/01/2008 (1 page) |
12 February 2009 | Director's change of particulars / richard harris / 01/01/2008 (1 page) |
12 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
2 February 2009 | Director's change of particulars / ian lewis / 27/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / ian lewis / 27/01/2009 (1 page) |
13 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from grant way isleworth middlesex TW7 5QD (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from grant way isleworth middlesex TW7 5QD (1 page) |
15 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
1 March 2007 | Ad 08/02/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
1 March 2007 | Ad 08/02/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | Nc inc already adjusted 02/02/07 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Memorandum and Articles of Association (7 pages) |
26 February 2007 | Memorandum and Articles of Association (7 pages) |
26 February 2007 | Nc inc already adjusted 02/02/07 (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | S-div 02/02/07 (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | S-div 02/02/07 (1 page) |
9 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
6 September 2006 | Company name changed scorechance 4 LIMITED\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed scorechance 4 LIMITED\certificate issued on 06/09/06 (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
14 February 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 February 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
1 February 2005 | Incorporation (17 pages) |
1 February 2005 | Incorporation (17 pages) |