Company NameEnergydeck Ltd
DirectorsEmmanuel Clement Blanchet and Vincent Baptiste Bryant
Company StatusActive
Company Number07826977
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)
Previous NameGreen Central Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Emmanuel Clement Blanchet
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address23 Copenhagen Street
London
N1 0JB
Director NameMr Vincent Baptiste Bryant
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceFrance
Correspondence Address23 Copenhagen Street
London
N1 0JB
Director NameMr Benjamin Kott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA
Secretary NameMrs Preetika Gupta Kott
StatusResigned
Appointed28 March 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2014)
RoleCompany Director
Correspondence Address67 The Gallop
Sutton
Surrey
SM2 5SA
Director NameMr Bruno Girin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2014(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIdea London 69 Wilson Street
Shoreditch
London
EC2A 2BB
Director NameMr Nicholas Craig Mason
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdea London 69 Wilson Street
Shoreditch
London
EC2A 2BB
Secretary NameMr Nicholas Craig Mason
StatusResigned
Appointed09 December 2014(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2015)
RoleCompany Director
Correspondence AddressIdea London 69 Wilson Street
Shoreditch
London
EC2A 2BB
Director NameMr Florian Ben Johannes Krueger
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2015(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4JY
Director NameMr Mario Alexander Chisholm
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2022)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA
Secretary NameMrs Preetika Gupta Kott
StatusResigned
Appointed17 November 2015(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2022)
RoleCompany Director
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA
Director NameMr Tim John Hooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2016(5 years after company formation)
Appointment Duration6 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4JY
Director NameMr David Lucian Short
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA
Director NameMr Stefan Cousquer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2022)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA
Director NameMr Colin Sui-Leung Ma
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2017(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA
Director NameMrs Marie-Gaelle Drory-Liaudet
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
Fitzrovia
London
W1W 8EA

Contact

Websitehttps://www.energydeck.com/home/
Email address[email protected]
Telephone020 71486720
Telephone regionLondon

Location

Registered Address23 Copenhagen Street
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10.3k at £0.01Preetika Gupta Kott
7.56%
Ordinary
90k at £0.01Benjamin Kott
66.08%
Ordinary
8k at £0.01Stephen Hodges
5.84%
Ordinary
5k at £0.01Robin Totterman
3.67%
Ordinary
2.5k at £0.01Stefan Cousquer
1.84%
Ordinary
2.2k at £0.01Markus Gnirck
1.62%
Ordinary
1.5k at £0.01Mario Chisholm
1.09%
Ordinary
1.3k at £0.01Cliff Hinrichs
0.94%
Ordinary
1.2k at £0.01Pixelprint Gmbh
0.88%
Ordinary
1.2k at £0.01Kann Maltz Family Living Trust
0.87%
Ordinary
1.2k at £0.01William Heath
0.87%
Ordinary
888 at £0.01Andrea Angelone
0.65%
Ordinary
888 at £0.01Kumaresh Thiru
0.65%
Ordinary
888 at £0.01Mhomman Ab
0.65%
Ordinary
888 at £0.01Robert Stancel
0.65%
Ordinary
888 at £0.01Tobias Sproehnle
0.65%
Ordinary
740 at £0.01Vagner Morais
0.54%
Ordinary
700 at £0.01Guy Pattison
0.51%
Ordinary
700 at £0.01Scott Cain
0.51%
Ordinary
592 at £0.01Andrew Cropp
0.43%
Ordinary
592 at £0.01Kaiao-consulting
0.43%
Ordinary
592 at £0.01Karen Gardner
0.43%
Ordinary
592 at £0.01Kegan Lovely
0.43%
Ordinary
592 at £0.01Pan Pan
0.43%
Ordinary
592 at £0.01Pooran Desai
0.43%
Ordinary
592 at £0.01Richard Smith
0.43%
Ordinary
592 at £0.01Roxanna Zea
0.43%
Ordinary
296 at £0.01Bruno Girin
0.22%
Ordinary
296 at £0.01Mei Li Lian
0.22%
Ordinary

Financials

Year2014
Net Worth£223,371
Cash£228,279
Current Liabilities£14,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
28 November 2020Director's details changed for Mr Benjamin Kott on 19 November 2019 (2 pages)
28 November 2020Termination of appointment of David Lucian Short as a director on 19 November 2019 (1 page)
28 November 2020Appointment of Ms Marie-Gaelle Drory-Liaudet as a director on 19 November 2019 (2 pages)
28 November 2020Director's details changed for Mr Colin Sui-Leung Ma on 19 November 2019 (2 pages)
10 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2018Registered office address changed from 44 Great Marlborough St London W1F 7JL England to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA on 27 June 2018 (1 page)
27 June 2018Director's details changed for Mr David Lucian Short on 26 June 2018 (2 pages)
27 June 2018Change of details for Mr Benjamin Kott as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Benjamin Kott on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Mario Chisholm on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Colin Sui-Leung Ma on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Stefan Cousquer on 26 June 2018 (2 pages)
26 June 2018Secretary's details changed for Mrs Preetika Gupta Kott on 26 June 2018 (1 page)
14 June 2018Director's details changed for Mr Colin Sui-Leung Ma on 12 June 2018 (2 pages)
14 June 2018Director's details changed for Mr David Lucian Short on 12 June 2018 (2 pages)
14 June 2018Registered office address changed from 35 Paul Street London EC2A 4JY England to 44 Great Marlborough St London W1F 7JL on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr Stefan Cousquer on 12 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Mario Chisholm on 12 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Benjamin Kott on 12 June 2018 (2 pages)
14 June 2018Secretary's details changed for Mrs Preetika Gupta Kott on 12 June 2018 (1 page)
29 November 2017Appointment of Mr Colin Sui-Leung Ma as a director on 24 August 2017 (2 pages)
29 November 2017Appointment of Mr Colin Sui-Leung Ma as a director on 24 August 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (8 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (8 pages)
19 October 2017Termination of appointment of Tim John Hooper as a director on 30 April 2017 (1 page)
19 October 2017Appointment of Mr David Lucian Short as a director on 1 May 2017 (2 pages)
19 October 2017Appointment of Mr Stefan Cousquer as a director on 1 May 2017 (2 pages)
19 October 2017Appointment of Mr Stefan Cousquer as a director on 1 May 2017 (2 pages)
19 October 2017Termination of appointment of Florian Krueger as a director on 30 April 2017 (1 page)
19 October 2017Termination of appointment of Florian Krueger as a director on 30 April 2017 (1 page)
19 October 2017Appointment of Mr David Lucian Short as a director on 1 May 2017 (2 pages)
19 October 2017Termination of appointment of Tim John Hooper as a director on 30 April 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 177,443
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 177,443
(5 pages)
7 February 2017Appointment of Mr Tim John Hooper as a director on 29 October 2016 (2 pages)
7 February 2017Appointment of Mr Tim John Hooper as a director on 29 October 2016 (2 pages)
25 November 2016Director's details changed for Mr Benjamin Kott on 25 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mrs Preetika Gupta Kott on 25 November 2016 (1 page)
25 November 2016Secretary's details changed for Mrs Preetika Gupta Kott on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Idealondon 69 Wilson Street Shoreditch London EC2A 2BB to 35 Paul Street London EC2A 4JY on 25 November 2016 (1 page)
25 November 2016Director's details changed for Mr Mario Chisholm on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
25 November 2016Director's details changed for Mr Florian Krueger on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Benjamin Kott on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Florian Krueger on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
25 November 2016Registered office address changed from Idealondon 69 Wilson Street Shoreditch London EC2A 2BB to 35 Paul Street London EC2A 4JY on 25 November 2016 (1 page)
25 November 2016Director's details changed for Mr Mario Chisholm on 25 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,626.43
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,626.43
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,608.67
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,608.67
(3 pages)
1 April 2016Termination of appointment of Nicholas Craig Mason as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Nicholas Craig Mason as a director on 31 March 2016 (1 page)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,539.52
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,539.52
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,593.28
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,593.28
(4 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
9 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,361.9
(9 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,361.9
(9 pages)
24 November 2015Termination of appointment of Bruno Girin as a director on 27 October 2015 (1 page)
24 November 2015Appointment of Mr Mario Chisholm as a director on 27 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Florian Krueger on 27 October 2015 (2 pages)
24 November 2015Appointment of Mr Florian Krueger as a director on 27 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Florian Krueger on 27 October 2015 (2 pages)
24 November 2015Termination of appointment of Bruno Girin as a director on 27 October 2015 (1 page)
24 November 2015Director's details changed for Mr Mario Chisholm on 27 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Mario Chisholm on 27 October 2015 (2 pages)
24 November 2015Appointment of Mr Mario Chisholm as a director on 27 October 2015 (2 pages)
24 November 2015Appointment of Mr Florian Krueger as a director on 27 October 2015 (2 pages)
17 November 2015Appointment of Mrs Preetika Gupta Kott as a secretary on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Nicholas Craig Mason as a secretary on 17 November 2015 (1 page)
17 November 2015Appointment of Mrs Preetika Gupta Kott as a secretary on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Nicholas Craig Mason as a secretary on 17 November 2015 (1 page)
6 November 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,361.9
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,361.9
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,361.9
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Appointment of Mr Nicholas Craig Mason as a director on 9 December 2014 (2 pages)
9 January 2015Appointment of Mr Nicholas Craig Mason as a director on 9 December 2014 (2 pages)
9 January 2015Appointment of Mr Nicholas Craig Mason as a director on 9 December 2014 (2 pages)
8 January 2015Registered office address changed from 67 the Gallop Sutton Surrey SM2 5SA to Idealondon 69 Wilson Street Shoreditch London EC2A 2BB on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Nicholas Craig Mason as a secretary on 9 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Benjamin Kott on 9 December 2014 (2 pages)
8 January 2015Appointment of Mr Nicholas Craig Mason as a secretary on 9 December 2014 (2 pages)
8 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 January 2015Appointment of Mr Bruno Girin as a director on 9 December 2014 (2 pages)
8 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 January 2015Director's details changed for Mr Benjamin Kott on 9 December 2014 (2 pages)
8 January 2015Termination of appointment of Preetika Gupta Kott as a secretary on 9 December 2014 (1 page)
8 January 2015Registered office address changed from 67 the Gallop Sutton Surrey SM2 5SA to Idealondon 69 Wilson Street Shoreditch London EC2A 2BB on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Bruno Girin as a director on 9 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Benjamin Kott on 9 December 2014 (2 pages)
8 January 2015Termination of appointment of Preetika Gupta Kott as a secretary on 9 December 2014 (1 page)
8 January 2015Termination of appointment of Preetika Gupta Kott as a secretary on 9 December 2014 (1 page)
8 January 2015Appointment of Mr Bruno Girin as a director on 9 December 2014 (2 pages)
8 January 2015Appointment of Mr Nicholas Craig Mason as a secretary on 9 December 2014 (2 pages)
8 January 2015Registered office address changed from 67 the Gallop Sutton Surrey SM2 5SA to Idealondon 69 Wilson Street Shoreditch London EC2A 2BB on 8 January 2015 (1 page)
5 January 2015Sub-division of shares on 12 November 2014 (5 pages)
5 January 2015Sub-division of shares on 12 November 2014 (5 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,184
(4 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,184
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 March 2014Consolidation of shares on 23 January 2014 (5 pages)
26 March 2014Consolidation of shares on 23 January 2014 (5 pages)
26 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,184
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,184
(4 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
3 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 11.72
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 11.72
(3 pages)
14 August 2013Appointment of Mrs Preetika Gupta Kott as a secretary (2 pages)
14 August 2013Appointment of Mrs Preetika Gupta Kott as a secretary (2 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/04/2013
(7 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/04/2013
(7 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 11.5
  • ANNOTATION A second filed SH01 was registered on 29/04/2013
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 11.5
  • ANNOTATION A second filed SH01 was registered on 29/04/2013
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 11.5
  • ANNOTATION A second filed SH01 was registered on 29/04/2013
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10.75
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10.75
(3 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
12 December 2012Director's details changed for Mr Benjamin Kott on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
12 December 2012Director's details changed for Mr Benjamin Kott on 12 December 2012 (2 pages)
18 April 2012Company name changed green central LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Company name changed green central LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)