Langham
Colchester
Essex
CO4 5NE
Director Name | Mrs Alison Henry |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(39 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Miss Julie Margaret Prion |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2000) |
Role | Nursery Nurse |
Correspondence Address | Flat 15 Trotwood Chigwell Essex IG7 5JN |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2000) |
Role | Police Officer |
Correspondence Address | 13 Trotwood Chigwell Essex IG7 5JN |
Director Name | Mr Robert Colin Prion |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2000) |
Role | Planning Engineer |
Correspondence Address | Flat 15 Trotwood Chigwell Essex IG7 5JN |
Secretary Name | Miss Kelly Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 Trotwood Chigwell Essex IG7 5JN |
Director Name | Gordon Charles English |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2000) |
Role | Retired |
Correspondence Address | 6 Trotwood Dickens Park Chigwell Essex IG7 5JN |
Director Name | Lenny Osbom |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2000) |
Role | Nurse |
Correspondence Address | 11 Trotwood Dickens Park Chigwell Essex IG7 5JN |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Mr Sunil Agalgatti |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Ms Josephine Simons |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2024) |
Role | Doctor's Receptionist |
Country of Residence | England |
Correspondence Address | Same As Registered Office Address |
Director Name | Mr Alistair Martin Robb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2019) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mrs Alison Henry |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 February 2019) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 May 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,659 |
Cash | £19,659 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 January 2021 | Confirmation statement made on 12 January 2021 with updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 12 January 2020 with updates (3 pages) |
4 November 2019 | Termination of appointment of Alistair Martin Robb as a director on 3 November 2019 (1 page) |
16 July 2019 | Termination of appointment of Alison Henry as a director on 5 February 2019 (1 page) |
16 July 2019 | Termination of appointment of Sunil Agalgatti as a director on 30 May 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 12 January 2019 with updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
13 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
13 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
28 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
19 November 2014 | Registered office address changed from C/O C/O John Bowgen. Wood Disney Chartered Accountants Lodge Park Lodge Lane Langham Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from C/O C/O John Bowgen. Wood Disney Chartered Accountants Lodge Park Lodge Lane Langham Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 19 November 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2014 | Director's details changed for Ms Josephine Simons on 6 January 2013 (2 pages) |
10 February 2014 | Director's details changed for Ms Josephine Simons on 6 January 2013 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
10 February 2014 | Director's details changed for Ms Josephine Simons on 6 January 2013 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
13 January 2014 | Registered office address changed from C/O Amber Management 1St Floor Arnel House Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O Amber Management 1St Floor Arnel House Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL England on 13 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Appointment of Mrs Alison Henry as a director (2 pages) |
1 August 2013 | Appointment of Mrs Alison Henry as a director (2 pages) |
26 July 2013 | Appointment of Mr Alistair Martin Robb as a director (2 pages) |
26 July 2013 | Appointment of Mr Paulo Dos Santos Gouveia as a director (2 pages) |
26 July 2013 | Appointment of Mr Paulo Dos Santos Gouveia as a director (2 pages) |
26 July 2013 | Appointment of Mr Alistair Martin Robb as a director (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
23 January 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
23 January 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 October 2011 | Director's details changed for Mrs Josephine Simons on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mrs Josephine Simons on 28 October 2011 (2 pages) |
28 October 2011 | Appointment of Mrs Josephine Simons as a director (2 pages) |
28 October 2011 | Appointment of Mrs Josephine Simons as a director (2 pages) |
23 June 2011 | Director's details changed for Mr Sunil Agalgatti on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Sunil Agalgatti on 23 June 2011 (2 pages) |
31 May 2011 | Annual return made up to 28 May 2011 no member list (3 pages) |
31 May 2011 | Annual return made up to 28 May 2011 no member list (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Director's details changed for Sunil Agalgatti on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
1 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
1 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sunil Agalgatti on 28 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 28 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 May 2009 | Annual return made up to 28/05/09 (2 pages) |
29 May 2009 | Annual return made up to 28/05/09 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 June 2008 | Annual return made up to 28/05/08 (2 pages) |
4 June 2008 | Annual return made up to 28/05/08 (2 pages) |
3 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 June 2007 | Annual return made up to 28/05/07 (2 pages) |
18 June 2007 | Annual return made up to 28/05/07 (2 pages) |
27 June 2006 | Annual return made up to 28/05/06
|
27 June 2006 | Annual return made up to 28/05/06
|
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | New director appointed (1 page) |
27 July 2005 | Annual return made up to 28/05/05 (3 pages) |
27 July 2005 | Annual return made up to 28/05/05 (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square souhend on sea SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square souhend on sea SS1 2WS (1 page) |
22 June 2004 | Annual return made up to 28/05/04 (3 pages) |
22 June 2004 | Annual return made up to 28/05/04 (3 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 May 2003 | Annual return made up to 28/05/03 (3 pages) |
22 May 2003 | Annual return made up to 28/05/03 (3 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 28/05/02 (4 pages) |
30 July 2002 | Annual return made up to 28/05/02 (4 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
27 June 2001 | Annual return made up to 28/05/01 (3 pages) |
27 June 2001 | Annual return made up to 28/05/01 (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 28/05/00 (4 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Annual return made up to 28/05/00 (4 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
9 June 1998 | Annual return made up to 28/05/98 (4 pages) |
9 June 1998 | Annual return made up to 28/05/98 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 June 1997 | Annual return made up to 28/05/97 (4 pages) |
19 June 1997 | Annual return made up to 28/05/97 (4 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 July 1996 | Annual return made up to 28/05/96 (4 pages) |
23 July 1996 | Annual return made up to 28/05/96 (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
9 March 1982 | Incorporation (20 pages) |
9 March 1982 | Incorporation (20 pages) |