Loughton
IG10 1DX
Director Name | Mr Anthony Ronald Chapman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Edward Rennie Garty |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Mrs Jo-Anne Amanda Garty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dyers Farm Main Road, Woodham Ferrers Chelmsford Essex CM3 8RP |
Director Name | Paul Robert Barnard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 1997) |
Role | Surveyor |
Correspondence Address | 1a Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Mrs Jo-Anne Amanda Garty |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Mr Edward Rennie Garty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Anthony Ronald Chapman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Website | galostar.co.uk |
---|---|
Telephone | 01245 328914 |
Telephone region | Chelmsford |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Anthony Ronald Chapman 5.00% Ordinary |
---|---|
4.9k at £1 | Mr Edward Rennie Garty 48.50% Ordinary |
2.7k at £1 | Mrs Jo-anne Amanda Garty 26.50% Ordinary |
2k at £1 | Mr Paul Robert Barnard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,349,653 |
Cash | £50,000 |
Current Liabilities | £1,660,519 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
17 May 2011 | Delivered on: 23 May 2011 Satisfied on: 10 December 2014 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests present and future in and to the cash sum see image for full details. Fully Satisfied |
---|---|
22 December 2009 | Delivered on: 24 December 2009 Satisfied on: 10 December 2014 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests present and future in and to the cash sum see image for full details. Fully Satisfied |
31 May 2009 | Delivered on: 15 June 2009 Satisfied on: 10 December 2014 Persons entitled: GB Finance Limited Classification: Debenture Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: All the assets of the company including any leasehold property, trade fixtures and fittings, vehicles, plant and machinery, all the goodwill and uncalled capital of the company, all the book debts and all intellectual property rights owned now or in the future. Fully Satisfied |
21 May 2003 | Delivered on: 23 May 2003 Satisfied on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 netley road ilford redbridge t/no ln 254663 & f/h property k/a garage 304 lying to the south west of netley road ilford t/no egl 243528. Fully Satisfied |
2 January 2001 | Delivered on: 18 January 2001 Satisfied on: 10 December 2014 Persons entitled: Canmore Enterprises Limited Classification: Debenture Secured details: £45,000 due from the company to the chargee. Particulars: The company charges all its undertakings and all its property and assets both present and future including its uncalled capital. Fully Satisfied |
30 April 1999 | Delivered on: 19 May 1999 Satisfied on: 16 December 1999 Persons entitled: Canmore Enterprises Limited Classification: First debenture Secured details: £50,000 due or to become due from the company to the chargee. Particulars: All the undertaking and all property and assets including uncalled capital. Fully Satisfied |
1 October 1997 | Delivered on: 13 October 1997 Satisfied on: 10 December 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account 20993778. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
8 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
9 April 2020 | Cancellation of shares. Statement of capital on 11 September 2019
|
6 April 2020 | Cessation of Edward Rennie Garty as a person with significant control on 9 October 2019 (1 page) |
6 April 2020 | Notification of Paul Robert Barnard as a person with significant control on 9 October 2019 (2 pages) |
6 April 2020 | Notification of Anthony Ronald Chapman as a person with significant control on 9 October 2019 (2 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
29 October 2019 | Purchase of own shares. (3 pages) |
19 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
12 September 2019 | Termination of appointment of Edward Rennie Garty as a secretary on 11 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Jo-Anne Amanda Garty as a director on 11 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Edward Rennie Garty as a director on 11 September 2019 (1 page) |
19 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
6 February 2019 | Satisfaction of charge 5 in full (1 page) |
26 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
6 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mr Anthony Ronald Chapman as a director on 30 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Anthony Ronald Chapman as a director on 30 June 2017 (2 pages) |
6 April 2017 | Termination of appointment of Anthony Ronald Chapman as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Anthony Ronald Chapman as a director on 31 March 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
10 December 2014 | Satisfaction of charge 8 in full (1 page) |
10 December 2014 | Satisfaction of charge 8 in full (1 page) |
10 December 2014 | Satisfaction of charge 1 in full (2 pages) |
10 December 2014 | Satisfaction of charge 7 in full (1 page) |
10 December 2014 | Satisfaction of charge 3 in full (1 page) |
10 December 2014 | Satisfaction of charge 4 in full (1 page) |
10 December 2014 | Satisfaction of charge 1 in full (2 pages) |
10 December 2014 | Satisfaction of charge 6 in full (1 page) |
10 December 2014 | Satisfaction of charge 4 in full (1 page) |
10 December 2014 | Satisfaction of charge 7 in full (1 page) |
10 December 2014 | Satisfaction of charge 3 in full (1 page) |
10 December 2014 | Satisfaction of charge 6 in full (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 April 2013 | Appointment of Mr Edward Rennie Garty as a director (2 pages) |
10 April 2013 | Appointment of Mr Edward Rennie Garty as a director (2 pages) |
27 March 2013 | Termination of appointment of Edward Garty as a director (1 page) |
27 March 2013 | Termination of appointment of Edward Garty as a director (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 October 2009 | Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jo-Anne Amanda Garty on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Jo-Anne Amanda Garty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jo-Anne Amanda Garty on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page) |
17 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
21 August 2009 | Accounts made up to 31 December 2008 (17 pages) |
21 August 2009 | Accounts made up to 31 December 2008 (17 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
13 May 2008 | Director appointed anthony ronald chapman (2 pages) |
13 May 2008 | Director appointed anthony ronald chapman (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
3 January 2006 | Return made up to 02/09/05; full list of members (3 pages) |
3 January 2006 | Return made up to 02/09/05; full list of members (3 pages) |
22 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
22 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 1 castle court st peters street colchester essex CO11 1EW (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 1 castle court st peters street colchester essex CO11 1EW (1 page) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2004 | Return made up to 02/09/04; full list of members
|
30 September 2004 | Return made up to 02/09/04; full list of members
|
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2003 | Return made up to 02/09/03; full list of members
|
1 October 2003 | Return made up to 02/09/03; full list of members
|
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2002 | Return made up to 02/09/02; full list of members
|
26 September 2002 | Return made up to 02/09/02; full list of members
|
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Return made up to 02/09/00; full list of members
|
27 September 2000 | Return made up to 02/09/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 02/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 02/09/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Particulars of mortgage/charge (4 pages) |
13 October 1997 | Particulars of mortgage/charge (4 pages) |
12 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Ad 01/04/96--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages) |
6 November 1996 | Ad 01/04/96--------- £ si 8400@1=8400 £ ic 1600/10000 (2 pages) |
6 November 1996 | £ nc 100/50000 01/04/96 (1 page) |
6 November 1996 | Memorandum and Articles of Association (15 pages) |
6 November 1996 | Ad 01/04/96--------- £ si 8400@1=8400 £ ic 1600/10000 (2 pages) |
6 November 1996 | Ad 01/04/96--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Particulars of contract relating to shares (4 pages) |
6 November 1996 | Memorandum and Articles of Association (15 pages) |
6 November 1996 | Particulars of contract relating to shares (4 pages) |
6 November 1996 | £ nc 100/50000 01/04/96 (1 page) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
1 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
1 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
2 September 1994 | Incorporation (15 pages) |
2 September 1994 | Incorporation (15 pages) |