Company NameEREZ (Manchester) Limited
DirectorYonah Chaim Reich
Company StatusActive
Company Number00752222
CategoryPrivate Limited Company
Incorporation Date5 March 1963(61 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Yonah Chaim Reich
NationalityBritish
StatusCurrent
Appointed02 March 2000(37 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Hall Avenue
Salford
Greater Manchester
M7 4JY
Director NameMr Yonah Chaim Reich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(56 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressRoom 9,Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameAkeeba Moses Adler
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 January 2000)
RoleCo Director
Correspondence Address8 Stanley Road
Salford
Lancashire
M7 4EG
Director NameMr Arnold Leon Cohen
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 April 2000)
RoleInsurance Consultants
Correspondence Address4 Broom Lane
Salford
Lancashire
M7 4RR
Director NameMr Henry Werjuka
Date of BirthDecember 1922 (Born 101 years ago)
NationalityStateless
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1998)
RoleCo Director
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameAkeeba Moses Adler
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 January 2000)
RoleCompany Director
Correspondence Address8 Stanley Road
Salford
Lancashire
M7 4EG
Director NameMr Philip Steinberg
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(36 years after company formation)
Appointment Duration20 years, 4 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Leicester Road
Salford
Lancashire
M7 4GG

Location

Registered AddressRoom 9,Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Akiva Reich
100.00%
Ordinary

Financials

Year2014
Net Worth£492,077
Current Liabilities£9,370

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 December 1983Delivered on: 12 December 1983
Satisfied on: 6 August 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge or all book debts and other debts owing to the company. Floating charge over:- undertaking and all property and assets present and future including bookdebts uncalled capital excluding those mentioned above.
Fully Satisfied
27 October 1980Delivered on: 3 November 1980
Satisfied on: 6 August 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 15, northumberland street, broughton, salford, title no: la 34784. together with all fixtures.
Fully Satisfied
27 October 1980Delivered on: 3 November 1980
Satisfied on: 6 August 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being, land at the back of 13 northumberland street, salford title no: la 36984. together with all fixtures.
Fully Satisfied
27 October 1980Delivered on: 3 November 1980
Satisfied on: 6 August 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 1A esmond road, cheetham, manchester title no: la 148331. together with all fixtures.
Fully Satisfied
19 December 1977Delivered on: 23 December 1977
Satisfied on: 6 August 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 6 kings road, prestwich, lancashire title no. La 364632 together with all fixtures.
Fully Satisfied
19 December 1977Delivered on: 23 December 1977
Satisfied on: 6 August 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings to the west of bury old road at rear of 9,10 & 11 union terrace, salford title no la 285949 together with all fixtures.
Fully Satisfied
3 July 1969Delivered on: 15 July 1969
Satisfied on: 6 August 2015
Persons entitled: Williams Deacon's Bank LTD

Classification: Charge
Secured details: All monies due or to become due from M.H. (butchers) LTD to the chargee on any account whatsoever.
Particulars: 15 northumberland street salford.
Fully Satisfied
3 July 1969Delivered on: 15 July 1969
Satisfied on: 6 August 2015
Persons entitled: Willians Deacon's Bank LTD

Classification: Charge
Secured details: All monies due or to become due from M.H. (butchers) LTD. To the chargee on any account whatsoever.
Particulars: 1A edmond road, cheetham manchester.
Fully Satisfied
12 July 1985Delivered on: 16 July 1985
Satisfied on: 6 August 2015
Persons entitled: Midland 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: 33 leicester road salford T.N. la 83575.
Fully Satisfied
12 July 1984Delivered on: 17 July 1984
Satisfied on: 6 August 2015
Persons entitled: Midland 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: F/H land & hereditaments k/a 13 northumberland st. Salford tn gm 247827.
Fully Satisfied
3 July 1969Delivered on: 15 July 1969
Satisfied on: 6 August 2015
Persons entitled: Williams Deacon's Bank LTD

Classification: Charge
Secured details: All monies due or to become due from M.H. (butchers) LTD. To the chargee on any account whatsoever.
Particulars: 13 northumberland st. Salford.
Fully Satisfied
19 December 2022Delivered on: 20 December 2022
Persons entitled: Joshua Samuel Bleier

Classification: A registered charge
Particulars: All that freehold property known as 10 hanover gardens salford M7 4FQ and registered at the land registry with title number GM682976.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: Joshua Samuel Bleier

Classification: A registered charge
Particulars: All the property known as 10 hanover gardens, salford, M7 4FQ and registered at hm land registry with title no: GM682976.
Outstanding
10 September 2019Delivered on: 13 September 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Debenture for the property 64 northumberland street, salford, M7 4DG.
Outstanding
10 September 2019Delivered on: 12 September 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 64 northumberland street. Salford. M7 4DG.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 legh street salford title no GM483409.
Outstanding
1 March 2016Delivered on: 5 March 2016
Persons entitled: Akiba Reich

Classification: A registered charge
Particulars: L/H land and buildings 11 legh street salford t/n GM483409.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
31 August 2020Previous accounting period shortened from 6 September 2019 to 5 September 2019 (1 page)
11 May 2020Previous accounting period shortened from 7 September 2019 to 6 September 2019 (1 page)
5 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Registration of charge 007522220015, created on 10 September 2019 (25 pages)
12 September 2019Registration of charge 007522220014, created on 10 September 2019 (24 pages)
6 August 2019Appointment of Mr Yonah Chaim Reich as a director on 6 August 2019 (2 pages)
6 August 2019Termination of appointment of Philip Steinberg as a director on 6 August 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 May 2019Previous accounting period extended from 24 August 2018 to 7 September 2018 (1 page)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 May 2018Previous accounting period shortened from 25 August 2017 to 24 August 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 25 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 25 August 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 25 August 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 25 August 2015 (3 pages)
15 September 2016Satisfaction of charge 007522220012 in full (1 page)
15 September 2016Satisfaction of charge 007522220012 in full (1 page)
22 August 2016Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page)
22 August 2016Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page)
3 June 2016Registration of charge 007522220013, created on 31 May 2016 (8 pages)
3 June 2016Registration of charge 007522220013, created on 31 May 2016 (8 pages)
23 May 2016Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page)
23 May 2016Previous accounting period shortened from 27 August 2015 to 26 August 2015 (1 page)
5 March 2016Registration of charge 007522220012, created on 1 March 2016 (24 pages)
5 March 2016Registration of charge 007522220012, created on 1 March 2016 (24 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 27 August 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 27 August 2014 (3 pages)
6 August 2015Satisfaction of charge 6 in full (4 pages)
6 August 2015Satisfaction of charge 7 in full (4 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 9 in full (4 pages)
6 August 2015Satisfaction of charge 8 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 10 in full (4 pages)
6 August 2015Satisfaction of charge 4 in full (4 pages)
6 August 2015Satisfaction of charge 2 in full (4 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 4 in full (4 pages)
6 August 2015Satisfaction of charge 8 in full (4 pages)
6 August 2015Satisfaction of charge 9 in full (4 pages)
6 August 2015Satisfaction of charge 6 in full (4 pages)
6 August 2015Satisfaction of charge 7 in full (4 pages)
6 August 2015Satisfaction of charge 11 in full (4 pages)
6 August 2015Satisfaction of charge 5 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 5 in full (4 pages)
6 August 2015Satisfaction of charge 2 in full (4 pages)
6 August 2015Satisfaction of charge 10 in full (4 pages)
6 August 2015Satisfaction of charge 11 in full (4 pages)
20 May 2015Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page)
20 May 2015Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
22 May 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
22 May 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 7 May 2014 (1 page)
7 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 7 May 2014 (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 29 August 2012 (3 pages)
20 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
20 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 30 August 2011 (10 pages)
30 May 2012Total exemption full accounts made up to 30 August 2011 (10 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Philip Steinberg on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Philip Steinberg on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Philip Steinberg on 8 March 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o b olsberg levi house bury old road salford M7 4QX (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o b olsberg levi house bury old road salford M7 4QX (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Return made up to 31/12/05; full list of members (3 pages)
29 August 2006Return made up to 31/12/05; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
18 February 2005Return made up to 31/12/04; full list of members (6 pages)
18 February 2005Return made up to 31/12/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
19 June 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
19 June 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
25 September 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
24 April 2001Return made up to 31/12/00; full list of members (6 pages)
24 April 2001Return made up to 31/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
17 May 2000Return made up to 31/12/99; full list of members (7 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Return made up to 31/12/99; full list of members (7 pages)
17 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
28 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 August 1996 (7 pages)
2 October 1997Full accounts made up to 31 August 1996 (7 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (4 pages)
28 February 1996Return made up to 31/12/95; no change of members (8 pages)
28 February 1996Return made up to 31/12/95; no change of members (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 February 1993Registered office changed on 17/02/93 from: c/o b olsberg & co 31 king street west manchester M3 2PF (1 page)
17 February 1993Registered office changed on 17/02/93 from: c/o b olsberg & co 31 king street west manchester M3 2PF (1 page)
24 July 1992Accounting reference date shortened from 05/04 to 31/08 (1 page)
24 July 1992Accounting reference date shortened from 05/04 to 31/08 (1 page)
23 March 1992Registered office changed on 23/03/92 from: reedham house 31 king street west manchester M3 2PF (1 page)
23 March 1992Registered office changed on 23/03/92 from: reedham house 31 king street west manchester M3 2PF (1 page)
3 June 1988First gazette (1 page)
3 June 1988First gazette (1 page)
29 September 1986Registered office changed on 29/09/86 from: 2 st john street manchester M3 4BT (1 page)
29 September 1986Registered office changed on 29/09/86 from: 2 st john street manchester M3 4BT (1 page)
19 September 1986Registered office changed (1 page)
19 September 1986Registered office changed (1 page)
10 July 1985Dir / sec appoint / resign (1 page)
10 July 1985Dir / sec appoint / resign (1 page)
18 November 1983Dir / sec appoint / resign (1 page)
18 November 1983Dir / sec appoint / resign (1 page)
17 November 1983Dir / sec appoint / resign (1 page)
17 November 1983Dir / sec appoint / resign (1 page)
12 February 1981Registered office changed (1 page)
12 February 1981Registered office changed (1 page)
23 August 1968Dir / sec appoint / resign (2 pages)
23 August 1968Dir / sec appoint / resign (2 pages)
16 November 1963Dir / sec appoint / resign (1 page)
16 November 1963Dir / sec appoint / resign (1 page)
3 August 1963Dir / sec appoint / resign (2 pages)
3 August 1963Dir / sec appoint / resign (2 pages)
11 May 1963Allotment of shares (2 pages)
11 May 1963Allotment of shares (2 pages)
5 March 1963Incorporation (14 pages)
5 March 1963Incorporation (14 pages)
5 March 1963Certificate of incorporation (14 pages)
5 March 1963Registered office changed (2 pages)
5 March 1963Certificate of incorporation (14 pages)
5 March 1963New secretary appointed (3 pages)
5 March 1963Registered office changed (2 pages)
5 March 1963New secretary appointed (3 pages)