Company NameKensington Court Management Company (Salford) Limited
Company StatusActive
Company Number01003456
CategoryPrivate Limited Company
Incorporation Date26 February 1971(53 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Gilbert
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(26 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Michael Stuart Gilbert
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(38 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleManufactuers Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Mohammad Asghar
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(46 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Larraine Anne Wolff
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(47 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Elliot James Ziff
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed19 February 2009(38 years after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameLena Dacks
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 1996)
RoleRetired
Correspondence Address26 Kensington Court
Salford
M7 4WU
Director NameMr Geoffrey Thomas Hulme
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 1997)
RoleRetired
Correspondence Address109 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMrs Barbara Anne Hulme
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 1997)
RoleSecretary
Correspondence Address109 Moss Lane
Sale
Cheshire
M33 5BU
Director NameKeith Helsby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1997)
RoleShop Manager
Correspondence Address3 Kensington Court
Salford
M7 4WU
Director NameChristopher Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleCommercial Manager
Correspondence Address31 Kensington Court
Salford
M7 4WU
Director NameFanny Goldstein
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleRetired
Correspondence Address33 Kensington Court
Salford
Lancashire
M7 4WU
Director NameJaqueline Crocker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 January 2004)
RoleSecretary
Correspondence Address10 Kensington Court
Salford
M7 4WU
Director NameLucille Connor
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 February 2009)
RoleRetired
Correspondence Address12 Kensington Court
Salford
M7 4WU
Director NameJeremy Mark Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 February 2009)
RoleSalesman
Correspondence Address24 Kensington Court
Salford
M7 4WU
Director NameHarry Lazarus Cohen
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2000)
RoleRetired
Correspondence Address5 Kensington Court
Salford
M7 4WU
Director NameAlan Broad Bent
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleRetired
Correspondence Address28 Kensington Court
Salford
M7 4WU
Director NameMyra Bloomenfield
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1993)
RoleRetired
Correspondence Address29 Kensington Court
Salford
M7 4WU
Director NameNathan Benson
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleRetired
Correspondence Address21 Kensington Court
Salford
Lancashire
M7 4WU
Director NameDoris Benson
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleRetired
Correspondence Address21 Kensington Court
Salford
Lancashire
M7 4WU
Secretary NameMiss Kathleen Mary Parkinson
NationalityBritish
StatusResigned
Appointed15 July 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 1997)
RoleCompany Director
Correspondence Address23 Kensington Court
Salford
M7 4WU
Director NameMohammad Asghar
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(21 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 February 2009)
RoleInsurance Salesman
Country of ResidenceEngland
Correspondence Address33 Kensington Court
Bury New Road
Salford
M7 4WU
Director NameMichael Issac Bloomfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 1997)
RoleAirline Employee
Correspondence Address224/16 Dizengoff Street
Tel Aviv
63115
Director NameCynthia Ruth Bloomfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 1997)
RoleCivil Servant
Correspondence Address250 Sylvan Road
Upper Norwood
London
SE19 2SB
Director NameEstelle Hannah Edwards
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address18 Kensington Court
Bury New Road
Salford
Manchester
M7 4WU
Director NameLionel Edwards
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 November 2001)
RoleJoiner
Correspondence Address18 Kensington Court
Bury New Road
Salford
Manchester
M7 4WU
Director NameAnne Patricia Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(23 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2006)
RoleShop Manager
Correspondence Address14 Kensington Court
Bury New Road
Salford
Lancashire
M7 4WU
Secretary NameMohammad Asghar
NationalityBritish
StatusResigned
Appointed19 January 1997(25 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2009)
RoleInsurance Sales
Country of ResidenceEngland
Correspondence Address33 Kensington Court
Bury New Road
Salford
M7 4WU
Director NameRichard Basso
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2001)
RoleClothing Sales
Correspondence Address3 The Stables
Prestwich
Manchester
Lancashire
M25 0NH
Director NamePearl Fielding
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 July 2004)
RoleHousewife
Correspondence Address29 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HL
Director NameNicolas John Hargreaves
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 27 February 2009)
RoleManager
Correspondence Address28 Kensington Court
Salford
Lancashire
M7 4WU
Director NameAdrian Dancy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2010)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kensington Court
Bury New Road
Salford
Manchester
M7 4WU
Director NameDawn Wendy Cohen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(30 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2006)
RoleSecretary
Correspondence Address8 Ashbourne Grove
Salford
Manchester
Greater Manchester
M7 4DD
Director NameBrian John Darwick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(30 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2009)
RoleSales Manager
Correspondence Address253 Church Road
Urmston
Manchester
M41 6EP
Director NameKevin Rohan Daniel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(38 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 January 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Blue Chip Properties
6.25%
Ordinary
2 at £1L. Gilbert
6.25%
Ordinary
1 at £1A. Dancy
3.13%
Ordinary
1 at £1A. Levine
3.13%
Ordinary
1 at £1Alb Horwich
3.13%
Ordinary
1 at £1Ali Nabila
3.13%
Ordinary
1 at £1D. Cohen
3.13%
Ordinary
1 at £1D.j. Mcavoy
3.13%
Ordinary
1 at £1E. Schimot
3.13%
Ordinary
1 at £1H. Klein
3.13%
Ordinary
1 at £1J.m. Cohen
3.13%
Ordinary
1 at £1Julian Jacobs
3.13%
Ordinary
1 at £1Juniper Invest
3.13%
Ordinary
1 at £1K. Daniel
3.13%
Ordinary
1 at £1M. Asghar
3.13%
Ordinary
1 at £1M. Read
3.13%
Ordinary
1 at £1Mr Ganon
3.13%
Ordinary
1 at £1P. Marshall
3.13%
Ordinary
1 at £1Quantum Manchester LTD
3.13%
Ordinary
6 at £1V.j. Wolff
18.75%
Ordinary
-OTHER
15.63%
-

Financials

Year2014
Turnover£23,040
Net Worth£9,540
Cash£8,946
Current Liabilities£1,138

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

5 October 2017Appointment of Mr Mohammad Asghar as a director on 27 September 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
31 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 October 2015Director's details changed for Michael Stuart Gilbert on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Linda Gilbert on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Kevin Rohan Daniel on 20 October 2015 (2 pages)
16 October 2015Director's details changed for Kevin Rohan Daniel on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Linda Gilbert on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Victor Jonathan Wolff on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Michael Stuart Gilbert on 16 October 2015 (2 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
9 September 2015Director's details changed for Michael Stuart Gilbert on 9 September 2015 (2 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 32
(9 pages)
9 September 2015Director's details changed for Michael Stuart Gilbert on 9 September 2015 (2 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 32
(9 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 32
(9 pages)
21 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 October 2012Termination of appointment of Anita Mcavoy as a director (1 page)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
16 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
30 March 2011Termination of appointment of Adrian Dancy as a director (1 page)
22 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Kevin Rohan Daniel on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Adrian Dancy on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
17 August 2010Director's details changed for Anita Mcavoy on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Adrian Dancy on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Kevin Rohan Daniel on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Anita Mcavoy on 1 October 2009 (2 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 October 2009Appointment of Kevin Rohan Daniel as a director (2 pages)
15 October 2009Appointment of Michael Stuart Gilbert as a director (2 pages)
15 October 2009Appointment of Anita Mcavoy as a director (2 pages)
20 August 2009Return made up to 15/08/09; no change of members (5 pages)
19 August 2009Appointment terminated director brian darwick (1 page)
19 August 2009Appointment terminated director melanie read (1 page)
19 August 2009Appointment terminated director carl thompson (1 page)
19 August 2009Appointment terminated director jeremy cohen (1 page)
19 August 2009Appointment terminated director mohammad asghar (1 page)
19 August 2009Appointment terminated director nicolas hargreaves (1 page)
19 August 2009Appointment terminated director janette rich (1 page)
19 August 2009Appointment terminated director paul wertheim (1 page)
19 August 2009Appointment terminated director duncan mcavoy (1 page)
19 August 2009Appointment terminated director lucille connor (1 page)
19 August 2009Appointment terminated director julian jacobs (1 page)
27 July 2009Amended accounts made up to 31 December 2008 (9 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 March 2009Secretary appointed realty management LIMITED (2 pages)
4 March 2009Registered office changed on 04/03/2009 from 33 kensington court bury new road salford manchester M7 4WU (1 page)
4 March 2009Appointment terminated secretary mohammad asghar (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 November 2008Return made up to 15/08/08; no change of members (11 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2008Compulsory strike-off action has been discontinued (1 page)
8 September 2008Return made up to 15/08/07; full list of members (18 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 March 2007Director resigned (1 page)
24 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 September 2006Return made up to 15/08/06; no change of members (11 pages)
12 September 2006Registered office changed on 12/09/06 from: 14 kensington court bury new road salford M7 4WU (1 page)
20 July 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 May 2006Director resigned (1 page)
9 May 2006Director's particulars changed (1 page)
19 September 2005Return made up to 15/08/05; no change of members (14 pages)
17 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
21 February 2005Director resigned (1 page)
21 September 2004New director appointed (2 pages)
2 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(18 pages)
26 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
1 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 March 2003Return made up to 15/08/02; full list of members (19 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2002Director resigned (1 page)
19 June 2002Return made up to 15/08/01; change of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 June 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 January 2001Full accounts made up to 31 December 1999 (10 pages)
21 November 2000Return made up to 15/08/00; no change of members (12 pages)
22 August 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Return made up to 15/08/99; full list of members (12 pages)
13 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Return made up to 15/08/98; full list of members (12 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 August 1998New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Return made up to 15/08/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
29 October 1997Accounting reference date extended from 25/12/97 to 31/12/97 (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
7 February 1997Secretary resigned;director resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
10 September 1996Return made up to 15/08/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 July 1996New director appointed (2 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
3 May 1995Director resigned;new director appointed (2 pages)
26 February 1971Incorporation (15 pages)