Company NameBlack Solicitors Network Limited
Company StatusActive
Company Number04655622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Cordella Bart Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Secretary NameMrs Cordella Bart Stewart
StatusCurrent
Appointed14 March 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Kyle Blackburn
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMs Justina Omotayo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleDiversity And Inclusion Consultant
Country of ResidenceEngland
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMiss Placida Uzoamaka Ojinnaka
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Daniel Adejumo
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMrs Joan Antonia Scott
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Stephen Michael Friday
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 13 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address402 Holloway Road
London
N7 6PZ
Director NameMs Yvonne Delores Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Timbers 64 Manor Drive
London
N20 0DU
Director NameMr Randolph Anthony Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Bradley Road
Upper Norwood
London
SE19 3NS
Secretary NameMr Michael Anthony Webster
NationalityBritish
StatusResigned
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Webster Dixon Llp
Fourth Floor Thames Inn House
3-4 Holborn Circus London
EC1N 2HA
Director NameMrs Nwabueze Nwokolo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 September 2021)
RoleLawyer/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson House 289/293 Ballards Lane
London
N12 8NP
Director NameMr Michael Anthony Webster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Webster Dixon Llp
Fourth Floor Thames Inn House
3-4 Holborn Circus London
EC1N 2HA
Director NameMs Chelsea Elizabeth Thomas
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Broadlea Road
Manchester
M19 1BZ
Director NameLynton James Roy Orrett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Berkshire Gardens
Palmers Green
London
N13 6AA
Director NameDaniel Bazuaye
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Mill Way
Bushey
Hertfordshire
WD23 2AE
Director NameMiss Nicola Sharpe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Moorfarm Garth
Mosborough
Sheffield
South Yorkshire
S20 5JW
Director NameMs Paulette Mastin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Joe Mensah-Dankwah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Paul Marcellus McFarlane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Spring Gardens
Manchester
M2 2BG
Director NameMr Liam Daniel James Symonds
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Anthony Kevin Graham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMrs Chucks Golding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(19 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteblacksolicitorsnetwork.co.uk

Location

Registered Address45 Spring Gardens
Manchester
M2 2BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£21,830
Cash£20,221
Current Liabilities£750

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

9 February 2021Appointment of Mr Anthony Kevin Graham as a director on 1 December 2020 (2 pages)
31 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
20 August 2020Director's details changed for Mr Liam Daniel James Symonds on 20 January 2020 (2 pages)
19 August 2020Appointment of Mr Liam Daniel James Symonds as a director on 20 January 2020 (2 pages)
30 January 2020Director's details changed for Mrs Nwabueze Nwokolo on 23 December 2019 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
10 January 2020Registered office address changed from 608 Holloway Road London N19 3PH England to Rowlandson House 289/293 Ballards Lane London N12 8NP on 10 January 2020 (1 page)
10 January 2020Director's details changed for Mrs Cordella Bart Stewart on 23 December 2019 (2 pages)
10 January 2020Secretary's details changed for Mrs Cordella Bart Stewart on 23 December 2019 (1 page)
10 January 2020Director's details changed for Ms Paulette Mastin on 23 December 2019 (2 pages)
10 January 2020Director's details changed for Mr Kyle Blackburn on 23 December 2019 (2 pages)
10 January 2020Change of details for Mrs Cordella Bart Stewart as a person with significant control on 23 December 2019 (2 pages)
10 January 2020Director's details changed for Mr Paul Marcellus Mcfarlane on 23 December 2019 (2 pages)
29 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
7 August 2019Termination of appointment of Stephen Michael Friday as a director on 13 May 2019 (1 page)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 August 2018Appointment of Mr Kyle Blackburn as a director on 1 August 2018 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 June 2017Appointment of Mr Paul Marcellus Mcfarlane as a director on 1 May 2017 (2 pages)
12 June 2017Appointment of Mr Joe Mensah-Dankwah as a director on 1 May 2017 (2 pages)
12 June 2017Termination of appointment of Yvonne Delores Brown as a director on 1 May 2017 (1 page)
12 June 2017Termination of appointment of Yvonne Delores Brown as a director on 1 May 2017 (1 page)
12 June 2017Appointment of Ms Paulette Mastin as a director on 1 May 2017 (2 pages)
12 June 2017Appointment of Mr Paul Marcellus Mcfarlane as a director on 1 May 2017 (2 pages)
12 June 2017Appointment of Mr Joe Mensah-Dankwah as a director on 1 May 2017 (2 pages)
12 June 2017Appointment of Ms Paulette Mastin as a director on 1 May 2017 (2 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 February 2016Annual return made up to 18 January 2016 no member list (6 pages)
17 February 2016Registered office address changed from C/O Percy Short and Cuthbert Solicitors Second Floor 402 Holloway Road Holloway London N7 6PZ to 608 Holloway Road London N19 3PH on 17 February 2016 (1 page)
17 February 2016Registered office address changed from C/O Percy Short and Cuthbert Solicitors Second Floor 402 Holloway Road Holloway London N7 6PZ to 608 Holloway Road London N19 3PH on 17 February 2016 (1 page)
17 February 2016Annual return made up to 18 January 2016 no member list (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (6 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 April 2014Annual return made up to 18 January 2014 no member list (6 pages)
4 April 2014Annual return made up to 18 January 2014 no member list (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 May 2013Termination of appointment of Michael Webster as a secretary (1 page)
7 May 2013Annual return made up to 18 January 2013 no member list (11 pages)
7 May 2013Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Michael Webster as a secretary (1 page)
7 May 2013Annual return made up to 18 January 2013 no member list (11 pages)
7 May 2013Registered office address changed from C/O Webster Dixon Llp Fourth Floor Thames Inn House 3-4 Holborn Circus London EC1N 2HA on 7 May 2013 (1 page)
5 May 2013Termination of appointment of Daniel Bazuaye as a director (1 page)
5 May 2013Director's details changed for Ms Yvonne Delores Brown on 17 April 2013 (2 pages)
5 May 2013Termination of appointment of Daniel Bazuaye as a director (1 page)
5 May 2013Appointment of Mrs Cordella Bart Stewart as a secretary (2 pages)
5 May 2013Termination of appointment of Chelsea Thomas as a director (1 page)
5 May 2013Termination of appointment of Michael Webster as a director (1 page)
5 May 2013Termination of appointment of Michael Webster as a secretary (1 page)
5 May 2013Director's details changed for Ms Yvonne Delores Brown on 17 April 2013 (2 pages)
5 May 2013Termination of appointment of Nicola Sharpe as a director (1 page)
5 May 2013Termination of appointment of Nicola Sharpe as a director (1 page)
5 May 2013Termination of appointment of Michael Webster as a director (1 page)
5 May 2013Termination of appointment of Lynton Orrett as a director (1 page)
5 May 2013Termination of appointment of Michael Webster as a secretary (1 page)
5 May 2013Termination of appointment of Lynton Orrett as a director (1 page)
5 May 2013Termination of appointment of Chelsea Thomas as a director (1 page)
5 May 2013Appointment of Mrs Cordella Bart Stewart as a secretary (2 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 January 2012Annual return made up to 18 January 2012 no member list (10 pages)
23 January 2012Annual return made up to 18 January 2012 no member list (10 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 18 January 2011 no member list (10 pages)
3 March 2011Annual return made up to 18 January 2011 no member list (10 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 April 2010Director's details changed for Stephen Michael Friday on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Chelsea Elizabeth Thomas on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Stephen Michael Friday on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Yvonne Delores Brown on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael Webster on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Cordella Bart Stewart on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Chelsea Elizabeth Thomas on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Michael Webster on 18 January 2010 (1 page)
9 April 2010Director's details changed for Lynton James Roy Orrett on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Daniel Bazuaye on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Yvonne Delores Brown on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Michael Webster on 18 January 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Michael Webster on 18 January 2010 (1 page)
9 April 2010Director's details changed for Cordella Bart Stewart on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Miss Nicola Sharpe on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Daniel Bazuaye on 18 January 2010 (2 pages)
9 April 2010Annual return made up to 18 January 2010 no member list (6 pages)
9 April 2010Director's details changed for Chelsea Elizabeth Thomas on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 18 January 2010 no member list (6 pages)
9 April 2010Director's details changed for Miss Nicola Sharpe on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Lynton James Roy Orrett on 18 January 2010 (2 pages)
9 April 2010Director's details changed for Yvonne Delores Brown on 9 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 June 2009Annual return made up to 18/01/09 (8 pages)
22 June 2009Annual return made up to 18/01/09 (8 pages)
22 June 2009Annual return made up to 09/03/09 (8 pages)
22 June 2009Annual return made up to 09/03/09 (8 pages)
15 June 2009Director appointed daniel bazuaye (2 pages)
15 June 2009Director appointed chelsea elizabeth thomas (1 page)
15 June 2009Director appointed michael webster (1 page)
15 June 2009Director appointed daniel bazuaye (2 pages)
15 June 2009Director appointed nwabeuze nwokolo (2 pages)
15 June 2009Director appointed lynton james roy orrett (1 page)
15 June 2009Director appointed chelsea elizabeth thomas (1 page)
15 June 2009Director appointed lynton james roy orrett (1 page)
15 June 2009Director appointed michael webster (1 page)
15 June 2009Director appointed nwabeuze nwokolo (2 pages)
8 February 2009Director appointed nicola sharpe (2 pages)
8 February 2009Director appointed nicola sharpe (2 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 January 2008Annual return made up to 18/01/08 (2 pages)
21 January 2008Annual return made up to 18/01/08 (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 February 2007Annual return made up to 18/01/07
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Director resigned
(5 pages)
14 February 2007Annual return made up to 18/01/07
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Director resigned
(5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 March 2006Annual return made up to 18/01/06 (5 pages)
14 March 2006Annual return made up to 18/01/06 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 September 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
21 February 2005Annual return made up to 18/01/05 (5 pages)
21 February 2005Annual return made up to 18/01/05 (5 pages)
21 February 2005Registered office changed on 21/02/05 from: 21 new fetter lane london EC4A 1AW (1 page)
21 February 2005Registered office changed on 21/02/05 from: 21 new fetter lane london EC4A 1AW (1 page)
3 February 2004Annual return made up to 18/01/04 (5 pages)
3 February 2004Annual return made up to 18/01/04 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New director appointed (2 pages)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2003Company name changed madvale LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed madvale LIMITED\certificate issued on 04/08/03 (2 pages)
4 February 2003Incorporation (19 pages)
4 February 2003Incorporation (19 pages)