Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPERSHIELD LIMITED
Company Information for

COPPERSHIELD LIMITED

67 Westow Street, Upper Norwood, London, SE19 3RW,
Company Registration Number
02434022
Private Limited Company
Active

Company Overview

About Coppershield Ltd
COPPERSHIELD LIMITED was founded on 1989-10-19 and has its registered office in London. The organisation's status is listed as "Active". Coppershield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COPPERSHIELD LIMITED
 
Legal Registered Office
67 Westow Street
Upper Norwood
London
SE19 3RW
Other companies in SE19
 
Filing Information
Company Number 02434022
Company ID Number 02434022
Date formed 1989-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB541422478  
Last Datalog update: 2024-04-18 11:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPERSHIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COPPERSHIELD LIMITED
The following companies were found which have the same name as COPPERSHIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPPERSHIELD SOLUTIONS, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Default Company formed on the 2012-11-09
COPPERSHIELD GROUP, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Default Company formed on the 2012-11-12
COPPERSHIELD PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2012-11-12
COPPERSHIELD PTY. LTD. Dissolved Company formed on the 2015-10-28
COPPERSHIELD SOLUTIONS, INC 405 N 21ST ST LAMESA TX 79331 Active Company formed on the 2012-12-26
COPPERSHIELD MANAGEMENT INC British Columbia Active Company formed on the 2019-09-20

Company Officers of COPPERSHIELD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN KAYE
Company Secretary 1998-05-11
LILJA NATASHA KATANKA
Director 2011-10-06
JAKOB AGUST KAYE
Director 2011-10-06
SHARON BIRNA STEPHENSDOTTIR
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BESKINE ACA
Director 2000-03-24 2006-09-30
LEONIDES VLOTIDES
Director 1998-05-15 2005-02-01
FREDERICK ROBERT BROWN
Director 1995-01-12 2000-03-24
FORMA TECHNOLOGIES INC
Company Secretary 1996-10-09 1998-05-11
HELEN SCHNEIDER
Company Secretary 1992-10-19 1996-10-09
HELEN SCHNEIDER
Director 1992-10-19 1996-10-09
MARS SCHNEIDER
Director 1992-10-19 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN KAYE BG APARTMENTS LTD Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
STEPHEN ALAN KAYE PEGG ROBERTSON LTD Company Secretary 2004-06-24 CURRENT 2004-06-11 Active
LILJA NATASHA KATANKA INTERNATIONAL ASSETS & RESOURCES LIMITED Director 2011-10-06 CURRENT 2000-08-22 Active
LILJA NATASHA KATANKA SHALILJAK LTD Director 2011-10-06 CURRENT 2005-04-12 Active
LILJA NATASHA KATANKA LITTLE ESCAPE THERAPIES LTD Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
JAKOB AGUST KAYE INTERNATIONAL ASSETS & RESOURCES LIMITED Director 2011-10-06 CURRENT 2000-08-22 Active
JAKOB AGUST KAYE SHALILJAK LTD Director 2011-10-06 CURRENT 2005-04-12 Active
SHARON BIRNA STEPHENSDOTTIR INTERNATIONAL ASSETS & RESOURCES LIMITED Director 2011-10-06 CURRENT 2000-08-22 Active
SHARON BIRNA STEPHENSDOTTIR SHALILJAK LTD Director 2011-10-06 CURRENT 2005-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-06-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17Change of details for Ms Sharon Stephensdottir Katanka as a person with significant control on 2023-05-17
2023-05-17Director's details changed for Mr Stephen Alan Kaye on 2023-05-17
2023-05-17Director's details changed for Sharon Birna Stephensdottir on 2023-05-17
2023-04-18CESSATION OF JAKOB AGUST KAYE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18CESSATION OF LILJA NATASHA KATANKA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18APPOINTMENT TERMINATED, DIRECTOR LILJA NATASHA KATANKA
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JAKOB AGUST KAYE
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-03-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AP01DIRECTOR APPOINTED MR STEPHEN ALAN KAYE
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2020-12-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-01-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-03-11TM02Termination of appointment of Stephen Alan Kaye on 2019-03-08
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-19PSC07CESSATION OF CENTAUR FJARFESTING EHF AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340220018
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340220019
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILJA KATANKA
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKOB AGUST KAYE
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON KAYE
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 510
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340220017
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 510
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024340220016
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 510
2015-11-04AR0113/10/15 ANNUAL RETURN FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 510
2014-11-04AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 510
2013-10-25AR0113/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0113/10/12 ANNUAL RETURN FULL LIST
2012-09-21SH0119/09/12 STATEMENT OF CAPITAL GBP 510
2012-09-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0113/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Sharon Birna Stephensdottir on 2011-10-13
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED JAKOB AGUST KAYE
2011-10-07AP01DIRECTOR APPOINTED MISS LILJA NATASHA KATANKA
2011-10-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-10-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-05AR0113/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BIRNA STEPHENSDOTTIR / 13/10/2010
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-09AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-03AR0113/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BIRNA STEPHENSDOTTIR / 13/10/2009
2009-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2009-06-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON STEPHENSDOTTIR / 31/10/2007
2008-05-0188(2)AD 28/04/08 GBP SI 35@1=35 GBP IC 135/170
2008-03-05123NC INC ALREADY ADJUSTED 27/02/08
2008-03-05RES04NC INC ALREADY ADJUSTED 27/02/2008
2008-03-0588(2)AD 27/02/08 GBP SI 35@1=35 GBP IC 100/135
2007-11-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-24363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-23363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-28363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-10-29363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-02363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-24363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288bDIRECTOR RESIGNED
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COPPERSHIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPPERSHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding LLOYDS BANK PLC
2017-10-23 Outstanding LLOYDS BANK PLC
2017-09-06 Outstanding LLOYDS BANK PLC
2016-05-31 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2011-09-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-09-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-09-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-09-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-11-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-11-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-10-29 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1998-10-13 Satisfied GLADTREE LIMITED
LEGAL CHARGE 1996-10-15 Satisfied GLADETREE LIMITED
LEGAL CHARGE 1996-07-19 Satisfied HAILINGS LIMITED
LEGAL CHARGE 1995-05-05 Satisfied GLADETREE LIMITED
LEGAL CHARGE 1994-12-01 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-31 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1992-07-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 544,376
Creditors Due After One Year 2012-04-30 £ 617,771
Creditors Due Within One Year 2013-04-30 £ 239,668
Creditors Due Within One Year 2012-04-30 £ 83,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPPERSHIELD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 32,112
Cash Bank In Hand 2012-04-30 £ 121,231
Current Assets 2013-04-30 £ 204,873
Current Assets 2012-04-30 £ 389,567
Debtors 2013-04-30 £ 172,761
Debtors 2012-04-30 £ 268,336
Fixed Assets 2013-04-30 £ 1,600,411
Fixed Assets 2012-04-30 £ 1,257,151
Secured Debts 2013-04-30 £ 610,748
Secured Debts 2012-04-30 £ 684,146
Shareholder Funds 2013-04-30 £ 1,021,240
Shareholder Funds 2012-04-30 £ 945,306
Tangible Fixed Assets 2013-04-30 £ 1,552,352
Tangible Fixed Assets 2012-04-30 £ 1,209,092

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPPERSHIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPPERSHIELD LIMITED
Trademarks
We have not found any records of COPPERSHIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPERSHIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COPPERSHIELD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COPPERSHIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPPERSHIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPPERSHIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.