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

GOLDFINGER SECURITIES LIMITED

154 SOHO ROAD, BIRMINGHAM, B21 9LN,
Company Registration Number
03805179
Private Limited Company
Active

Company Overview

About Goldfinger Securities Ltd
GOLDFINGER SECURITIES LIMITED was founded on 1999-07-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Goldfinger Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLDFINGER SECURITIES LIMITED
 
Legal Registered Office
154 SOHO ROAD
BIRMINGHAM
B21 9LN
Other companies in B21
 
Filing Information
Company Number 03805179
Company ID Number 03805179
Date formed 1999-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDFINGER SECURITIES 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.

Company Officers of GOLDFINGER SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
RENU NISCHAL
Company Secretary 2009-07-28
PAUL NISCHAL
Director 2009-07-28
RENU NISCHAL
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NISCHAL
Company Secretary 1999-07-12 2009-10-01
MONA NISCHAL
Company Secretary 2009-02-06 2009-07-28
UMESH NISCAL
Director 2009-02-06 2009-07-28
RENU NISCHAL
Company Secretary 2000-07-28 2009-02-07
PAUL NISCHAL
Director 1999-07-12 2009-02-07
SUNDEEP NISCHAL
Director 2002-06-03 2002-07-22
UMESH NISCHAL
Director 2002-06-03 2002-07-22
SUNDEEP NISCHAL
Director 1999-07-12 2000-07-28
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-07-12 1999-07-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENU NISCHAL GOLDFINGER (UK) LIMITED Company Secretary 2009-07-28 CURRENT 2001-04-19 Active
RENU NISCHAL GLOBAL PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2009-07-28 CURRENT 2001-12-27 Active
PAUL NISCHAL UNIVERSAL FRIENDS OF INDIA CLUB LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
PAUL NISCHAL SUN ACQUISITIONS LIMITED Director 2018-02-15 CURRENT 2017-05-03 Active - Proposal to Strike off
PAUL NISCHAL ROOKERY ROAD MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
PAUL NISCHAL GOLDFINGER (UK) LIMITED Director 2009-07-28 CURRENT 2001-04-19 Active
PAUL NISCHAL GLOBAL PROPERTY MANAGEMENT (UK) LIMITED Director 2009-07-28 CURRENT 2001-12-27 Active
RENU NISCHAL SUN ACQUISITIONS LIMITED Director 2018-02-06 CURRENT 2017-05-03 Active - Proposal to Strike off
RENU NISCHAL GLOBAL PROPERTY MANAGEMENT (UK) LIMITED Director 2006-03-27 CURRENT 2001-12-27 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
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038051790079
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038051790079
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England
2021-10-08CH01Director's details changed for Mr Paul Nischal on 2021-10-08
2021-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS RENU NISCHAL on 2021-10-08
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 154 Soho Road Handsworth Birmingham West Midlands B21 9LN
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790079
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038051790068
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-08AP01DIRECTOR APPOINTED MR UMESH PAUL NISCHAL
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-07-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790078
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790077
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790075
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790076
2015-08-14ANNOTATIONOther
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790074
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2014-12-02ANNOTATIONOther
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790069
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790073
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790072
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790071
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790070
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790068
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790067
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790066
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790065
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790064
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AR0112/07/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU NISCHAL / 05/07/2013
2013-06-27ANNOTATIONOther
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038051790063
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2012-08-06AR0112/07/12 FULL LIST
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2011-07-16AR0112/07/11 FULL LIST
2011-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RENU NISCHAL / 15/07/2011
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2010-07-23AR0112/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RENU NISCHAL / 12/07/2010
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL NISCHAL
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14288aDIRECTOR APPOINTED PAUL NISCHAL
2009-08-10288aSECRETARY APPOINTED RENU NISCHAL
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR UMESH NISCAL
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY MONA NISCHAL
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL NISCHAL
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY RENU NISCHAL
2009-02-18288aSECRETARY APPOINTED MONA NISCHAL
2009-02-18288aDIRECTOR APPOINTED UMESH NISCAL
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GOLDFINGER SECURITIES 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 GOLDFINGER SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 78
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-19 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-08-19 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-08-19 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-08-19 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-08-19 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-08-19 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-07-22 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-07-22 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-07-22 Outstanding BANK OF INDIA
LEGAL CHARGE 2005-07-22 Outstanding BANK OF INDIA
LEGAL MORTGAGE 2005-07-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,350,240
Creditors Due After One Year 2012-03-31 £ 2,507,074
Creditors Due Within One Year 2013-03-31 £ 815,989
Creditors Due Within One Year 2012-03-31 £ 862,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GOLDFINGER SECURITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,904
Current Assets 2013-03-31 £ 3,176,830
Current Assets 2012-03-31 £ 3,372,664
Debtors 2013-03-31 £ 2,926
Debtors 2012-03-31 £ 35,664
Shareholder Funds 2013-03-31 £ 10,601
Shareholder Funds 2012-03-31 £ 2,965
Stocks Inventory 2013-03-31 £ 3,170,000
Stocks Inventory 2012-03-31 £ 3,337,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDFINGER SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDFINGER SECURITIES LIMITED
Trademarks
We have not found any records of GOLDFINGER SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDFINGER SECURITIES 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 GOLDFINGER SECURITIES 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 GOLDFINGER SECURITIES 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 GOLDFINGER SECURITIES 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 GOLDFINGER SECURITIES 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.