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

DWELLTOVE PROPERTIES LIMITED

5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ,
Company Registration Number
00661195
Private Limited Company
Active

Company Overview

About Dwelltove Properties Ltd
DWELLTOVE PROPERTIES LIMITED was founded on 1960-06-01 and has its registered office in London. The organisation's status is listed as "Active". Dwelltove Properties 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
DWELLTOVE PROPERTIES LIMITED
 
Legal Registered Office
5 NORTH END ROAD
GOLDERS GREEN
LONDON
NW11 7RJ
Other companies in NW11
 
Filing Information
Company Number 00661195
Company ID Number 00661195
Date formed 1960-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWELLTOVE PROPERTIES LIMITED
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
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 DWELLTOVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RUTH EDEL
Company Secretary 2013-12-30
ALEX EDEL
Director 2013-12-30
RUTH EDEL
Director 2013-12-30
MARK ROBIN FREED
Director 2010-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RITA LIPSCHITZ
Company Secretary 1993-01-31 2013-12-30
RITA LIPSCHITZ
Director 2008-04-01 2013-12-30
DAVID SCHREIBER
Director 1997-02-24 2013-12-30
PETER DAVID BAKER
Director 2008-04-01 2010-10-26
ESTHER STIEGLITZ
Director 1993-01-31 2008-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX EDEL ALSTENE CO.LIMITED Director 2013-12-30 CURRENT 1964-06-19 Active
ALEX EDEL TONIC INVESTMENTS LIMITED Director 2013-12-30 CURRENT 1963-06-11 Active
ALEX EDEL GLACIER INVESTMENTS LIMITED Director 2013-12-30 CURRENT 1963-06-10 Active
ALEX EDEL BEIS BRUCHA LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
ALEX EDEL LONGLANDS ESTATES LTD Director 2002-04-29 CURRENT 2002-04-09 Active
ALEX EDEL TRENHILL LIMITED Director 1992-08-02 CURRENT 1976-07-14 Active
ALEX EDEL CORSU INVESTMENTS LIMITED Director 1992-04-13 CURRENT 1961-10-23 Active
ALEX EDEL CITYRULE LIMITED Director 1991-08-22 CURRENT 1986-08-22 Active
ALEX EDEL FORDBRIDGE LIMITED Director 1990-12-31 CURRENT 1981-09-09 Active
ALEX EDEL MANYHILL LIMITED Director 1990-12-31 CURRENT 1972-11-16 Active
RUTH EDEL ALSTENE CO.LIMITED Director 2013-12-30 CURRENT 1964-06-19 Active
RUTH EDEL TONIC INVESTMENTS LIMITED Director 2013-12-30 CURRENT 1963-06-11 Active
RUTH EDEL GLACIER INVESTMENTS LIMITED Director 2013-12-30 CURRENT 1963-06-10 Active
RUTH EDEL CORSU INVESTMENTS LIMITED Director 1992-04-13 CURRENT 1961-10-23 Active
MARK ROBIN FREED FOLDALE CO LIMITED Director 2010-10-26 CURRENT 1965-06-15 Active - Proposal to Strike off
MARK ROBIN FREED CHOSEN INVESTMENTS LIMITED Director 2010-10-26 CURRENT 1962-08-17 Active
MARK ROBIN FREED BRODMA CO. LIMITED Director 2010-10-26 CURRENT 1960-09-15 Active
MARK ROBIN FREED SIDHOLT CO. LIMITED Director 2010-10-26 CURRENT 1969-06-24 Active
MARK ROBIN FREED RODENHAT CO. LIMITED Director 2010-10-26 CURRENT 1962-05-15 Active
MARK ROBIN FREED MAINPROP LIMITED Director 2010-10-26 CURRENT 1964-03-19 Active
MARK ROBIN FREED KINERETH CO.LIMITED Director 2010-10-26 CURRENT 1961-10-26 Active
MARK ROBIN FREED GER INVESTMENT CO. LIMITED Director 2010-10-26 CURRENT 1959-12-10 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
2024-03-15CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-16Compulsory strike-off action has been discontinued
2023-09-16DISS40Compulsory strike-off action has been discontinued
2023-09-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-09Compulsory strike-off action has been suspended
2023-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-03-17Previous accounting period shortened from 27/03/22 TO 26/03/22
2023-03-17AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2023-03-09CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-20Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-20AA01Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-06-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-24Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-24AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006611950011
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006611950010
2021-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-09-18AA01Previous accounting period extended from 24/03/20 TO 31/03/20
2020-06-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-24AA01Current accounting period shortened from 25/03/19 TO 24/03/19
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBIN FREED
2019-11-14PSC07CESSATION OF EDELWEISS AF LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AA01Previous accounting period shortened from 27/03/18 TO 26/03/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-19AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBIN FREED
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-28AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-05AR0131/01/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Mr Mark Robin Freed on 2014-12-16
2015-03-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-10AR0131/01/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR ALEX EDEL
2014-04-10AP01DIRECTOR APPOINTED MRS RUTH EDEL
2014-04-10AP03Appointment of Mrs Ruth Edel as company secretary
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RITA LIPSCHITZ
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY RITA LIPSCHITZ
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0131/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AP01DIRECTOR APPOINTED MR MARK ROBIN FREED
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2010-02-05AR0131/01/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED MR PETER DAVID BAKER
2009-05-05288aDIRECTOR APPOINTED MRS RITA LIPSCHITZ
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR ESTHER STIEGLITZ
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20123NC INC ALREADY ADJUSTED 12/05/03
2003-05-20RES04£ NC 100/200 12/05/03
2003-04-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-14WRES01ALTER MEM AND ARTS 24/02/97
1997-03-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-27363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-07-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-24363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-25363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-17363xRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DWELLTOVE PROPERTIES 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 DWELLTOVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMO OF DEPOSIT 1969-05-08 Outstanding COPLEYS BANK LTD
LEGAL CHARGE 1966-11-10 Outstanding MRS M. M. GUIVER
LEGAL CHARGE 1965-11-29 Outstanding C. RUTH GUIVER
INSTR OF CHARGE 1963-12-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-12-02 Satisfied MOLLY M GUIVER
CHARGE 1961-10-06 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
INST OF CHARGE 1960-08-09 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1960-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1960-08-09 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 12,836
Creditors Due Within One Year 2012-03-31 £ 12,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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

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 DWELLTOVE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 237,326
Current Assets 2012-03-31 £ 209,245
Debtors 2013-03-31 £ 36,297
Debtors 2012-03-31 £ 8,684
Shareholder Funds 2013-03-31 £ 224,490
Shareholder Funds 2012-03-31 £ 196,978
Stocks Inventory 2013-03-31 £ 201,029
Stocks Inventory 2012-03-31 £ 200,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DWELLTOVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWELLTOVE PROPERTIES LIMITED
Trademarks
We have not found any records of DWELLTOVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWELLTOVE PROPERTIES 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 (41100 - Development of building projects) as DWELLTOVE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DWELLTOVE PROPERTIES 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 DWELLTOVE PROPERTIES 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 DWELLTOVE PROPERTIES 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.