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

ROYEL INVESTMENTS LIMITED

16 WIGMORE STREET, LONDON, W1U 2RF,
Company Registration Number
01342232
Private Limited Company
Active

Company Overview

About Royel Investments Ltd
ROYEL INVESTMENTS LIMITED was founded on 1977-12-05 and has its registered office in London. The organisation's status is listed as "Active". Royel Investments Limited is a Private Limited Company registered in ENGLAND 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
ROYEL INVESTMENTS LIMITED
 
Legal Registered Office
16 WIGMORE STREET
LONDON
W1U 2RF
Other companies in W1U
 
Filing Information
Company Number 01342232
Company ID Number 01342232
Date formed 1977-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 22/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760713440  
Last Datalog update: 2024-04-07 04:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYEL INVESTMENTS 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 ROYEL INVESTMENTS LIMITED
The following companies were found which have the same name as ROYEL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYEL INVESTMENTS LLC 5069 S HIGHWAY A1A MELBOURNE FL 32951 Inactive Company formed on the 2009-10-05

Company Officers of ROYEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARSHA KAREN LEWIS
Company Secretary 1992-11-24
CLIVE WARREN LEWIS
Director 1992-11-24
MARSHA KAREN LEWIS
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
RETANDER SERVICES LIMITED
Company Secretary 2001-06-26 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSHA KAREN LEWIS ROYEL HOTELS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Active
MARSHA KAREN LEWIS AUCKLAND HILL MANAGEMENT COMPANY LIMITED Company Secretary 2001-03-11 CURRENT 1984-12-05 Active
MARSHA KAREN LEWIS ROYEL RESIDENCES LIMITED Company Secretary 2000-08-30 CURRENT 2000-08-25 Active
MARSHA KAREN LEWIS LEWIS & TUCKER MANAGEMENT LIMITED Company Secretary 1998-06-10 CURRENT 1996-07-25 Active
MARSHA KAREN LEWIS LEWIS & TUCKER SURVEYORS LIMITED Company Secretary 1996-03-01 CURRENT 1996-01-09 Active
MARSHA KAREN LEWIS MARSHA INTERIORS LIMITED Company Secretary 1992-12-31 CURRENT 1974-11-15 Active
MARSHA KAREN LEWIS ROYEL DEVELOPMENTS LIMITED Company Secretary 1992-12-31 CURRENT 1978-04-19 Active
MARSHA KAREN LEWIS FINSBURY SQUARE PROPERTY COMPANY LIMITED Company Secretary 1991-12-11 CURRENT 1958-11-10 Active
CLIVE WARREN LEWIS 10 LANCELOT PLACE MANAGEMENT COMPANY LIMITED Director 2014-07-10 CURRENT 2006-11-08 Active
CLIVE WARREN LEWIS ROYEL HOTELS (UK) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Liquidation
CLIVE WARREN LEWIS ROYEL HOSPITALITY LIMITED Director 2008-12-03 CURRENT 2008-12-03 Dissolved 2014-03-17
CLIVE WARREN LEWIS ROYEL HOTELS LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
CLIVE WARREN LEWIS LEWIS & TUCKER MANAGEMENT LIMITED Director 1996-07-26 CURRENT 1996-07-25 Active
CLIVE WARREN LEWIS LEWIS & TUCKER SURVEYORS LIMITED Director 1996-03-01 CURRENT 1996-01-09 Active
CLIVE WARREN LEWIS MARSHA INTERIORS LIMITED Director 1992-12-31 CURRENT 1974-11-15 Active
CLIVE WARREN LEWIS ROYEL DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1978-04-19 Active
CLIVE WARREN LEWIS AUCKLAND HILL MANAGEMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1984-12-05 Active
MARSHA KAREN LEWIS ROYEL HOTELS LIMITED Director 2015-11-18 CURRENT 2006-11-20 Active
MARSHA KAREN LEWIS ROYEL DEVELOPMENTS LIMITED Director 2015-11-18 CURRENT 1978-04-19 Active
MARSHA KAREN LEWIS AUCKLAND HILL MANAGEMENT COMPANY LIMITED Director 2001-03-11 CURRENT 1984-12-05 Active
MARSHA KAREN LEWIS MARSHA INTERIORS LIMITED Director 1992-12-31 CURRENT 1974-11-15 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
2024-03-0824/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1524/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 24/03/22 TO 23/03/22
2022-12-19AA01Previous accounting period shortened from 24/03/22 TO 23/03/22
2022-11-18CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04AA01Previous accounting period shortened from 25/03/21 TO 24/03/21
2022-02-09Compulsory strike-off action has been discontinued
2022-02-09DISS40Compulsory strike-off action has been discontinued
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-02CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-06AA01Previous accounting period shortened from 26/03/21 TO 25/03/21
2021-04-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA01Previous accounting period shortened from 27/03/20 TO 26/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/17 FROM 14 David Mews London W1U 6EQ
2017-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013422320017
2017-03-01AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-05AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-03-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-11-23AP01DIRECTOR APPOINTED MRS MARSHA KAREN LEWIS
2015-11-19AR0117/11/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM 25 Manchester Square London W1U 3PY
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013422320016
2014-03-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AA01Previous accounting period shortened from 01/04/13 TO 30/03/13
2013-12-09AA01Previous accounting period extended from 31/03/13 TO 01/04/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-13ANNOTATIONOther
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013422320015
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013422320013
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013422320014
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0117/11/12 FULL LIST
2012-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARSHA KAREN LEWIS / 01/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WARREN LEWIS / 01/11/2012
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0117/11/11 FULL LIST
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-14AR0117/11/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-24AR0117/11/09 FULL LIST
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-02-06363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-01363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-12-15363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20363aRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-31288bSECRETARY RESIGNED
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-11-23363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2000-11-22363aRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-30363aRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-09363aRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1997-12-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-02363aRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
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 ROYEL INVESTMENTS 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 ROYEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding LLOYDS BANK PLC
2013-11-12 Outstanding LLOYDS BANK PLC
2013-10-29 Outstanding LLOYDS TSB BANK PLC
2013-10-29 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2007-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-09-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT 1998-12-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
RESIDUAL FLOATING CHARGE 1997-03-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1989-03-16 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1987-11-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL MORTGAGE 1987-02-06 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1984-02-17 Satisfied GIBRALTER AND IBERIAS BANK LIMITED
LEGAL CHARGE 1981-08-13 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1978-06-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-02-28 Satisfied PROPERTY OWNERS BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 ROYEL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ROYEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYEL INVESTMENTS LIMITED
Trademarks
We have not found any records of ROYEL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED IGLOO CLOTHING LIMITED 2006-06-29 Outstanding

We have found 1 mortgage charges which are owed to ROYEL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for ROYEL INVESTMENTS 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 ROYEL INVESTMENTS 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 ROYEL INVESTMENTS 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 ROYEL INVESTMENTS 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 ROYEL INVESTMENTS 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.