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

THURROCK INVESTMENT PROPERTIES LIMITED

14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TQ,
Company Registration Number
01569750
Private Limited Company
Active

Company Overview

About Thurrock Investment Properties Ltd
THURROCK INVESTMENT PROPERTIES LIMITED was founded on 1981-06-24 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Thurrock Investment 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
THURROCK INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
14-18 HERALDS WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5TQ
Other companies in CM3
 
Filing Information
Company Number 01569750
Company ID Number 01569750
Date formed 1981-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURROCK INVESTMENT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PEACHTREE1279 LIMITED   SOPHELLA 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 THURROCK INVESTMENT PROPERTIES LIMITED
The following companies were found which have the same name as THURROCK INVESTMENT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THURROCK INVESTMENT PROPERTIES LIMITED Unknown

Company Officers of THURROCK INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADRIATIC SECRETARIES LIMITED
Company Secretary 2005-11-22
JAIPAL SINGH CHEEMA
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMRITPAL CHEEMA
Director 2004-09-01 2009-07-30
KT COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-04 2005-11-21
JAIPAL SINGH CHEEMA
Director 1981-07-24 2004-09-01
JATINDER SINGH PAMAR
Company Secretary 2002-09-24 2003-02-04
AMRITPAL CHEEMA
Company Secretary 1991-03-22 2002-09-24
AMRITPAL CHEEMA
Director 1988-10-27 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIATIC SECRETARIES LIMITED GOODSPHERE (2006) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
ADRIATIC SECRETARIES LIMITED UNISAVE LIMITED Company Secretary 2005-11-22 CURRENT 1994-09-07 Dissolved 2013-12-03
ADRIATIC SECRETARIES LIMITED ANGLOWIDE LIMITED Company Secretary 2005-11-22 CURRENT 1996-03-26 Active
ADRIATIC SECRETARIES LIMITED STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED Company Secretary 2005-11-22 CURRENT 2003-08-11 Active
ADRIATIC SECRETARIES LIMITED LONDON & COUNTRY PROPERTY LEASING COMPANY LTD Company Secretary 2005-11-22 CURRENT 1999-12-20 Active
ADRIATIC SECRETARIES LIMITED ARISDALE PROPERTY LEASING COMPANY LIMITED Company Secretary 2005-11-22 CURRENT 2003-08-11 Active
ADRIATIC SECRETARIES LIMITED ARCHOAK PROPERTIES LIMITED Company Secretary 2005-11-22 CURRENT 2000-11-08 Active
ADRIATIC SECRETARIES LIMITED EASY LOCUM LIMITED Company Secretary 2005-11-22 CURRENT 2002-09-24 Liquidation
ADRIATIC SECRETARIES LIMITED CHEQUERS INVESTMENTS LIMITED Company Secretary 2005-10-24 CURRENT 2005-09-16 Dissolved 2014-05-13
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
JAIPAL SINGH CHEEMA EAST RIVER FISHING LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA HUDSON RIVER FISH PACKAGERS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA ELEPHANT PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA MID WICKET PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA RED ELEPHANT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA ALLWAREHOUSE & LOGISTICS LIMITED Director 2010-06-18 CURRENT 2008-09-17 Active
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2009-07-30 CURRENT 2005-09-16 Dissolved 2014-05-13
JAIPAL SINGH CHEEMA ANGLOWIDE LIMITED Director 2009-07-30 CURRENT 1996-03-26 Active
JAIPAL SINGH CHEEMA ALLKARE LIMITED Director 2009-07-30 CURRENT 2004-03-18 Active
JAIPAL SINGH CHEEMA PACIFIC DIRECTORS LIMITED Director 2009-07-30 CURRENT 2005-10-05 Dissolved 2018-05-29
JAIPAL SINGH CHEEMA ARROWEMPIRE LIMITED Director 2009-07-30 CURRENT 2007-01-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA ZODIAC HEALTH LIMITED Director 2009-07-30 CURRENT 1995-08-08 Active
JAIPAL SINGH CHEEMA THE NEW PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 1998-08-04 Liquidation
JAIPAL SINGH CHEEMA STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2003-08-11 Active
JAIPAL SINGH CHEEMA LONDON & COUNTRY PROPERTY LEASING COMPANY LTD Director 2009-07-30 CURRENT 1999-12-20 Active
JAIPAL SINGH CHEEMA ALLGENPHARMA LIMITED Director 2009-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA GOODSPHERE (2006) LIMITED Director 2009-07-30 CURRENT 2007-10-25 Liquidation
JAIPAL SINGH CHEEMA ARCHOAK PROPERTIES LIMITED Director 2009-07-30 CURRENT 2000-11-08 Active
JAIPAL SINGH CHEEMA GRAYS PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2006-02-13 Active
JAIPAL SINGH CHEEMA ALLCURES.COM(2006) LIMITED Director 2008-04-15 CURRENT 2007-01-23 Active
JAIPAL SINGH CHEEMA ALLCURES PLC Director 2007-06-01 CURRENT 1999-03-11 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
2024-01-31CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-09-30Compulsory strike-off action has been discontinued
2023-09-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-02-01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-31Termination of appointment of Adriatic Secretaries Limited on 2013-05-21
2023-01-31Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 2016-04-06
2023-01-31PSC05Change of details for London & Country Property Leasing Company Ltd as a person with significant control on 2016-04-06
2023-01-31TM02Termination of appointment of Adriatic Secretaries Limited on 2013-05-21
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015697500009
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015697500008
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0117/01/15 ANNUAL RETURN FULL LIST
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0117/01/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0117/01/13 ANNUAL RETURN FULL LIST
2012-05-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0117/01/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-06AR0117/01/11 ANNUAL RETURN FULL LIST
2010-11-02DISS40Compulsory strike-off action has been discontinued
2010-11-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-09AR0117/01/10 ANNUAL RETURN FULL LIST
2010-03-09CH04SECRETARY'S DETAILS CHNAGED FOR ADRIATIC SECRETARIES LIMITED on 2009-10-01
2010-03-08AR0117/01/09 ANNUAL RETURN FULL LIST
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA
2009-08-17288aDIRECTOR APPOINTED MR JAIPAL SINGH CHEEMA
2008-12-27AA30/09/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28288bSECRETARY RESIGNED
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-23363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-27363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-01288aNEW SECRETARY APPOINTED
2003-03-01288bSECRETARY RESIGNED
2003-02-20363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288bSECRETARY RESIGNED
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2002-03-12363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-20CERTNMCOMPANY NAME CHANGED MONTHTREE LIMITED CERTIFICATE ISSUED ON 20/02/02
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: THORNTON HOUSE 11 BERKELEY STREET LONDON W1X 6BU
2001-02-23363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-10-26288bDIRECTOR RESIGNED
1999-08-13363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 11 BERKELEY STREET LONDON W1X 6BU
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: THORNTON HOUSE 104 HALTWHISTLE ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5ZF
1998-09-21287REGISTERED OFFICE CHANGED ON 21/09/98 FROM: UNIT NO.7, BARYTA CLOSE VICTORIA ROAD INDUSTRIAL ESTATE STANFORD LE HOPE ESSEX SS17 0JE
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-04363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-20363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

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 THURROCK INVESTMENT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-06-10
Petitions 2019-03-29
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against THURROCK INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2000-06-27 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1989-05-12 Satisfied MEGHRAJ BANK LIMITED
LEGAL CHARGE 1988-11-09 Satisfied MEGHARJ BANK LIMITED
LEGAL CHARGE 1984-01-27 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 1,468,203
Creditors Due Within One Year 2011-10-01 £ 690,084

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THURROCK INVESTMENT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Current Assets 2011-10-01 £ 31,900
Debtors 2011-10-01 £ 31,900
Fixed Assets 2011-10-01 £ 2,300,000
Shareholder Funds 2011-10-01 £ 173,613
Tangible Fixed Assets 2011-10-01 £ 2,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THURROCK INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURROCK INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of THURROCK INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURROCK INVESTMENT 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 (47730 - Dispensing chemist in specialised stores) as THURROCK INVESTMENT PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THURROCK INVESTMENT 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyTHURROCK INVESTMENT PROPERTIES LIMITED Event Date2019-03-29
In the High Court of Justice (Chancery Division) Companies Court No 1488 of 2019 In the Matter of THURROCK INVESTMENT PROPERTIES LIMITED (Company Number 01569750 ) and in the Matter of the Insolvency…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyTHURROCK INVESTMENT PROPERTIES LIMITEDEvent Date2019-02-27
In the High Court of Justice (Chancery Division) Companies Court case number 1488 A Petition to wind up the above-named Company, Registration Number 01569750 of ,14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TQ, presented on 27 February 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 29 March 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 22 May 2019 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHURROCK INVESTMENT PROPERTIES LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURROCK INVESTMENT 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 THURROCK INVESTMENT 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.