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

RAKECOURT MANAGEMENT COMPANY LIMITED

LONDON, UNITED KINGDOM, EC1Y,
Company Registration Number
02375912
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Rakecourt Management Company Ltd
RAKECOURT MANAGEMENT COMPANY LIMITED was founded on 1989-04-25 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
RAKECOURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02375912
Date formed 1989-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-25
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-09-10 01:59:37
Primary Source:Companies House
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 RAKECOURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM HOWARD HEDGER
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANN SMITH
Company Secretary 1995-03-09 2016-02-02
ANDREA MARGARET CONE-FARRAN
Director 1999-10-18 2016-02-02
ANGELA O'ROURKE
Director 1995-03-01 2016-02-02
SAMUEL SHORR
Director 1994-12-01 2015-06-04
ALBERT EDWARD ROBERTS
Director 1994-12-01 2000-04-25
PETER CHRISTOPHER OSWALD
Director 1991-09-26 1998-10-31
MAREN CARL-FRICKE
Director 1993-04-25 1996-07-15
WINIFRED MADGE MEDD
Director 1995-03-09 1996-07-15
WINIFRED MADGE MEDD
Company Secretary 1995-02-28 1995-03-09
WINIFRED MADGE MEDD
Director 1991-04-25 1995-03-09
ROSEMARY LANGLEY WOLFF
Company Secretary 1991-04-25 1995-02-28
ROSEMARY LANGLEY WOLFF
Director 1991-09-26 1995-02-28
FRANCES MARY MINOGUE
Director 1991-09-26 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HOWARD HEDGER 5 CANNING PLACE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
GRAHAM HOWARD HEDGER GILES SPACE LIMITED Director 2017-04-03 CURRENT 2015-07-08 Active
GRAHAM HOWARD HEDGER UCR CHELSEA LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
GRAHAM HOWARD HEDGER 73A PORTOBELLO ROAD LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
GRAHAM HOWARD HEDGER LONSDALE ROAD LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
GRAHAM HOWARD HEDGER 222-224 WESTBOURNE GROVE LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GRAHAM HOWARD HEDGER HEDGEHUNTER FARNHAM (NO.2) LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
GRAHAM HOWARD HEDGER PARAMOUNT SWINDON LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GRAHAM HOWARD HEDGER 1 REDE PLACE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GRAHAM HOWARD HEDGER PORTOBELLO STAR LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
GRAHAM HOWARD HEDGER 67A PORTOBELLO ROAD LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
GRAHAM HOWARD HEDGER 247 PORTOBELLO ROAD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
GRAHAM HOWARD HEDGER PORTOBELLO GOLD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
GRAHAM HOWARD HEDGER WBG RETAIL LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
GRAHAM HOWARD HEDGER 220A WESTBOURNE GROVE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
GRAHAM HOWARD HEDGER 173 WESTBOURNE GROVE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
GRAHAM HOWARD HEDGER 65A PORTOBELLO ROAD LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GRAHAM HOWARD HEDGER 181 WESTBOURNE GROVE LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GRAHAM HOWARD HEDGER GOOD FAIRY TRADING LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
GRAHAM HOWARD HEDGER BATH ANTIQUES MARKET LIMITED Director 2011-12-15 CURRENT 1986-03-14 Active
GRAHAM HOWARD HEDGER SKI ENTERPRISES (U.K.) LIMITED Director 2011-12-15 CURRENT 1985-05-01 Active
GRAHAM HOWARD HEDGER WESTBOURNE GROVE DEVELOPMENTS LIMITED Director 2011-10-13 CURRENT 2011-06-23 Active
GRAHAM HOWARD HEDGER PORTOBELLO PROPERTIES (LONDON) LIMITED Director 2011-09-29 CURRENT 2010-05-25 Active
GRAHAM HOWARD HEDGER 192 INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2002-02-12 Active
GRAHAM HOWARD HEDGER CHELSEA GALLERIES PORTOBELLO LIMITED Director 2011-09-23 CURRENT 2011-06-22 Active
GRAHAM HOWARD HEDGER WELLINGTON CLOSE LIMITED Director 2011-06-06 CURRENT 2007-11-05 Active
GRAHAM HOWARD HEDGER ST PAUL'S MEWS (ISLINGTON) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
GRAHAM HOWARD HEDGER 285 WESTBOURNE GROVE LIMITED Director 2011-01-01 CURRENT 2010-11-10 Active
GRAHAM HOWARD HEDGER TALISMAN HOUSE MANAGEMENT COMPANY LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
GRAHAM HOWARD HEDGER ISLINGTON HIGH STREET LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
GRAHAM HOWARD HEDGER 191 WESTBOURNE GROVE LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
GRAHAM HOWARD HEDGER 292 WESTBOURNE GROVE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
GRAHAM HOWARD HEDGER HEDGEHUNTER FARNHAM LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
GRAHAM HOWARD HEDGER NASHGROVE LIMITED Director 2006-09-05 CURRENT 2006-07-14 Active
GRAHAM HOWARD HEDGER 166 WESTBOURNE GROVE LIMITED Director 2006-08-14 CURRENT 2006-06-19 Active
GRAHAM HOWARD HEDGER 299/301 WESTBOURNE GROVE LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
GRAHAM HOWARD HEDGER 1849 LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2017-06-06
GRAHAM HOWARD HEDGER 9 LADBROKE GROVE LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
GRAHAM HOWARD HEDGER 175 WESTBOURNE GROVE LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
GRAHAM HOWARD HEDGER FOXYLAND (LUZ) LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active
GRAHAM HOWARD HEDGER PREFIXLAND LIMITED Director 2003-12-12 CURRENT 1993-07-07 Active
GRAHAM HOWARD HEDGER WESTBOURNE ARCADES LIMITED Director 2002-09-11 CURRENT 2001-05-18 Active
GRAHAM HOWARD HEDGER HIKEPRICE LIMITED Director 2002-07-04 CURRENT 1997-02-26 Active
GRAHAM HOWARD HEDGER SOUNDTIME INVESTMENTS LIMITED Director 2002-05-16 CURRENT 2002-03-11 Active
GRAHAM HOWARD HEDGER MARLOES ROAD LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
GRAHAM HOWARD HEDGER OLLIE INVESTMENTS LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
GRAHAM HOWARD HEDGER POSTCROSS LIMITED Director 2001-01-29 CURRENT 2000-12-21 Active
GRAHAM HOWARD HEDGER SBM ENTERPRISES LIMITED Director 1999-10-04 CURRENT 1995-07-14 Active
GRAHAM HOWARD HEDGER KENHAM BUILDING LIMITED Director 1997-12-10 CURRENT 1997-12-10 In Administration
GRAHAM HOWARD HEDGER BENCHLEVEL DEVELOPMENTS LIMITED Director 1997-06-12 CURRENT 1997-06-12 Active
GRAHAM HOWARD HEDGER BENCHLEVEL PROPERTIES LIMITED Director 1996-07-08 CURRENT 1996-01-12 Active
GRAHAM HOWARD HEDGER BONDMINSTER LIMITED Director 1994-11-07 CURRENT 1994-10-20 Active
GRAHAM HOWARD HEDGER AMIRSTAR LIMITED Director 1994-09-27 CURRENT 1994-03-11 Active
GRAHAM HOWARD HEDGER MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-19DS01APPLICATION FOR STRIKING-OFF
2016-09-27AA25/12/15 TOTAL EXEMPTION FULL
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O FLAT 1 25 PEMBRIDGE CRESCENT LONDON W11 3DS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-13AR0125/04/16 FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA O'ROURKE
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CONE-FARRAN
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2015-07-24AP01DIRECTOR APPOINTED MR GRAHAM HOWARD HEDGER
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SHORR
2015-07-07AA25/12/14 TOTAL EXEMPTION FULL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-28AR0125/04/15 FULL LIST
2014-06-10AA25/12/13 TOTAL EXEMPTION FULL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-01AR0125/04/14 FULL LIST
2013-09-13AA25/12/12 TOTAL EXEMPTION FULL
2013-05-08AR0125/04/13 FULL LIST
2012-07-17AA25/12/11 TOTAL EXEMPTION FULL
2012-05-04AR0125/04/12 FULL LIST
2011-08-05AA25/12/10 TOTAL EXEMPTION FULL
2011-07-09AR0125/04/11 FULL LIST
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-09-07AA25/12/09 TOTAL EXEMPTION FULL
2010-06-08AR0125/04/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA O'ROURKE / 25/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARGARET CONE-FARRAN / 25/04/2010
2009-09-17AA25/12/08 TOTAL EXEMPTION FULL
2009-06-22363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-07-24AA25/12/07 TOTAL EXEMPTION FULL
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-05-29363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2006-05-23190LOCATION OF DEBENTURE REGISTER
2006-05-23353LOCATION OF REGISTER OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 5 CORNWALL CRESCENT LONDON W11 1PH
2006-05-23363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-06-22363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2004-05-20363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02
2003-05-08363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01
2002-05-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-13363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-15363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-06-13363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-10-26288aNEW DIRECTOR APPOINTED
1999-09-30AAFULL ACCOUNTS MADE UP TO 25/12/98
1999-05-07363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-01-05288bDIRECTOR RESIGNED
1998-11-18288bDIRECTOR RESIGNED
1998-11-17288bDIRECTOR RESIGNED
1998-10-20AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-05-10363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 25/12/96
1997-05-21363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 25/12/95
1996-04-25363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 25/12/94
1995-07-18288NEW DIRECTOR APPOINTED
1995-07-13363(288)SECRETARY RESIGNED
1995-07-13363sRETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS
1995-04-27288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-27288NEW DIRECTOR APPOINTED
1994-12-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-21288NEW DIRECTOR APPOINTED
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93
1994-06-28288NEW DIRECTOR APPOINTED
1994-05-26363sRETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RAKECOURT MANAGEMENT COMPANY 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 RAKECOURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAKECOURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of RAKECOURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAKECOURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RAKECOURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAKECOURT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as RAKECOURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RAKECOURT MANAGEMENT COMPANY 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 RAKECOURT MANAGEMENT COMPANY 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 RAKECOURT MANAGEMENT COMPANY 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.