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

MARRSHOT LIMITED

24 FITZROY SQUARE, LONDON, W1T 6EP,
Company Registration Number
02415281
Private Limited Company
Active

Company Overview

About Marrshot Ltd
MARRSHOT LIMITED was founded on 1989-08-21 and has its registered office in . The organisation's status is listed as "Active". Marrshot 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
MARRSHOT LIMITED
 
Legal Registered Office
24 FITZROY SQUARE
LONDON
W1T 6EP
Other companies in W1T
 
Filing Information
Company Number 02415281
Company ID Number 02415281
Date formed 1989-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650044769  
Last Datalog update: 2024-04-07 01:01:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARRSHOT 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 MARRSHOT LIMITED

Current Directors
Officer Role Date Appointed
JUNE PATRICIA PHOENIX
Company Secretary 1994-06-22
CONRAD NEIL PHOENIX
Director 1992-08-14
JUNE PATRICIA PHOENIX
Director 1994-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL FIELD
Company Secretary 2003-03-11 2007-02-21
RAYMOND ARTHUR KIRBY
Company Secretary 1992-08-14 1994-06-23
DEREK WILLIAM ADAMS
Director 1992-08-14 1994-06-23
ANTHONY NICHOLAS JOHN SULLIVAN
Director 1992-08-14 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE PATRICIA PHOENIX FITZROY BUSINESS PARK (SIDCUP) LIMITED Company Secretary 2008-05-22 CURRENT 2007-07-24 Active
JUNE PATRICIA PHOENIX CONRAD PHOENIX PROPERTIES LIMITED Company Secretary 1995-03-18 CURRENT 1994-03-18 Active
JUNE PATRICIA PHOENIX HILLGATE INDUSTRIAL ESTATES LIMITED Company Secretary 1994-06-22 CURRENT 1972-02-29 Active
JUNE PATRICIA PHOENIX SPORTS VILLAGE DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 1993-12-22 CURRENT 1989-05-22 Active
JUNE PATRICIA PHOENIX CPP (STORTFORD) LIMITED Company Secretary 1992-02-02 CURRENT 1989-02-02 Active
JUNE PATRICIA PHOENIX CPA MANAGEMENT SERVICES Company Secretary 1990-12-31 CURRENT 1973-12-17 Active
JUNE PATRICIA PHOENIX CONRAD PHOENIX (LONDON) LIMITED Company Secretary 1990-12-31 CURRENT 1982-06-04 Active
JUNE PATRICIA PHOENIX THE HARVEY-RIX INVESTMENT COMPANY LIMITED Company Secretary 1990-12-20 CURRENT 1972-03-09 Active
CONRAD NEIL PHOENIX ORION (HARWICH) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
CONRAD NEIL PHOENIX SOLARGISE UK LIMITED Director 2015-09-30 CURRENT 2010-09-30 Liquidation
CONRAD NEIL PHOENIX CAPITAL & EQUITY INVESTMENTS LIMITED Director 2014-11-20 CURRENT 2011-10-26 Active - Proposal to Strike off
CONRAD NEIL PHOENIX SOLARGISE LIMITED Director 2014-11-20 CURRENT 2011-11-02 Liquidation
CONRAD NEIL PHOENIX CLAYMORE PHOENIX LIMITED Director 2012-10-31 CURRENT 2009-03-05 Active
CONRAD NEIL PHOENIX FITZROY BUSINESS PARK (SIDCUP) LIMITED Director 2008-05-22 CURRENT 2007-07-24 Active
CONRAD NEIL PHOENIX PHOENIX SPENCER (SOUTH WEST) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2017-06-15
CONRAD NEIL PHOENIX PHOENIX MACLEOD LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
CONRAD NEIL PHOENIX ORION LAND & LEISURE LIMITED Director 2006-03-03 CURRENT 2001-08-30 Active
CONRAD NEIL PHOENIX HILLGATE INDUSTRIAL ESTATES LIMITED Director 1994-06-22 CURRENT 1972-02-29 Active
CONRAD NEIL PHOENIX CONRAD PHOENIX PROPERTIES LIMITED Director 1994-05-18 CURRENT 1994-03-18 Active
CONRAD NEIL PHOENIX CPP (STORTFORD) LIMITED Director 1992-02-02 CURRENT 1989-02-02 Active
CONRAD NEIL PHOENIX CPA MANAGEMENT SERVICES Director 1990-12-31 CURRENT 1973-12-17 Active
CONRAD NEIL PHOENIX CONRAD PHOENIX (LONDON) LIMITED Director 1990-12-31 CURRENT 1982-06-04 Active
CONRAD NEIL PHOENIX THE HARVEY-RIX INVESTMENT COMPANY LIMITED Director 1990-12-20 CURRENT 1972-03-09 Active
JUNE PATRICIA PHOENIX CONRAD PHOENIX PROPERTIES LIMITED Director 1995-03-18 CURRENT 1994-03-18 Active
JUNE PATRICIA PHOENIX HILLGATE INDUSTRIAL ESTATES LIMITED Director 1994-06-22 CURRENT 1972-02-29 Active
JUNE PATRICIA PHOENIX SPORTS VILLAGE DEVELOPMENT PARTNERSHIP LIMITED Director 1993-12-22 CURRENT 1989-05-22 Active
JUNE PATRICIA PHOENIX CPP (STORTFORD) LIMITED Director 1992-02-02 CURRENT 1989-02-02 Active
JUNE PATRICIA PHOENIX CPA MANAGEMENT SERVICES Director 1990-12-31 CURRENT 1973-12-17 Active
JUNE PATRICIA PHOENIX CONRAD PHOENIX (LONDON) LIMITED Director 1990-12-31 CURRENT 1982-06-04 Active
JUNE PATRICIA PHOENIX THE HARVEY-RIX INVESTMENT COMPANY LIMITED Director 1990-12-20 CURRENT 1972-03-09 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD NEIL PHOENIX
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-08-24CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JUNE PATRICIA PHOENIX
2023-06-06Termination of appointment of June Patricia Phoenix on 2023-03-17
2023-05-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-19PSC02Notification of Hillgate Industrial Estates Limited as a person with significant control on 2021-08-19
2021-08-19PSC07CESSATION OF CONRAD NEIL PHOENIX AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-09-05RES12Resolution of varying share rights or name
2018-08-30SH10Particulars of variation of rights attached to shares
2018-08-30SH08Change of share class name or designation
2018-03-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD NEIL PHOENIX
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-02-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0114/08/15 ANNUAL RETURN FULL LIST
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-10AR0114/08/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-09-07AR0114/08/12 ANNUAL RETURN FULL LIST
2012-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-09-08AR0114/08/11 ANNUAL RETURN FULL LIST
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-07AR0114/08/10 FULL LIST
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-03363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-03363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-10363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-14288bSECRETARY RESIGNED
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-07363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-02-21ELRESS386 DISP APP AUDS 16/12/05
2006-02-21ELRESS366A DISP HOLDING AGM 16/12/05
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-15363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-08363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-08363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14288aNEW SECRETARY APPOINTED
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-06363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-11363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/00
2000-09-08363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-17363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-03363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-09363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-29363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-08363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 20-22 BEDFORD ROW LONDON WC1R 4ER
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-11363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-07-05288DIRECTOR RESIGNED
1994-07-05288SECRETARY RESIGNED
1994-07-05288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-14287REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 9 JOHN STREET LONDON WC1N 2EZ
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
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 MARRSHOT 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 MARRSHOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMMERCIAL MORTGAGE DEED 2001-07-04 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1998-07-08 Satisfied WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 1996-04-25 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1996-04-25 Satisfied WEST BROMWICH BUILDING SOCIETY
MORTGAGE DEED 1996-04-25 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1990-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-06 Satisfied BARCLAYS BANK LTD
DEBENTURE 1989-10-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MARRSHOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARRSHOT LIMITED
Trademarks
We have not found any records of MARRSHOT 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 DANENBERG OBERLIN-IN-LONDON PROGRAM 1998-07-24 Outstanding
RENT DEPOSIT DEED WIDE-EYED ENTERTAINMENT LIMITED 2011-02-24 Outstanding
RENT DEPOSIT DEED HERTFORDSHIRE WINDOW CO. LIMITED 2007-01-26 Outstanding

We have found 3 mortgage charges which are owed to MARRSHOT LIMITED

Income
Government Income
We have not found government income sources for MARRSHOT 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 (68209 - Other letting and operating of own or leased real estate) as MARRSHOT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARRSHOT 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 MARRSHOT 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 MARRSHOT 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.