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

APR PROPERTY SERVICES LIMITED

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
03452791
Private Limited Company
Liquidation

Company Overview

About Apr Property Services Ltd
APR PROPERTY SERVICES LIMITED was founded on 1997-10-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Apr Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APR PROPERTY SERVICES LIMITED
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in W1W
 
Previous Names
FRIENDS CAFE LIMITED17/01/2006
REIFF MANAGEMENT SERVICES (1998) LIMITED20/01/1999
Filing Information
Company Number 03452791
Company ID Number 03452791
Date formed 1997-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 20/10/2014
Return next due 17/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 06:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APR PROPERTY SERVICES 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 APR PROPERTY SERVICES LIMITED
The following companies were found which have the same name as APR PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Apr Property Services LLC Maryland Unknown
APR PROPERTY SERVICES LTD 1 MEASE CROFT BIRMINGHAM B9 4PW Active Company formed on the 2023-08-23

Company Officers of APR PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ROSALIND REIFF
Company Secretary 1997-12-24
ANTHONY PAUL REIFF
Director 1997-12-24
JAMES MATTHEW HOWARD REIFF
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES VERTES
Director 2010-10-25 2014-10-24
JAMES LIGHTSTONE
Director 2006-01-23 2011-07-19
RM REGISTRARS LIMITED
Nominated Secretary 1997-10-20 1997-12-24
RM NOMINEES LIMITED
Nominated Director 1997-10-20 1997-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL REIFF GOLDBEACH LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2015-04-28
ANTHONY PAUL REIFF NW6 2LG MANAGEMENT LIMITED Director 1997-06-25 CURRENT 1996-06-24 Active - Proposal to Strike off
JAMES MATTHEW HOWARD REIFF AMMEJ LIMITED Director 2017-09-28 CURRENT 2017-03-20 Active
JAMES MATTHEW HOWARD REIFF AYPEEYAR LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2016-02-02

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
2019-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF
2018-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-26
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-08-26
2015-09-234.20Volunatary liquidation statement of affairs with form 4.19
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
2015-09-10600Appointment of a voluntary liquidator
2015-09-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-27
  • Extraordinary resolution to wind up on 2015-08-27
  • Extraordinary resolution to wind up on 2015-08-27
  • Extraordinary resolution to wind up on 2015-08-27
2015-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 201 Great Portland Street London W1W 5AB
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES VERTES
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-14AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Anthony Paul Reiff on 2013-04-06
2013-11-14CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE ROSALIND REIFF on 2013-04-06
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0120/10/11 ANNUAL RETURN FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTSTONE
2010-11-05AP01DIRECTOR APPOINTED JAMES MATTHEW HOWARD REIFF
2010-11-05AP01DIRECTOR APPOINTED ANDREW CHARLES VERTES
2010-10-26AR0120/10/10 ANNUAL RETURN FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0120/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REIFF / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIGHTSTONE / 01/10/2009
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 5 WIGMORE STREET LONDON W1U 1HY
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-04-0388(2)RAD 01/03/07--------- £ SI 998@1=998 £ IC 2/1000
2007-03-06225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-11-14363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 15 TOTTERIDGE VILLAGE LONDON N20 8PN
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-17CERTNMCOMPANY NAME CHANGED FRIENDS CAFE LIMITED CERTIFICATE ISSUED ON 17/01/06
2005-10-18363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/04
2004-11-18363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-12363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-30363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-13363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/99
1999-11-11363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-01-19CERTNMCOMPANY NAME CHANGED REIFF MANAGEMENT SERVICES (1998) LIMITED CERTIFICATE ISSUED ON 20/01/99
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-18363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-02-25288aNEW SECRETARY APPOINTED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR.124-130 TABERNACLE ST, LONDON EC2A 4SD
1998-02-13288bSECRETARY RESIGNED
1998-02-13288bDIRECTOR RESIGNED
1998-01-05CERTNMCOMPANY NAME CHANGED LINDSEYBELLE LIMITED CERTIFICATE ISSUED ON 06/01/98
1997-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to APR PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-06
Resolutions for Winding-up2016-07-06
Notice of Intended Dividends2016-01-12
Appointment of Liquidators2015-09-07
Resolutions for Winding-up2015-09-07
Meetings of Creditors2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against APR PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-07-04 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
DEBENTURE 2006-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 APR PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of APR PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APR PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of APR PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APR PROPERTY SERVICES 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 (68310 - Real estate agencies) as APR PROPERTY SERVICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where APR PROPERTY SERVICES 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 TypeNotice of Intended Dividends
Defending partyAPR PROPERTY SERVICES LIMITEDEvent Date2016-01-06
Principal Trading Address: Lower Ground Floor, 36 Manchester Street, London W1U 7LH Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF by no later than 5 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 27 August 2015. Office Holder details: Myles Jacobson (IP No 11590) of Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. For further details contact: Myles Jacobson, E-mail: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. Alternative contact: E-mail: danielle@spwca.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPR PROPERTY SERVICES LIMITEDEvent Date2015-08-27
M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPR PROPERTY SERVICES LIMITEDEvent Date2015-08-27
At a General Meeting of the above-named Company, duly convened at short notice and held at Gable House, 239 Regents Park Road, London N3 3LF, on 27 August 2015 the subjoined special resolution was duly passed: That the company be wound up voluntarily and that M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No. 11590) be and is hereby appointed liquidator for the purposes of such winding-up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. James Reiff , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPR PROPERTY SERVICES LIMITEDEvent Date2015-08-27
M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPR PROPERTY SERVICES LIMITEDEvent Date2015-08-27
At a General Meeting of the above-named Company, duly convened at short notice and held at Gable House, 239 Regents Park Road, London N3 3LF, on 27 August 2015 the subjoined special resolution was duly passed: That the company be wound up voluntarily and that M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No. 11590) be and is hereby appointed liquidator for the purposes of such winding-up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. James Reiff , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPR PROPERTY SERVICES LIMITEDEvent Date2015-08-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 27 August 2015 at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_nov2011.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M Jacobsen (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , is qualified to act as an insolvency practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 0208 371 5000 or by email at businessrecovery@streetsspw.co.uk. For further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APR PROPERTY SERVICES 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 APR PROPERTY SERVICES 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.