Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED
Company Information for

10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED

10A GLOUCESTER DRIVE, FLAT 3, LONDON, N4 2LW,
Company Registration Number
03477434
Private Limited Company
Active

Company Overview

About 10a & 10b Gloucester Drive Management Company Ltd
10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED was founded on 1997-12-08 and has its registered office in London. The organisation's status is listed as "Active". 10a & 10b Gloucester Drive Management Company 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
10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10A GLOUCESTER DRIVE
FLAT 3
LONDON
N4 2LW
 
Filing Information
Company Number 03477434
Company ID Number 03477434
Date formed 1997-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-02 18:00:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY 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 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON HOLLER
Company Secretary 2015-02-17
GREGORIOS ANTONIOU
Director 2004-04-06
MARIE CLEMENTINE ELISABETH GUYOT
Director 2014-03-17
SEAN PETER HAMIL
Director 2004-03-08
NADINE CLAIRE HAYWARD
Director 1998-02-09
FABIEN HOLLER
Director 2012-02-02
JULIEN MARC MUNSCH
Director 2012-08-17
SUSANNA CAROLINE SHOULS
Director 1998-02-09
SUSANNAH MARY WILLCOX
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA LAURE ANNE MARIE ERAUD
Director 2012-08-20 2017-12-01
NADINE CLAIRE HAYWARD
Company Secretary 2011-02-09 2015-02-17
THOMAS WILLIAM JOHN DALEY
Director 2005-10-07 2014-03-17
REBECCA LYNNE NELSON
Director 2006-11-30 2012-08-20
RICHARD ALEC JAMES BALL
Director 2005-06-01 2012-08-17
NICHOLAI STEPHEN MICHAEL LANG ASHTON-HART
Director 2001-09-01 2012-02-02
NADINE CLAIRE HAYWARD
Company Secretary 2005-02-01 2011-02-09
KATRINA CLARE ARCHIBALD
Director 1998-02-09 2006-11-30
KATHERINE LOUISE MORGAN
Director 2003-09-10 2005-10-07
ANGUS DAVID CAMERON MCARTHUR
Director 1998-02-09 2005-06-01
SARAN PAUL SOHI
Company Secretary 2001-09-01 2005-02-01
WILLIAM DUNCAN WARD
Director 1998-02-09 2004-04-06
DAVID GUNTHER SAM PERAHIA
Director 1998-02-09 2004-03-08
CRISPIN DAVID BELCHER
Director 1998-02-09 2003-09-09
SIMON DAVID READ
Company Secretary 1998-02-09 2001-08-30
SIMON DAVID READ
Director 1998-02-09 2001-08-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-08 1998-02-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-08 1998-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNA CAROLINE SHOULS SUSANNA SHOULS CONSULTING LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2018-01-09

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
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-15Director's details changed for Miss Marie Clementine Elisabeth Guyot on 2023-09-15
2023-03-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07REGISTERED OFFICE CHANGED ON 07/01/23 FROM Flat 5 10a Gloucester Drive London N4 2LW England
2023-01-07Appointment of Mr Sean Hamil as company secretary on 2023-01-07
2023-01-07Termination of appointment of Susannah Willcox on 2023-01-07
2023-01-07TM02Termination of appointment of Susannah Willcox on 2023-01-07
2023-01-07AP03Appointment of Mr Sean Hamil as company secretary on 2023-01-07
2023-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/23 FROM Flat 5 10a Gloucester Drive London N4 2LW England
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-03-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Flat 2, 10B Gloucester Drive London N4 2LW England
2022-01-27Appointment of Miss Susannah Willcox as company secretary on 2022-01-27
2022-01-27Termination of appointment of Julien Marc Munsch on 2022-01-27
2022-01-27TM02Termination of appointment of Julien Marc Munsch on 2022-01-27
2022-01-27AP03Appointment of Miss Susannah Willcox as company secretary on 2022-01-27
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM Flat 2, 10B Gloucester Drive London N4 2LW England
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-14AP01DIRECTOR APPOINTED MISS JULIE ANN METCALFE
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HENRY ODGERS
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-06AP01DIRECTOR APPOINTED MISS LUCY ELIZABETH PHILLIPS
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FABIEN HOLLER
2021-06-07SH0103/06/21 STATEMENT OF CAPITAL GBP 17
2021-06-03AP01DIRECTOR APPOINTED MR ANDREW CHARLES HENRY ODGERS
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-17TM02Termination of appointment of Stephanie Alison Holler on 2020-12-31
2021-01-16AP03Appointment of Mr Julien Marc Munsch as company secretary on 2021-01-01
2021-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/21 FROM Flat 6, 10B Gloucester Drive London N4 2LW
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NADINE CLAIRE HAYWARD
2020-12-24AP01DIRECTOR APPOINTED MR RAFAEL ALEXANDER SHOWMAN
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AP01DIRECTOR APPOINTED MS SUSANNAH MARY WILLCOX
2017-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA LAURE ANNE MARIE ERAUD
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-05-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-28AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-28CH01Director's details changed for Miss Antonia Laure Anne Marie Eraud on 2012-08-20
2015-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/15 FROM Flat 8 10B Gloucester Drive London
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26CH01Director's details changed for Nadine Claire Hayward on 2015-04-07
2015-02-17AP03Appointment of Mrs Stephanie Alison Holler as company secretary on 2015-02-17
2015-02-17TM02Termination of appointment of Nadine Claire Hayward on 2015-02-17
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-01AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13AP01DIRECTOR APPOINTED MS MARIE CLEMENTINE ELISABETH GUYOT
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DALEY
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-03AR0109/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Mr Julien Marc Munsch on 2012-08-17
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MISS ANTONIA LAURE ANNE MARIE ERAUD
2012-11-06AP01DIRECTOR APPOINTED MR JULIEN MARC MUNSCH
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA NELSON
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALL
2012-02-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AP01DIRECTOR APPOINTED MR FABIEN HOLLER
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAI ASHTON-HART
2011-11-21AR0109/11/11 FULL LIST
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM FLAT 1 10A GLOUCESTER DRIVE LONDON N4 2LW
2011-06-17AP03SECRETARY APPOINTED NADINE CLAIRE HAYWARD
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORIOS ANTONIOU / 09/02/2011
2011-02-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY GREGORIOS ANTONIOU
2010-11-10AR0109/11/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0108/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA CAROLINE SHOULS / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYNNE NELSON / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE CLAIRE HAYWARD / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PETER HAMIL / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DALEY / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ALEC JAMES BALL / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAI STEPHEN MICHAEL LANG ASHTON-HART / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORIOS ANTONIOU / 08/12/2009
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FLAT 9 GLOUCESTER VILLAS 10B GLOUCESTER DRIVE LONDON N4 2LW
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-09363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-08288bDIRECTOR RESIGNED
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2005-12-13363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-02-28288bSECRETARY RESIGNED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: FLAT 4 GLOUCESTER VILLAS 10A GLOUCESTER DRIVE LONDON N4 2LW
2004-01-09363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10A & 10B GLOUCESTER DRIVE 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 10A & 10B GLOUCESTER DRIVE 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
10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8
Cash Bank In Hand 2012-01-01 £ 7,782
Shareholder Funds 2012-01-01 £ 7,782

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10A & 10B GLOUCESTER DRIVE 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 (98000 - Residents property management) as 10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10A & 10B GLOUCESTER DRIVE 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 10A & 10B GLOUCESTER DRIVE 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 10A & 10B GLOUCESTER DRIVE 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.