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

CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED

249 CRANBROOK ROAD, ILFORD, IG1 4TG,
Company Registration Number
04268554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Central Investment Properties (portsmouth) Ltd
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED was founded on 2001-08-10 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Central Investment Properties (portsmouth) 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
CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
IG1 4TG
Other companies in IG1
 
Filing Information
Company Number 04268554
Company ID Number 04268554
Date formed 2001-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801985816  
Last Datalog update: 2020-07-05 07:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS 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 CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
EMMA SARAH DAVIS
Company Secretary 2001-08-10
EMMA SARAH DAVIS
Director 2010-11-30
LEWIS JOHN DAVIS
Director 2001-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MCS FORMATIONS LIMITED
Company Secretary 2001-08-10 2001-08-10
MCS INCORPORATIONS LIMITED
Director 2001-08-10 2001-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SARAH DAVIS QUIETLAKE LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CLAREBROOK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS STAIRBROOK LIMITED Company Secretary 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS HOLDPOST LIMITED Company Secretary 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Company Secretary 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS 20 NEW CAVENDISH STREET LIMITED Director 2015-12-11 CURRENT 2001-06-28 Active
EMMA SARAH DAVIS TFRE 2 LIMITED Director 2015-06-11 CURRENT 2012-06-07 Active - Proposal to Strike off
EMMA SARAH DAVIS CIP (MARYLEBONE) LIMITED Director 2011-10-20 CURRENT 2010-09-23 Dissolved 2014-11-25
EMMA SARAH DAVIS CLAREBROOK LIMITED Director 2010-11-30 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Director 2010-11-30 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Director 2010-11-30 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS HOLDPOST LIMITED Director 2010-11-30 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2010-11-30 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS STAIRBROOK LIMITED Director 2010-11-30 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS WAVERTON CONSTRUCTION LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
EMMA SARAH DAVIS QUIETLAKE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (ED) LIMITED Director 2006-05-08 CURRENT 2002-01-31 Dissolved 2014-02-11
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
LEWIS JOHN DAVIS 7 PORTLAND PLACE RMC LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
LEWIS JOHN DAVIS WAVERTON CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2009-12-15 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
LEWIS JOHN DAVIS CIP (LEONARD STREET) LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CLAREBROOK LIMITED Director 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
LEWIS JOHN DAVIS STAIRBROOK LIMITED Director 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
LEWIS JOHN DAVIS HOLDPOST LIMITED Director 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
LEWIS JOHN DAVIS LJD GROUP HOLDINGS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Liquidation
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2001-03-15 CURRENT 2000-03-20 Active - Proposal to Strike off
LEWIS JOHN DAVIS JENSTONE PROPERTIES LIMITED Director 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-03-06 Active - Proposal to Strike off

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
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-06DS01Application to strike the company off the register
2020-02-06DS01Application to strike the company off the register
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS JOHN DAVIS
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-28DISS40Compulsory strike-off action has been discontinued
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM 13 Palmero Court 1 Old Hospital Close London Greater London SW12 8SR
2017-09-19GAZ1FIRST GAZETTE
2017-09-19GAZ1FIRST GAZETTE
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0128/06/15 ANNUAL RETURN FULL LIST
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0128/06/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0128/06/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0128/06/12 ANNUAL RETURN FULL LIST
2012-05-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0128/06/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-06AP01DIRECTOR APPOINTED MISS EMMA SARAH DAVIS
2010-07-01AR0128/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN DAVIS / 28/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 28/06/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-12363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-04395395
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-22225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-04363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-13363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-16225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2003-05-11288cSECRETARY'S PARTICULARS CHANGED
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-10NEWINCINCORPORATION 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
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 CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) 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 CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) 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
DEBENTURE 2008-08-27 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2008-08-27 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2008-06-30 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
SUB LEGAL CHARGE 2007-06-22 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-06-22 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-09-28 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-08-08 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED
Trademarks
We have not found any records of CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) 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 (68100 - Buying and selling of own real estate) as CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) 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 CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) 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 CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) 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.