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

THE KENDAL GROUP LIMITED

RESOLUTION HOUSE, 12, MILL HILL, LEEDS, LS1 5DQ,
Company Registration Number
04710181
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About The Kendal Group Ltd
THE KENDAL GROUP LIMITED was founded on 2003-03-25 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". The Kendal Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE KENDAL GROUP LIMITED
 
Legal Registered Office
RESOLUTION HOUSE, 12
MILL HILL
LEEDS
LS1 5DQ
Other companies in GU18
 
Filing Information
Company Number 04710181
Company ID Number 04710181
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
Last Datalog update: 2021-08-06 01:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KENDAL GROUP 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 THE KENDAL GROUP LIMITED
The following companies were found which have the same name as THE KENDAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE KENDAL GROUP, INC. 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Active Company formed on the 1999-05-03

Company Officers of THE KENDAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH FAIRBRASS
Company Secretary 2016-03-10
KEITH FAIRBRASS
Director 2016-03-10
DANIEL SIGMUND GESTETNER
Director 2003-03-25
MARK ANDREW HAMMERSLEY
Director 2003-07-07
ALAN STEVEN JACOBS
Director 2012-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY JEANS
Company Secretary 2003-12-30 2016-03-10
MICHAEL ANTHONY JEANS
Director 2004-02-09 2016-03-10
SIMON ANDREWS
Director 2013-07-02 2015-05-01
LEO EDWARD MAX GESTETNER
Director 2003-03-25 2015-05-01
BRIAN ANDREW SMOUHA
Director 2003-09-03 2015-05-01
JANE VINSON
Director 2012-03-29 2013-05-23
CHRISTOPHER CHARLES ALLNER
Director 2005-11-23 2012-03-29
GIORGIO LAURENTI
Director 2003-09-03 2005-07-20
DAVID ERNEST HILL
Company Secretary 2003-07-07 2003-12-30
LEO EDWARD MAX GESTETNER
Company Secretary 2003-03-25 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FAIRBRASS ZOGGS GROUP LIMITED Director 2016-03-21 CURRENT 2015-03-27 Active - Proposal to Strike off
KEITH FAIRBRASS ZOGGS INTERNATIONAL LTD Director 2016-03-21 CURRENT 1994-02-07 In Administration/Administrative Receiver
KEITH FAIRBRASS GINC UK LIMITED Director 2016-03-21 CURRENT 2002-12-05 Active
KEITH FAIRBRASS ZOGGS LIMITED Director 2016-03-10 CURRENT 2003-06-02 In Administration/Administrative Receiver
KEITH FAIRBRASS ZOGGS ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2015-03-05 In Administration/Administrative Receiver
DANIEL SIGMUND GESTETNER YOOMOO HOLDINGS LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2015-09-29
MARK ANDREW HAMMERSLEY ZOGGS ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-05 In Administration/Administrative Receiver
MARK ANDREW HAMMERSLEY ZOGGS GROUP LIMITED Director 2015-05-01 CURRENT 2015-03-27 Active - Proposal to Strike off
MARK ANDREW HAMMERSLEY BLACKS LEISURE GROUP PLC Director 2010-09-20 CURRENT 1957-04-11 Dissolved 2013-10-10
MARK ANDREW HAMMERSLEY ZOGGS LIMITED Director 2003-07-07 CURRENT 2003-06-02 In Administration/Administrative Receiver
MARK ANDREW HAMMERSLEY GINC UK LIMITED Director 2003-07-07 CURRENT 2002-12-05 Active
MARK ANDREW HAMMERSLEY ZOGGS INTERNATIONAL LTD Director 2002-05-01 CURRENT 1994-02-07 In Administration/Administrative Receiver
ALAN STEVEN JACOBS JACOBS CAPITAL ACQUISITIONS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
ALAN STEVEN JACOBS ZOGGS GROUP LIMITED Director 2015-05-01 CURRENT 2015-03-27 Active - Proposal to Strike off
ALAN STEVEN JACOBS B'NAI B'RITH HILLEL FOUNDATION Director 2012-09-01 CURRENT 1955-03-28 Active
ALAN STEVEN JACOBS RETAIL ADVERTISING LTD Director 2009-05-08 CURRENT 2009-05-08 Active
ALAN STEVEN JACOBS RETAIL MEDIA GROUP LTD. Director 2008-04-22 CURRENT 2008-04-22 Active
ALAN STEVEN JACOBS EIGHTEEN-24 LIMITED Director 2007-09-25 CURRENT 2004-06-03 Active
ALAN STEVEN JACOBS ZOG BROWNFIELD OPPORTUNITIES LIMITED Director 2007-06-26 CURRENT 2007-05-25 Dissolved 2016-01-05
ALAN STEVEN JACOBS ZOG BROWNFIELD VENTURES LIMITED Director 2007-06-26 CURRENT 2007-05-25 In Administration/Administrative Receiver
ALAN STEVEN JACOBS JACOBS CAPITAL ADVISORY LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
ALAN STEVEN JACOBS JACOBS CAPITAL HOLDINGS LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
ALAN STEVEN JACOBS JACOBS CAPITAL LIMITED Director 2004-03-03 CURRENT 2003-12-05 Active
ALAN STEVEN JACOBS HEATH JACOBS LIMITED Director 2004-01-15 CURRENT 2004-01-15 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
2021-07-15AM23Liquidation. Administration move to dissolve company
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 26-28 Southernhay East Exeter Devon EX1 1NS
2021-02-10AM10Administrator's progress report
2020-11-05AM02Liquidation statement of affairs AM02SOA
2020-10-07AM06Notice of deemed approval of proposals
2020-09-21AM03Statement of administrator's proposal
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Theta Building Lyon Way Frimley Camberley GU16 7ER England
2020-07-22AM01Appointment of an administrator
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIGMUND GESTETNER
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FAIRBRASS
2020-06-10TM02Termination of appointment of Keith Fairbrass on 2020-06-05
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047101810005
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047101810009
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047101810008
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047101810007
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM Courtyard House, the Square Lightwater Surrey GU18 5SS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 134.4183
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047101810006
2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-10AP03Appointment of Mr Keith Fairbrass as company secretary on 2016-03-10
2016-03-10AP01DIRECTOR APPOINTED MR KEITH FAIRBRASS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JEANS
2016-03-10TM02Termination of appointment of Michael Anthony Jeans on 2016-03-10
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREWS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LEO GESTETNER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMOUHA
2015-05-19RES12Resolution of varying share rights or name
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-19CC04Statement of company's objects
2015-05-19SH10Particulars of variation of rights attached to shares
2015-05-19SH08Change of share class name or designation
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047101810005
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 125.838
2015-04-10AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047101810004
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-29SH0126/08/13 STATEMENT OF CAPITAL GBP 125.84
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 125.8383
2014-03-31AR0115/03/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO EDWARD MAX GESTETNER / 01/03/2011
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-16AP01DIRECTOR APPOINTED MR SIMON ANDREWS
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2013-04-12AR0115/03/13 FULL LIST
2012-12-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-22SH0103/08/12 STATEMENT OF CAPITAL GBP 123
2012-11-06SH0126/02/09 STATEMENT OF CAPITAL GBP 122.8783
2012-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-19AP01DIRECTOR APPOINTED JANE VINSON
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLNER
2012-04-11AR0115/03/12 FULL LIST
2012-02-22AP01DIRECTOR APPOINTED MR ALAN STEVEN JACOBS
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-05AR0115/03/11 FULL LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-03AR0116/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GESTETNER / 15/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ALLNER / 15/03/2010
2010-05-25AR0115/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO EDWARD MAX GESTETNER / 15/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW SMOUHA / 15/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JEANS / 15/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HAMMERSLEY / 15/03/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JEANS / 15/03/2010
2009-10-20AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-25SASHARE AGREEMENT OTC
2009-03-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-2588(2)CAPITALS NOT ROLLED UP
2009-03-24363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-10122NC DEC ALREADY ADJUSTED 26/02/09
2009-03-10MISCMEMORANDUM OF CAPITAL - PROCESSED 10/03/09
2009-03-10RES06REDUCE ISSUED CAPITAL 26/02/2009
2009-03-10CAP-SSSOLVENCY STATEMENT DATED 26/02/09
2009-03-03288aDIRECTOR APPOINTED MR MICHAEL ANTHONY JEANS
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-24363sRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-24363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-28363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2005-12-19122S-DIV 23/11/05
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-19RES13SUBDIVISION 23/11/05
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-03288bDIRECTOR RESIGNED
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-10RES13APPROVE RESOLUTIONS 27/09/04
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-10123NC INC ALREADY ADJUSTED 29/09/04
2005-03-10RES13APPROVE RESOLUTIONS 27/09/04
2005-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-10RES13APPROVE RESOLUTIONS 29/09/04
2004-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-15288bSECRETARY RESIGNED
2004-01-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE KENDAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-16
Fines / Sanctions
No fines or sanctions have been issued against THE KENDAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Outstanding HSBC BANK PLC
2015-05-01 Outstanding HSBC BANK PLC
2015-01-19 Outstanding HSBC BANK PLC
DEBENTURE 2003-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE - SECURITY OVER SHARES 2003-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-07 Satisfied THE HSBC ENTERPRISE FUND FOR THE SOUTH WEST
Intangible Assets
Patents
We have not found any records of THE KENDAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KENDAL GROUP LIMITED
Trademarks
We have not found any records of THE KENDAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KENDAL GROUP 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 (70100 - Activities of head offices) as THE KENDAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE KENDAL GROUP 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 TypeAppointmen
Defending partyTHE KENDAL GROUP LIMITEDEvent Date2020-07-16
In the High Court of Justice No 2959 of 2020 THE KENDAL GROUP LIMITED (Company Number 04710181 ) Nature of Business: 70100 - Activities of head offices Registered office: Resolution House, 12 Mill Hil…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KENDAL GROUP 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 THE KENDAL GROUP 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.