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

ASSETBOND LIMITED

7 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, HA1 3EX,
Company Registration Number
05405764
Private Limited Company
Active

Company Overview

About Assetbond Ltd
ASSETBOND LIMITED was founded on 2005-03-29 and has its registered office in Harrow. The organisation's status is listed as "Active". Assetbond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASSETBOND LIMITED
 
Legal Registered Office
7 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW
HA1 3EX
Other companies in KT2
 
Filing Information
Company Number 05405764
Company ID Number 05405764
Date formed 2005-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB232800148  
Last Datalog update: 2024-04-06 21:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSETBOND 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 ASSETBOND LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY BROWN
Company Secretary 2016-11-07
PATRICIA MARY BROWN
Director 2016-11-07
VICTORIA KATHLEEN LOUISE GOOD
Director 2016-11-07
OLIVER LIAM O'CALLAGHAN-BROWN
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY BROWN
Company Secretary 2005-04-14 2016-11-07
ALISON WARE
Company Secretary 2016-11-07 2016-11-07
PATRICIA MARY BROWN
Director 2005-04-14 2016-11-07
VICTORIA KATHLEEN LOUISE GOOD
Director 2014-09-14 2016-11-07
JOHN PATRICK MCCONVILLE
Director 2016-11-07 2016-11-07
OLIVER LIAM O'CALLAGHAN-BROWN
Director 2014-09-14 2016-11-07
PHILIP JOSEPH BROWN
Director 2005-04-14 2016-04-23
PETER DAVID PHILLIPS
Director 2005-06-15 2005-09-14
ACI SECRETARIES LIMITED
Nominated Secretary 2005-03-29 2005-04-14
ACI DIRECTORS LIMITED
Nominated Director 2005-03-29 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY BROWN ROWSAN LIMITED Director 2005-09-30 CURRENT 2002-10-03 Active
PATRICIA MARY BROWN LE ROI ESTATES LIMITED Director 2005-09-30 CURRENT 1999-11-15 Active
PATRICIA MARY BROWN WHCC2 LIMITED Director 2005-09-30 CURRENT 1999-11-15 Active
PATRICIA MARY BROWN WARREN HOUSE HOTELS LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
PATRICIA MARY BROWN FORMERLY FP LIMITED Director 2005-06-15 CURRENT 2004-01-06 Active - Proposal to Strike off
PATRICIA MARY BROWN HEALTH SECTOR PUBLISHING LTD Director 2005-06-15 CURRENT 1998-12-18 Liquidation
PATRICIA MARY BROWN PANTILES NURSERIES LIMITED Director 2005-04-26 CURRENT 1979-02-20 Liquidation
PATRICIA MARY BROWN FERNPLAN LIMITED Director 2005-02-02 CURRENT 2005-02-02 Liquidation
PATRICIA MARY BROWN V & O RICHMOND LIMITED Director 1993-01-26 CURRENT 1979-02-08 Active
VICTORIA KATHLEEN LOUISE GOOD FORMERLY FP LIMITED Director 2014-09-14 CURRENT 2004-01-06 Active - Proposal to Strike off
VICTORIA KATHLEEN LOUISE GOOD ROWSAN LIMITED Director 2014-09-14 CURRENT 2002-10-03 Active
VICTORIA KATHLEEN LOUISE GOOD HEALTH SECTOR PUBLISHING LTD Director 2014-09-14 CURRENT 1998-12-18 Liquidation
VICTORIA KATHLEEN LOUISE GOOD LE ROI ESTATES LIMITED Director 2014-09-14 CURRENT 1999-11-15 Active
VICTORIA KATHLEEN LOUISE GOOD V & O RICHMOND LIMITED Director 2014-09-14 CURRENT 1979-02-08 Active
VICTORIA KATHLEEN LOUISE GOOD PANTILES NURSERIES LIMITED Director 2014-09-14 CURRENT 1979-02-20 Liquidation
VICTORIA KATHLEEN LOUISE GOOD WHCC2 LIMITED Director 2014-09-14 CURRENT 1999-11-15 Active
VICTORIA KATHLEEN LOUISE GOOD FERNPLAN LIMITED Director 2014-09-14 CURRENT 2005-02-02 Liquidation
VICTORIA KATHLEEN LOUISE GOOD WARREN HOUSE HOTELS LIMITED Director 2014-06-06 CURRENT 2005-08-15 Active
OLIVER LIAM O'CALLAGHAN-BROWN FORMERLY FP LIMITED Director 2014-09-14 CURRENT 2004-01-06 Active - Proposal to Strike off
OLIVER LIAM O'CALLAGHAN-BROWN ROWSAN LIMITED Director 2014-09-14 CURRENT 2002-10-03 Active
OLIVER LIAM O'CALLAGHAN-BROWN WARREN HOUSE HOTELS LIMITED Director 2014-09-14 CURRENT 2005-08-15 Active
OLIVER LIAM O'CALLAGHAN-BROWN HEALTH SECTOR PUBLISHING LTD Director 2014-09-14 CURRENT 1998-12-18 Liquidation
OLIVER LIAM O'CALLAGHAN-BROWN LE ROI ESTATES LIMITED Director 2014-09-14 CURRENT 1999-11-15 Active
OLIVER LIAM O'CALLAGHAN-BROWN V & O RICHMOND LIMITED Director 2014-09-14 CURRENT 1979-02-08 Active
OLIVER LIAM O'CALLAGHAN-BROWN PANTILES NURSERIES LIMITED Director 2014-09-14 CURRENT 1979-02-20 Liquidation
OLIVER LIAM O'CALLAGHAN-BROWN WHCC2 LIMITED Director 2014-09-14 CURRENT 1999-11-15 Active
OLIVER LIAM O'CALLAGHAN-BROWN FERNPLAN LIMITED Director 2014-09-14 CURRENT 2005-02-02 Liquidation
OLIVER LIAM O'CALLAGHAN-BROWN OCB OSTEOPATHIC SERVICES LIMITED Director 2000-11-20 CURRENT 2000-11-20 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
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM Warren House Warren Road Kingston upon Thames KT2 7HY England
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM PARKWOOD SUTTON ROAD MAIDSTONE ME15 9NE ENGLAND
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY ALISON WARE
2016-11-08AP03SECRETARY APPOINTED MRS PATRICIA MARY BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONVILLE
2016-11-08AP01DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN
2016-11-08CH01Director's details changed for Mrs Patricia Mary Brown on 2016-11-07
2016-11-08AP01DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD
2016-11-08AP01DIRECTOR APPOINTED MRS PATRICIA MARY BROWN
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM WARREN HOUSE WARREN ROAD KINGSTON UPON THAMES SURREY KT2 7HY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOOD
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN
2016-11-08AP03SECRETARY APPOINTED MS ALISON WARE
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN
2016-11-08AP01DIRECTOR APPOINTED MR JOHN PATRICK MCCONVILLE
2016-08-21AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH BROWN
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-10SH20Statement by Directors
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10SH1910/02/16 STATEMENT OF CAPITAL GBP 2
2016-02-10CAP-SSSOLVENCY STATEMENT DATED 05/01/16
2016-02-10RES13THE ENTIRE SHARE PREMIUM ACCOUNT BE REDUCED AND TRANSFERRED TO THE DISTRIBUTABLE RESERVE ACCOUNT. 03/01/2016
2016-02-10RES06REDUCE ISSUED CAPITAL 03/01/2016
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 3206250
2015-04-24AR0129/03/15 FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 02/10/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-09-26AP01DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN
2014-09-26AP01DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 3206250
2014-04-24AR0129/03/14 FULL LIST
2014-04-24AD02SAIL ADDRESS CHANGED FROM: C/O RUBINSTEIN PHILLIPS 19 BUCKINGHAM STREET LONDON WC2N 6EF UNITED KINGDOM
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12AR0129/03/13 FULL LIST
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-13AR0129/03/12 FULL LIST
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0129/03/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-21SH0130/03/10 STATEMENT OF CAPITAL GBP 3206250
2010-04-13AR0129/03/10 FULL LIST
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND UPON THAMES SURREY TW10 6SE
2009-06-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-10AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O RUBINSTEIN PHILLIPS LLP 19 BUCKINGHAM STREET LONDON WC2N 6EF
2007-04-24363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21190LOCATION OF DEBENTURE REGISTER
2006-04-21353LOCATION OF REGISTER OF MEMBERS
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2006-04-1288(2)RAD 05/04/06--------- £ SI 200000@1=200000 £ IC 2100000/2300000
2006-01-11288bDIRECTOR RESIGNED
2005-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-14123NC INC ALREADY ADJUSTED 15/06/05
2005-07-14ELRESS386 DISP APP AUDS 15/06/05
2005-07-14RES04£ NC 1000/5000000 15/0
2005-07-1488(2)RAD 15/06/05--------- £ SI 2099998@1=2099998 £ IC 2/2100000
2005-07-13353LOCATION OF REGISTER OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-06-2088(2)RAD 14/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASSETBOND 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 ASSETBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSETBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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
Annual Accounts
2008-03-31
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ASSETBOND LIMITED

Intangible Assets
Patents
We have not found any records of ASSETBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETBOND LIMITED
Trademarks
We have not found any records of ASSETBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETBOND 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 ASSETBOND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ASSETBOND 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 ASSETBOND 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 ASSETBOND 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.