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

MACE BUSINESS SCHOOL LIMITED

155 Moorgate, London, EC2M 6XB,
Company Registration Number
05601050
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mace Business School Ltd
MACE BUSINESS SCHOOL LIMITED was founded on 2005-10-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mace Business School Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MACE BUSINESS SCHOOL LIMITED
 
Legal Registered Office
155 Moorgate
London
EC2M 6XB
Other companies in EC2M
 
Filing Information
Company Number 05601050
Company ID Number 05601050
Date formed 2005-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-09 06:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE BUSINESS SCHOOL 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 MACE BUSINESS SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
DENNIS VINCENT HONE
Director 2014-12-12
STEPHEN PAUL JEFFERY
Director 2009-11-13
GARETH MARK LEWIS
Director 2005-10-24
STEPHEN GERARD PYCROFT
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
DAVID KEITH VAUGHAN
Director 2005-10-24 2014-12-12
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ANTHONY STUART CHITTY
Company Secretary 2005-10-24 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
GARETH MARK LEWIS MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
GARETH MARK LEWIS MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
GARETH MARK LEWIS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
GARETH MARK LEWIS NEW BURLINGTON DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-03-01 Active - Proposal to Strike off
GARETH MARK LEWIS HEROSIGN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
GARETH MARK LEWIS MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
STEPHEN GERARD PYCROFT TLS (SOUTHWARK STREET) LTD Director 2016-07-27 CURRENT 2015-12-09 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
STEPHEN GERARD PYCROFT THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
STEPHEN GERARD PYCROFT MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
STEPHEN GERARD PYCROFT TLS (SOUTHWARK BRIDGE ROAD) LTD Director 2013-10-01 CURRENT 2013-04-24 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT HADLEY MACE HOLDINGS LIMITED Director 2013-05-31 CURRENT 2010-04-09 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
STEPHEN GERARD PYCROFT ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
STEPHEN GERARD PYCROFT COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
STEPHEN GERARD PYCROFT OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
STEPHEN GERARD PYCROFT MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2012-07-01 CURRENT 2009-08-11 Active
STEPHEN GERARD PYCROFT NEW BURLINGTON DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-03-01 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT GOLDARK TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
STEPHEN GERARD PYCROFT ARDMORE MACE JOINT VENTURE LIMITED Director 2006-11-14 CURRENT 2006-11-08 Dissolved 2015-08-11
STEPHEN GERARD PYCROFT C2C MANAGEMENT LIMITED Director 2002-09-13 CURRENT 1997-04-08 Dissolved 2015-06-23
STEPHEN GERARD PYCROFT MACE GROUP LIMITED Director 2001-07-10 CURRENT 2001-06-05 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-18DS01Application to strike the company off the register
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-16AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0124/10/14 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0124/10/13 FULL LIST
2013-10-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-10-26AR0124/10/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK LEWIS / 28/08/2012
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK LEWIS / 18/11/2011
2011-11-01AR0124/10/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0124/10/10 FULL LIST
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AP01DIRECTOR APPOINTED MR STEPHEN PAUL JEFFERY
2009-11-03AR0124/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 24/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK LEWIS / 24/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 24/10/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-12-04225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-17225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2006-11-16363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACE BUSINESS SCHOOL 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 MACE BUSINESS SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACE BUSINESS SCHOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MACE BUSINESS SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE BUSINESS SCHOOL LIMITED
Trademarks
We have not found any records of MACE BUSINESS SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACE BUSINESS SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2012-02-28 GBP £12,052 Other Misc Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACE BUSINESS SCHOOL 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 MACE BUSINESS SCHOOL 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 MACE BUSINESS SCHOOL 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.