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

HODNETT MARTIN SMITH LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
01974859
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hodnett Martin Smith Ltd
HODNETT MARTIN SMITH LIMITED was founded on 1986-01-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hodnett Martin Smith Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HODNETT MARTIN SMITH LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2N
 
Filing Information
Company Number 01974859
Company ID Number 01974859
Date formed 1986-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-06 23:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODNETT MARTIN SMITH 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 HODNETT MARTIN SMITH LIMITED

Current Directors
Officer Role Date Appointed
SUNITA KAUSHAL
Company Secretary 2014-11-05
PARIMAL RAOJIBHAI PATEL
Director 2014-11-06
COLIN WILSON
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FORRESTER
Director 2014-11-06 2017-12-31
STEVEN JOHN WATTS
Director 2005-03-03 2017-12-31
JULIAN ERNEST HODNETT
Director 1991-05-17 2014-11-05
PAUL RICHARD SMITH
Director 1991-05-17 2014-11-05
PATRICK DAVID HOLE
Company Secretary 2012-01-01 2012-05-10
JAMES MICHAEL DOUGLAS THOMSON
Director 2009-03-19 2012-04-30
FIONA KEDDIE
Company Secretary 2011-04-18 2011-12-31
PHILIP MICHAEL COOK
Company Secretary 2005-03-03 2011-03-31
COLIN CHARLES CHILD
Director 2007-10-04 2009-03-19
TIMOTHY SVEN MAYNARD
Director 2005-03-03 2007-10-04
TIMOTHY JAMES HODGSON
Director 2005-03-03 2007-05-04
SUSAN CATHERINE HODNETT
Company Secretary 1991-05-17 2005-03-03
NICHOLAS STUART BARK
Director 1998-05-01 2005-03-03
DAVID ALWYN CUTHBERT
Director 1998-05-01 2005-03-03
JOHN ROGER DOBSON
Director 1991-08-01 2005-03-03
JOHN LESLIE GUISE
Director 2001-02-12 2005-03-03
SIMON DEREK HALL
Director 1993-04-01 2005-03-03
KEVIN MICHAEL HAWTHORN
Director 2003-09-22 2005-03-03
RICHARD HENRY BULLEN HOWARD
Director 2001-05-01 2005-03-03
GEORGE NEIL MILBURN
Director 2001-05-01 2005-03-03
NEIL GRANT PROCTOR
Director 1993-04-01 2005-03-03
ROBERT IAN SENIOR
Director 1991-05-22 2005-03-03
MICHAEL COLIN STONES
Director 2004-05-01 2005-03-03
CHRISTOPHER GEORGE STOKES BURROWS
Director 1995-11-01 2003-04-30
ANTHONY PATRICK HARTLEY
Director 1998-10-05 2001-11-30
SIMON BRUCE JONES
Director 1995-05-01 1998-04-30
ANTONY RAYMOND WILLIAM MARTIN
Director 1991-05-17 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARIMAL RAOJIBHAI PATEL DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD GLOBAL HOLDCO LIMITED Director 2017-10-19 CURRENT 2008-12-23 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL BUYING FORCE LIMITED Director 2017-10-19 CURRENT 2004-02-11 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 2007-12-19 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SITE SERVICES LIMITED Director 2017-09-28 CURRENT 1984-01-09 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD SPAIN LIMITED Director 2017-09-28 CURRENT 1988-03-07 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED Director 2017-09-28 CURRENT 2003-11-10 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD (EMEA) LIMITED Director 2017-09-28 CURRENT 2006-01-18 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED Director 2017-09-28 CURRENT 1992-10-16 Active
PARIMAL RAOJIBHAI PATEL DTZ EUROPE LIMITED Director 2017-09-28 CURRENT 2005-10-26 Active
PARIMAL RAOJIBHAI PATEL CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2006-06-21 Active
PARIMAL RAOJIBHAI PATEL D T & C LIMITED Director 2014-11-05 CURRENT 1986-08-15 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ CORPORATE FINANCE LIMITED Director 2014-11-05 CURRENT 1987-03-20 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ (NORTHERN IRELAND) LIMITED Director 2014-11-05 CURRENT 1989-07-05 Active
PARIMAL RAOJIBHAI PATEL CANTIUM ESTATES LIMITED Director 2014-11-05 CURRENT 1994-02-24 Active - Proposal to Strike off
PARIMAL RAOJIBHAI PATEL DTZ INDIA LIMITED Director 2014-11-05 CURRENT 2004-04-22 Active
COLIN WILSON CUSHMAN & WAKEFIELD INSURANCE SERVICES LIMITED Director 2018-02-26 CURRENT 2007-12-19 Active
COLIN WILSON CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED Director 2018-02-13 CURRENT 1986-08-15 Active - Proposal to Strike off
COLIN WILSON CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1989-07-05 Active
COLIN WILSON DTZ CORPORATE FINANCE LIMITED Director 2017-12-31 CURRENT 1987-03-20 Active - Proposal to Strike off
COLIN WILSON DTZ SERVICES (EUROPE) LIMITED Director 2017-12-31 CURRENT 2002-07-04 Active - Proposal to Strike off
COLIN WILSON DTZ INDIA LIMITED Director 2017-12-31 CURRENT 2004-04-22 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
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-08DS01Application to strike the company off the register
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 0.00110
2019-12-17CAP-SSSolvency Statement dated 17/12/19
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-10AP03Appointment of Grace Parsons-Hann as company secretary on 2019-09-16
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07TM02Termination of appointment of Sunita Kaushal on 2019-08-05
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019748590002
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORRESTER
2018-01-02AP01DIRECTOR APPOINTED MR COLIN WILSON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WATTS
2017-12-05PSC05Change of details for Dtz Europe Limited as a person with significant control on 2016-06-01
2017-10-11RES01ADOPT ARTICLES 15/09/2017
2017-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-11RES01ADOPT ARTICLES 15/09/2017
2017-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1100
2016-05-23AR0101/05/16 ANNUAL RETURN FULL LIST
2015-08-25MEM/ARTSARTICLES OF ASSOCIATION
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-08-13MEM/ARTSARTICLES OF ASSOCIATION
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HODNETT
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-06-17AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1100
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14AP03Appointment of Miss Sunita Kaushal as company secretary on 2014-11-05
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019748590003
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019748590002
2014-11-06AP01DIRECTOR APPOINTED MR JOHN FORRESTER
2014-11-06AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1100
2014-05-14AR0101/05/14 FULL LIST
2014-05-07AA30/06/13 TOTAL EXEMPTION FULL
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 125 OLD BROAD STREET LONDON EC2N 2BQ
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 125 OLD BROAD STREET, LONDON, EC2N 2BQ
2013-05-10AR0101/05/13 FULL LIST
2013-04-26AA30/06/12 TOTAL EXEMPTION FULL
2012-06-25MISCSECTION 519 CA 2006
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE
2012-05-03AR0101/05/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ERNEST HODNETT / 30/04/2012
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2012-04-23AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-01-04AP03SECRETARY APPOINTED MR PATRICK DAVID HOLE
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011
2011-08-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-17AR0101/05/11 FULL LIST
2011-04-20AP03SECRETARY APPOINTED FIONA KEDDIE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOK
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-11AR0101/05/10 FULL LIST
2009-09-26353LOCATION OF REGISTER OF MEMBERS
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATTS / 27/02/2009
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM ONE CURZON STREET LONDON W1A 5PZ
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, ONE CURZON STREET, LONDON, W1A 5PZ
2009-04-14288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON LOGGED FORM
2009-04-08288aDIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON
2009-03-28288bAPPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHILD
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-10AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-05-07363sRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-06-05363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/05
2005-06-03363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-11AUDAUDITOR'S RESIGNATION
2005-04-09288bDIRECTOR RESIGNED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bSECRETARY RESIGNED
2005-04-01288aNEW SECRETARY APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HODNETT MARTIN SMITH 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 HODNETT MARTIN SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding UBS AG, STAMFORD BRANCH
2014-11-07 Outstanding BANK OF AMERICA N.A.
DEBENTURE 1987-10-15 Satisfied SECURITY CHANGE LIMITED.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 HODNETT MARTIN SMITH LIMITED

Intangible Assets
Patents
We have not found any records of HODNETT MARTIN SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HODNETT MARTIN SMITH LIMITED
Trademarks
We have not found any records of HODNETT MARTIN SMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HODNETT MARTIN SMITH 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 (68310 - Real estate agencies) as HODNETT MARTIN SMITH LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HODNETT MARTIN SMITH 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 HODNETT MARTIN SMITH 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 HODNETT MARTIN SMITH 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.