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

THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED

45 ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
02885049
Private Limited Company
Active

Company Overview

About The House & Land Development Corporation Ltd
THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED was founded on 1994-01-06 and has its registered office in London. The organisation's status is listed as "Active". The House & Land Development Corporation Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED
 
Legal Registered Office
45 ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in EC1M
 
Filing Information
Company Number 02885049
Company ID Number 02885049
Date formed 1994-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOUSE & LAND DEVELOPMENT CORPORATION 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 THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRENVILLE DEAN
Director 2011-12-14
TOBY JOHN GRENVILLE DEAN
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL SYMONS
Company Secretary 1994-06-30 2016-12-31
ROBERT NEIL SYMONS
Director 2011-12-14 2016-12-31
MARY JOSEPHINE DEAN
Director 1994-06-30 2011-12-14
WILLIAM JOHN ARNOLD
Company Secretary 1994-03-11 1994-06-30
RICHARD ANTHONY BROCKSOM
Director 1994-03-11 1994-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-01-06 1994-02-08
LONDON LAW SERVICES LIMITED
Nominated Director 1994-01-06 1994-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 1997-10-31 CURRENT 1995-04-07 Active
JOHN GRENVILLE DEAN WONHAM PROPERTIES LIMITED Director 1992-11-06 CURRENT 1961-06-25 Active
JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 1992-11-06 CURRENT 1925-08-13 Active
JOHN GRENVILLE DEAN CPK CONSTRUCTION LIMITED Director 1992-11-06 CURRENT 1970-07-21 Active
JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 Active
TOBY JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 2018-05-23 CURRENT 1995-04-07 Active
TOBY JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 2018-05-23 CURRENT 1925-08-13 Active
TOBY JOHN GRENVILLE DEAN CPK CONSTRUCTION LIMITED Director 2018-05-23 CURRENT 1970-07-21 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE INDUSTRIAL REIT PLC Director 2014-11-26 CURRENT 2014-05-19 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MEIR PARK LIMITED Director 2014-06-02 CURRENT 2014-06-02 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE TEN LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE CAPITAL LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE VENTURES LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TOBY JOHN GRENVILLE DEAN KC SERVICE CHARGE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE IX LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MAXX LIMITED Director 2012-11-14 CURRENT 2012-11-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE GP LIMITED Director 2012-08-17 CURRENT 2012-08-17 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE HARLOW LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-07-15
TOBY JOHN GRENVILLE DEAN CLIPSTONE 7 LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE FEEDER LIMITED Director 2011-07-07 CURRENT 2011-07-07 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INTERLINK LIMITED Director 2010-11-03 CURRENT 2010-11-03 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INVESTMENT MANAGEMENT LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
TOBY JOHN GRENVILLE DEAN NEST EGG LIMITED Director 2006-12-07 CURRENT 1993-12-20 Dissolved 2015-09-11
TOBY JOHN GRENVILLE DEAN WONHAM PROPERTIES LIMITED Director 2003-12-16 CURRENT 1961-06-25 Active
TOBY JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 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
2024-05-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028850490014
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE DEAN
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 82 st John Street London EC1M 4JN
2018-10-10CH01Director's details changed for Mr John Grenville Dean on 2018-10-10
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AP01DIRECTOR APPOINTED MR TOBY JOHN GRENVILLE DEAN
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-06CH01Director's details changed for John Grenville Dean on 2017-11-06
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Robert Neil Symons on 2016-12-31
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL SYMONS
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0121/03/16 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0121/03/13 ANNUAL RETURN FULL LIST
2012-08-04MG01Particulars of a mortgage or charge / charge no: 13
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0121/03/12 FULL LIST
2012-03-08AP01DIRECTOR APPOINTED JOHN GRENVILLE DEAN
2012-03-08AP01DIRECTOR APPOINTED ROBERT NEIL SYMONS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY DEAN
2011-04-20AA31/12/10 TOTAL EXEMPTION FULL
2011-03-24AR0121/03/11 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2010-03-31AR0121/03/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEIL SYMONS / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE DEAN / 09/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE DEAN / 09/03/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-03-29AA31/12/07 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-28190LOCATION OF DEBENTURE REGISTER
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14353LOCATION OF REGISTER OF MEMBERS
2004-05-14363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25122S-DIV 16/07/03
2003-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25RES12VARYING SHARE RIGHTS AND NAMES
2003-03-26363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-21363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-15288cSECRETARY'S PARTICULARS CHANGED
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-21363aRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-12-28288cSECRETARY'S PARTICULARS CHANGED
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07288cSECRETARY'S PARTICULARS CHANGED
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

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 THE HOUSE & LAND DEVELOPMENT CORPORATION 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 THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-04 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-04-19 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 2000-04-19 Satisfied SAMUEL MONTAGU & CO LIMITED
LEGAL CHARGE 1997-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED
Trademarks
We have not found any records of THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOUSE & LAND DEVELOPMENT CORPORATION 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 (41100 - Development of building projects) as THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE HOUSE & LAND DEVELOPMENT CORPORATION 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 THE HOUSE & LAND DEVELOPMENT CORPORATION 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 HOUSE & LAND DEVELOPMENT CORPORATION 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.