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

KITCHEN IDEAS LIMITED

Allen House, 1 Westmead Road, Sutton, SURREY, SM1 4LA,
Company Registration Number
03204853
Private Limited Company
Liquidation

Company Overview

About Kitchen Ideas Ltd
KITCHEN IDEAS LIMITED was founded on 1996-05-29 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Kitchen Ideas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KITCHEN IDEAS LIMITED
 
Legal Registered Office
Allen House
1 Westmead Road
Sutton
SURREY
SM1 4LA
Other companies in GU21
 
Filing Information
Company Number 03204853
Company ID Number 03204853
Date formed 1996-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB709000868  
Last Datalog update: 2023-12-30 12:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITCHEN IDEAS 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 KITCHEN IDEAS LIMITED
The following companies were found which have the same name as KITCHEN IDEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KITCHEN IDEAS LIMITED Snugboro, Glanmire, Co Cork Dissolved Company formed on the 2000-09-14
KITCHEN IDEAS BUKIT BATOK CRESCENT Singapore 658065 Dissolved Company formed on the 2014-02-26
KITCHEN IDEAS, LLC 8950 FONTANA DEL SOL WAY NAPLES FL 34109 Active Company formed on the 2009-04-23
KITCHEN IDEAS INCORPORATED New Jersey Unknown
KITCHEN IDEAS LLC Oklahoma Unknown

Company Officers of KITCHEN IDEAS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FOX
Director 2016-02-11
ANDREA GEACH
Director 2017-09-06
DANNY ROBERTSON
Director 2017-09-06
RICHARD MURRAY SAWNEY
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANN TAPPER
Company Secretary 1996-05-29 2016-02-11
WENDY ELIZABETH FARMILOE
Director 2013-04-07 2016-02-11
ROSEMARY ANN TAPPER
Director 2002-06-01 2016-02-11
MARK FARMILOE
Director 1996-05-29 2013-04-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-29 1996-05-29
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-29 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FOX EZEE TILE LIMITED Director 2016-02-11 CURRENT 2008-07-08 Dissolved 2018-07-24
PAUL FOX KI 2016 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Liquidation
PAUL FOX WIGHTSTAR GROUP LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
PAUL FOX PROTYRE TYRE FIT LIMITED Director 2006-02-03 CURRENT 2003-02-19 Dissolved 2013-09-24
RICHARD MURRAY SAWNEY RECURSYV LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
RICHARD MURRAY SAWNEY EZEE TILE LIMITED Director 2016-02-11 CURRENT 2008-07-08 Dissolved 2018-07-24
RICHARD MURRAY SAWNEY KI 2016 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Liquidation
RICHARD MURRAY SAWNEY WIGHTSTAR GROUP LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
RICHARD MURRAY SAWNEY OPAL CONSULTING SOLUTIONS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Liquidation
RICHARD MURRAY SAWNEY BEAUFORT GARDENS MANAGEMENT COMPANY LIMITED Director 2009-10-29 CURRENT 1997-12-03 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
2023-12-30Final Gazette dissolved via compulsory strike-off
2023-09-30Voluntary liquidation. Return of final meeting of creditors
2022-12-20Voluntary liquidation Statement of receipts and payments to 2022-10-25
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-10-25
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-25
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-25
2019-12-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-25
2019-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-25
2018-09-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG ENGLAND
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG ENGLAND
2017-12-30NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-12-30NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-12-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-12-01LIQ02Voluntary liquidation Statement of affairs
2017-12-01600Appointment of a voluntary liquidator
2017-12-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-26
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-09-22AP01DIRECTOR APPOINTED MR DANNY ROBERTSON
2017-09-22AP01DIRECTOR APPOINTED MS ANDREA GEACH
2017-09-19PSC05Change of details for Ki 2016 Limited as a person with significant control on 2016-04-06
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032048530003
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 1 Hermitage Road St Johns Woking Surrey GU21 8TE
2016-03-08TM02Termination of appointment of Rosemary Ann Tapper on 2016-02-11
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TAPPER
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FARMILOE
2016-03-08AP01DIRECTOR APPOINTED MR RICHARD MURRAY SAWNEY
2016-03-08AP01DIRECTOR APPOINTED MR PAUL FOX
2016-03-02CC04Statement of company's objects
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0104/08/15 FULL LIST
2014-08-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0104/08/14 FULL LIST
2014-06-10AR0129/05/14 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-31AR0129/05/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH FARMILOE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARMILOE
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-23AR0129/05/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARMILOE / 29/05/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21AR0129/05/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0129/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN TAPPER / 29/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMILOE / 29/05/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-25363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-02288aNEW DIRECTOR APPOINTED
2002-06-06363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/99
1999-09-15363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-04363sRETURN MADE UP TO 29/05/98; CHANGE OF MEMBERS
1998-04-21225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-04-2188(2)RAD 23/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-07-01363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1996-06-24288NEW SECRETARY APPOINTED
1996-06-24288NEW DIRECTOR APPOINTED
1996-06-24288DIRECTOR RESIGNED
1996-06-24288SECRETARY RESIGNED
1996-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to KITCHEN IDEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-12-21
Resolution2017-11-06
Appointmen2017-11-06
Fines / Sanctions
No fines or sanctions have been issued against KITCHEN IDEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-06 Satisfied MONUMENT (FRIMLEY) LIMITED
LEGAL CHARGE 2000-01-08 Satisfied SKIPTON BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-03-31 £ 683,262
Creditors Due Within One Year 2012-03-31 £ 639,847
Provisions For Liabilities Charges 2013-03-31 £ 10,781
Provisions For Liabilities Charges 2012-03-31 £ 17,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 KITCHEN IDEAS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 884,596
Cash Bank In Hand 2012-03-31 £ 504,129
Current Assets 2013-03-31 £ 1,241,078
Current Assets 2012-03-31 £ 1,041,894
Debtors 2013-03-31 £ 167,912
Debtors 2012-03-31 £ 323,586
Shareholder Funds 2013-03-31 £ 1,231,701
Shareholder Funds 2012-03-31 £ 1,108,760
Stocks Inventory 2013-03-31 £ 188,570
Stocks Inventory 2012-03-31 £ 214,179
Tangible Fixed Assets 2013-03-31 £ 684,666
Tangible Fixed Assets 2012-03-31 £ 724,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KITCHEN IDEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITCHEN IDEAS LIMITED
Trademarks
We have not found any records of KITCHEN IDEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITCHEN IDEAS 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as KITCHEN IDEAS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where KITCHEN IDEAS 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.
Import/Export of Goods
Goods imported/exported by KITCHEN IDEAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2012-04-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2011-06-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2011-02-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-11-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-04-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyKITCHEN IDEAS LIMITEDEvent Date2020-12-21
KITCHEN IDEAS LIMITED (Company Number 03204853 ) Trading Name: NJK Interiors Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: 8 The Parade, Frimley,…
 
Initiating party Event TypeResolution
Defending partyKITCHEN IDEAS LIMITEDEvent Date2017-11-06
 
Initiating party Event TypeAppointmen
Defending partyKITCHEN IDEAS LIMITEDEvent Date2017-11-06
Name of Company: KITCHEN IDEAS LIMITED Company Number: 03204853 Trading Name: NJK Interiors Nature of Business: Retail of Furniture Registered office: Victoria House, 50-58 VIctoria Road, Farnborough,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITCHEN IDEAS 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 KITCHEN IDEAS 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.