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

CHINA HAND LIMITED

18 FORTESCUE DRIVE, CHESTERTON, BICESTER, OX26 1UT,
Company Registration Number
03344116
Private Limited Company
Active

Company Overview

About China Hand Ltd
CHINA HAND LIMITED was founded on 1997-04-02 and has its registered office in Bicester. The organisation's status is listed as "Active". China Hand 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
CHINA HAND LIMITED
 
Legal Registered Office
18 FORTESCUE DRIVE
CHESTERTON
BICESTER
OX26 1UT
Other companies in NG19
 
Filing Information
Company Number 03344116
Company ID Number 03344116
Date formed 1997-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHINA HAND 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 CHINA HAND LIMITED
The following companies were found which have the same name as CHINA HAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
China Hand, LLC 3131 E Alameda Ave Unit 107 Denver CO 80209 Delinquent Company formed on the 2012-10-29
CHINA HANDICRAFT STORE ORCHARD ROAD Singapore 238842 Dissolved Company formed on the 2008-09-09
CHINA HANDICRAFT (1984) STORE ORCHARD ROAD Singapore 238867 Dissolved Company formed on the 2008-09-09
China Handsome Profit Everlasting East Development Co. Limited Active Company formed on the 2014-12-24
CHINA HANDI SUNSHINE ENERGY CO., LIMITED Unknown Company formed on the 2015-11-11
China Handed Down Calligraphy and Painting Art Limited Active Company formed on the 2016-07-04
CHINA HANDED DOWN COLLECTION LIMITED Active Company formed on the 2013-06-03
CHINA HANDS UNITED LIMITED Active Company formed on the 2006-07-14
CHINA HAND SERVICES LIMITED Dissolved Company formed on the 1987-11-03
CHINA HANDLE OFFICIAL BUSINESS VOCATION NET INFORMATION LIMITED Dissolved Company formed on the 2000-11-10
CHINA HANDE CULTIVATE MEN OF ABILITY CO., LIMITED Dissolved Company formed on the 2006-08-23
CHINA HAND KARATE OF SOUTHWEST FLORIDA, INC. 2172 HILLVIEW ST. SARASOTA FL Inactive Company formed on the 1994-11-14
CHINA HAND KARATE, INC. 2172 HILLVIEW STREET SARASOTA FL Inactive Company formed on the 1982-04-24
China Handcraft Town Group Limited Unknown Company formed on the 2018-03-14
CHINA HAND (LINCS) LTD 36 NORTH STREET BOURNE PE10 9AB Active Company formed on the 2018-04-18
CHINA HANDPAN LIMITED Unknown Company formed on the 2018-05-25
CHINA HANDVISION MEDIA CO. LIMITED Dissolved Company formed on the 2006-08-31
China Handi Group Limited Unknown Company formed on the 2018-10-25
CHINA HAND ADVISORS INC Delaware Unknown
CHINA HAND MANAGEMENT LLC Delaware Unknown

Company Officers of CHINA HAND LIMITED

Current Directors
Officer Role Date Appointed
TSM CO SECRETARIAL SERVICES
Company Secretary 1997-04-02
JANE LISA HAYLES
Director 2016-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HALSEY
Director 1998-01-01 2016-02-20
JANE LISA HAYLES
Director 1999-01-29 2001-06-30
PETER RICHARD KELLY
Director 1999-01-29 2001-04-04
KEITH ANTHONY NATHAN
Director 1997-04-02 1998-01-01
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1997-04-02 1997-04-02
CO FORM (NOMINEES) LIMITED
Nominated Director 1997-04-02 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TSM CO SECRETARIAL SERVICES A BUXTON (SERVICES & MAINTENANCE) LTD Company Secretary 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-09-27
TSM CO SECRETARIAL SERVICES ROGAN RAYDEL ENGINEERING LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-06 Dissolved 2013-09-17
TSM CO SECRETARIAL SERVICES A BUXTON LIMITED Company Secretary 2002-03-22 CURRENT 2002-03-22 Active
TSM CO SECRETARIAL SERVICES A BUXTON (NORTHERN) LTD Company Secretary 2000-10-01 CURRENT 1999-09-02 Active - Proposal to Strike off
TSM CO SECRETARIAL SERVICES HALCYON STEELWORLD LIMITED Company Secretary 2000-07-10 CURRENT 2000-05-26 Dissolved 2015-12-22
TSM CO SECRETARIAL SERVICES J L HAYLES LIMITED Company Secretary 1999-05-01 CURRENT 1999-04-22 Dissolved 2017-01-17
TSM CO SECRETARIAL SERVICES ROGAN RAYDEL LIMITED Company Secretary 1997-08-01 CURRENT 1997-04-02 Dissolved 2015-04-28
TSM CO SECRETARIAL SERVICES A. BUXTON (GROUP) LIMITED Company Secretary 1996-12-01 CURRENT 1995-11-01 Active
TSM CO SECRETARIAL SERVICES STEELWORLD FABRICATIONS HOLDINGS LIMITED Company Secretary 1996-04-01 CURRENT 1989-04-04 Dissolved 2017-02-28
TSM CO SECRETARIAL SERVICES A BUXTON (SOUTHERN) LTD Company Secretary 1995-10-01 CURRENT 1989-09-29 Dissolved 2016-11-15
TSM CO SECRETARIAL SERVICES DAISEYS LIMITED Company Secretary 1995-09-22 CURRENT 1995-09-20 Dissolved 2017-02-21
TSM CO SECRETARIAL SERVICES HALCYON STEEL LIMITED Company Secretary 1995-06-01 CURRENT 1989-04-04 Dissolved 2016-09-20
TSM CO SECRETARIAL SERVICES HALCYON CO MANAGEMENT SERVICES LIMITED Company Secretary 1995-01-31 CURRENT 1983-03-15 Dissolved 2016-09-20
JANE LISA HAYLES TSM CO SECRETARIAL SERVICES LIMITED Director 2016-03-29 CURRENT 1980-03-12 Active
JANE LISA HAYLES HALCYON INTERNATIONAL LIMITED Director 2016-03-22 CURRENT 1994-01-10 Active
JANE LISA HAYLES A BUXTON (SOUTHERN) LTD Director 2016-03-01 CURRENT 1989-09-29 Dissolved 2016-11-15
JANE LISA HAYLES J L HAYLES LIMITED Director 2016-02-20 CURRENT 1999-04-22 Dissolved 2017-01-17
JANE LISA HAYLES A. BUXTON (GROUP) LIMITED Director 2016-02-20 CURRENT 1995-11-01 Active
JANE LISA HAYLES A BUXTON (NORTHERN) LTD Director 2016-02-20 CURRENT 1999-09-02 Active - Proposal to Strike off
JANE LISA HAYLES A BUXTON LIMITED Director 2016-02-20 CURRENT 2002-03-22 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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM C/O a Buxton Limited PO Box 408 408 Halcyon House Bicester Oxfordshire OX26 9HG England
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-18CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 480000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 480000
2016-04-02AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HALSEY
2016-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/16 FROM Halcyon House Unit 7B Long Stoop Way Forest Town Notts NG19 0FQ
2016-04-02CH04SECRETARY'S DETAILS CHNAGED FOR TSM CO SECRETARIAL SERVICES on 2016-02-20
2016-04-02AP01DIRECTOR APPOINTED MRS JANE LISA HAYLES
2016-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 480000
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2014-07-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04CH04SECRETARY'S DETAILS CHNAGED FOR TSM CO SECRETARIAL SERVICES on 2014-04-14
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 361 Derby Road Kirkby-in-Ashfield Nottingham NG17 7RF
2014-04-28CH01Director's details changed for Mr Robert John Halsey on 2014-04-14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 480000
2014-04-04AR0102/04/14 ANNUAL RETURN FULL LIST
2013-07-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21RES13Resolutions passed:
  • Increase in share capital to £500,000 10/05/2013
2013-05-21SH0130/04/13 STATEMENT OF CAPITAL GBP 480000
2013-05-13AR0102/04/13 ANNUAL RETURN FULL LIST
2013-05-13CH01Director's details changed for Mr Robert John Halsey on 2012-04-01
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-11AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALSEY / 01/04/2012
2012-04-11CH04SECRETARY'S DETAILS CHNAGED FOR TSM CO SECRETARIAL SERVICES on 2012-04-01
2012-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2012 FROM HALCYON HOUSE, UNIT 9, GLEBE FARM, TURWESTON BRACKLEY NORTHAMPTONSHIRE NN13 5JE
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-11AR0102/04/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-14AR0102/04/10 FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSM CO SECRETARIAL SERVICES / 02/10/2009
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-02363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-04363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-09363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: HOPKINS WYRE LANE LONG MARSTON STRATFORD STRATFORD UPON AVON CV37 8RQ
2006-06-09353LOCATION OF REGISTER OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: HALCYON HOUSE 32 HEYFORD PARK CAMP ROAD UPPER HEYFORD OXFORDSHIRE OX25 5HE
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: HALCYON HOUSE 25 MANORSFIELD ROAD BICESTER OXON OX26 6EH
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-06363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-22RES04NC INC ALREADY ADJUSTED 31/05/02
2003-04-22123£ NC 50000/100000 31/05/02
2003-04-0888(2)RAD 31/05/02--------- £ SI 20000@1=20000 £ IC 2/20002
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-08363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-04-08288bDIRECTOR RESIGNED
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-27288bDIRECTOR RESIGNED
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2001-07-25363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: HALCYON HOUSE 2A MANORSFIELD ROAD BICESTER OXFORDSHIRE OX6 7LJ
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: HALCYON HOUSE 5 LONDON ROAD BICESTER,OXON OX6 7BU
1999-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-01363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-12-30CERTNMCOMPANY NAME CHANGED D CLARKE HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHINA HAND 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 CHINA HAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-06-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-06-08 Outstanding NATIONAL COUNTIES BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHINA HAND LIMITED

Intangible Assets
Patents
We have not found any records of CHINA HAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHINA HAND LIMITED
Trademarks
We have not found any records of CHINA HAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHINA HAND 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 (68100 - Buying and selling of own real estate) as CHINA HAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHINA HAND 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 CHINA HAND 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 CHINA HAND 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.