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

LONAP LIMITED

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
03537698
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lonap Ltd
LONAP LIMITED was founded on 1998-03-25 and has its registered office in London. The organisation's status is listed as "Active". Lonap Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
LONAP LIMITED
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC4M
 
Filing Information
Company Number 03537698
Company ID Number 03537698
Date formed 1998-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773779176  
Last Datalog update: 2024-06-05 20:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONAP 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 LONAP LIMITED
The following companies were found which have the same name as LONAP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONAPARKEN BOFELLESSKAP AS Myrdalsvegen 38 NYBORG 5130 Active Company formed on the 2015-08-20

Company Officers of LONAP LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 1998-03-25
JODY BOTHAM
Director 2016-09-26
HUW TREFOR DAVIES
Director 2013-01-10
RICHARD GILES IRVING
Director 2008-09-24
MARTIN JULIAN LEVY
Director 2015-09-15
PETER RICHARD TAPHOUSE
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BARRY DAVIDSON
Director 2007-09-12 2017-10-11
WILLIAM THOMAS HARGRAVE
Director 2006-05-24 2016-09-26
THOMAS SEBASTIEN ANTERO LAHTINEN
Director 2004-04-20 2013-01-10
IAN DOUGLAS ROBERTSON
Director 2001-03-23 2008-09-24
JAMES ANTONY TREVOR RICE
Director 2002-02-27 2007-09-12
DENESH BHABUTA
Director 2004-04-20 2006-05-24
TIMOTHY LONGTON
Director 2002-02-27 2004-04-20
JUSTIN MILLROY CLEMENTS
Director 2001-03-23 2003-04-08
MARK EDWARD FREDERICK SIEGLER
Director 2002-02-27 2003-04-02
JUSTIN KEERY
Director 1998-03-25 2002-02-27
ALEXANDRE DAVID KINCH
Director 2000-02-25 2001-03-23
ADRIAN PETER MARDLIN
Director 1998-03-25 2001-03-23
ELLIOTT THOMAS ATKINS
Director 1998-03-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED ROSAN HELMSLEY LIMITED Company Secretary 2008-12-01 CURRENT 2001-03-01 Active
HALCO SECRETARIES LIMITED HOSTPAPA UK LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active
HALCO SECRETARIES LIMITED GOLDEN SANDS HOLIDAY CAMP (RHYL) LIMITED Company Secretary 2008-05-01 CURRENT 1933-03-16 Active
HALCO SECRETARIES LIMITED HOLIDAY PARK HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
HALCO SECRETARIES LIMITED THE TABB GROUP, EUROPE LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Dissolved 2018-03-06
HALCO SECRETARIES LIMITED ALTCOM 387 LIMITED Company Secretary 2007-06-12 CURRENT 2005-06-08 Liquidation
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ORION PHARMA (UK) LIMITED Company Secretary 2004-11-05 CURRENT 1988-07-27 Active
HALCO SECRETARIES LIMITED LEMON LAND (ARBUTUS STREET) LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Active
HALCO SECRETARIES LIMITED CYCLOPS WHARF RESIDENTS COMPANY LIMITED Company Secretary 2001-06-25 CURRENT 1987-06-04 Active
HALCO SECRETARIES LIMITED PRAGMA WEALTH MANAGEMENT LTD. Company Secretary 2001-03-30 CURRENT 2001-03-30 Active
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED THE ERIC ANKER-PETERSEN CHARITY Company Secretary 1999-02-26 CURRENT 1997-02-21 Dissolved 2017-08-15
HALCO SECRETARIES LIMITED CHARLES RUSSELL SPEECHLYS NFL LIMITED Company Secretary 1998-09-08 CURRENT 1998-09-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HALCO NOMINEES LIMITED Company Secretary 1998-05-20 CURRENT 1990-05-21 Active
HALCO SECRETARIES LIMITED 68-70 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1998-01-07 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED 90 ONSLOW GARDENS FREEHOLD LIMITED Company Secretary 1997-07-04 CURRENT 1996-03-15 Active
HALCO SECRETARIES LIMITED ST.CLAIR DEVELOPMENTS LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
HALCO SECRETARIES LIMITED DOUBLE PROPERTIES LIMITED Company Secretary 1994-03-28 CURRENT 1991-09-17 Active
JODY BOTHAM MAZESYS INC LTD Director 2013-06-03 CURRENT 2013-06-03 Active
HUW TREFOR DAVIES TREFOR.NET LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
HUW TREFOR DAVIES ADFORESIGHT LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
RICHARD GILES IRVING 6P PROJECTS LTD Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-04
RICHARD GILES IRVING A TRAVELLING MAN LTD Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-10-14

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
2024-05-09Termination of appointment of Jtc (Uk) Limited on 2024-03-28
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2024-03-28CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-03-27Director's details changed for Mr Richard Giles Irving on 2024-03-27
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 5 Fleet Place London EC4M 7rd
2023-04-13Appointment of Jtc (Uk) Limited as company secretary on 2023-04-13
2023-04-13Termination of appointment of Halco Secretaries Limited on 2023-04-13
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR JAMIE MICHAEL LESLEY
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JULIAN LEVY
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AP01DIRECTOR APPOINTED MR ANDREW DAVID RAWNSLEY
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HUW TREFOR DAVIES
2021-05-11MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11RES01ADOPT ARTICLES 11/05/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18RP04AP01Second filing of director appointment of Mr David Croft
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR DAVID CROFT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JODY BOTHAM
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-29CH01Director's details changed for Mr Peter Richard Taphouse on 2019-03-27
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARRY DAVIDSON
2017-12-04AP01DIRECTOR APPOINTED MR PETER RICHARD TAPHOUSE
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-16RES01ADOPT ARTICLES 16/02/17
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS HARGRAVE
2016-10-10AP01DIRECTOR APPOINTED JODY BOTHAM
2016-04-14AR0125/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AP01DIRECTOR APPOINTED MARTIN JULIAN LEVY
2015-05-06AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAHTINEN
2013-04-29AP01DIRECTOR APPOINTED MR HUW TREFOR DAVIES
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0125/03/12 ANNUAL RETURN FULL LIST
2012-03-21CH01Director's details changed for Mr Andrew John Barry Davidson on 2012-03-20
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06CH01Director's details changed for Mr Andrew John Barry Davidson on 2011-10-05
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS HARGRAVE / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILES IRVING / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIEN ANTERO LAHTINEN / 05/10/2011
2011-04-07AR0125/03/11 NO MEMBER LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0125/03/10 NO MEMBER LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aANNUAL RETURN MADE UP TO 25/03/09
2009-04-16288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARGRAVE / 31/03/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBERTSON
2008-10-02288aDIRECTOR APPOINTED RICHARD GILES IRVING
2008-04-22363aANNUAL RETURN MADE UP TO 25/03/08
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-04-10363aANNUAL RETURN MADE UP TO 25/03/07
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-23363aANNUAL RETURN MADE UP TO 25/03/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sANNUAL RETURN MADE UP TO 25/03/05
2005-04-11288bDIRECTOR RESIGNED
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363aANNUAL RETURN MADE UP TO 25/03/04
2004-07-29288bDIRECTOR RESIGNED
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-21363aANNUAL RETURN MADE UP TO 25/03/03
2003-04-18288bDIRECTOR RESIGNED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24363sANNUAL RETURN MADE UP TO 25/03/02
2002-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-24288aNEW DIRECTOR APPOINTED
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20288bDIRECTOR RESIGNED
2001-09-20288bDIRECTOR RESIGNED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-04-20363sANNUAL RETURN MADE UP TO 25/03/01
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25288aNEW DIRECTOR APPOINTED
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 LONAP 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 LONAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONAP 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.

Filed Financial Reports
Annual Accounts
2021-03-31

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 LONAP LIMITED

Intangible Assets
Patents
We have not found any records of LONAP LIMITED registering or being granted any patents
Domain Names

LONAP LIMITED owns 1 domain names.

lonap.co.uk  

Trademarks
We have not found any records of LONAP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONAP 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 (82990 - Other business support service activities n.e.c.) as LONAP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONAP 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 LONAP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2014-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONAP 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 LONAP 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.