Company Information for TBR CONSULTING LIMITED
77 HARROW DRIVE, LONDON, N9 9EQ,
|
Company Registration Number
03604640
Private Limited Company
Active |
Company Name | |
---|---|
TBR CONSULTING LIMITED | |
Legal Registered Office | |
77 HARROW DRIVE LONDON N9 9EQ Other companies in NW8 | |
Company Number | 03604640 | |
---|---|---|
Company ID Number | 03604640 | |
Date formed | 1998-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 05:13:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TBR CONSULTING, L.L.C. | 21906 34TH AVE W BRIER WA 98036 | Dissolved | Company formed on the 2006-04-04 | |
TBR CONSULTING, LLC | 316 STOCKTON CIRCLE - MACEDONIA OH 44087 | Active | Company formed on the 2006-09-27 | |
TBR CONSULTING INC. | 269-10 GRAND CENTRAL PARKWAY APT #28A FLORAL PARK NY 11005 | Active | Company formed on the 2016-12-21 | |
TBR CONSULTING, INC. | 1982 State Road 44 New Smyrna Beach FL 32168 | Inactive | Company formed on the 2005-12-29 | |
TBR CONSULTING CORPORATION | New Jersey | Unknown | ||
TBR CONSULTING LLC | North Carolina | Unknown | ||
TBR CONSULTING INC | Arkansas | Unknown | ||
TBR Consulting Co., Limited | Unknown | Company formed on the 2021-03-30 | ||
TBR Consulting LLC | 10276 Kentwood Dr Colorado Springs CO 80924 | Good Standing | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
MSV SECRETARIES LTD |
||
GABRIEL SAFDIE |
||
SELVEN SADASEVEN VEERAMUNDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK LOUIS DENIS HOUBERT |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
W K NOMINEES LIMITED |
Company Secretary | ||
DEREK STUART RUXTON |
Director | ||
JILL LOUISE SPRINGBETT |
Company Secretary | ||
JILL LOUISE SPRINGBETT |
Director | ||
MICHAEL RORY HAINES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIANT WORLD COMMODITIES (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
HAULLOTE LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
VITAESTATE LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
FIRSTEC LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
EMOTION LABORATORIES LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
CRANWOOD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2012-01-26 | Dissolved 2017-09-05 | |
GOTIEB LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-06-11 | Active | |
SAINCLAIR MEDICOM LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1995-10-09 | Active | |
WESTERN SOFTWARE ASSOC. LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-12-17 | Active | |
SMART ALTERNATIVE INVESTMENT COMPANY LTD | Company Secretary | 2011-10-01 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
INTERMARKETING CONSULTANTS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1994-12-07 | Active - Proposal to Strike off | |
FOREL LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1997-11-04 | Active | |
SOGEC LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
BRIC BUSINESS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
REDFIELD INVESTMENTS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1999-06-30 | Active | |
FIGEST (UK) LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1998-06-22 | Active - Proposal to Strike off | |
EDINVALE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1994-05-03 | Active | |
MARAVINCE LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1997-07-22 | Active | |
INFOSOURCE (UK) LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
PROPERTECH LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
SOCIETE FIDUCIAIRE ANGLAISE LIMITED | Company Secretary | 2009-03-03 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
THORNBRIGDE LIMITED | Company Secretary | 2008-12-05 | CURRENT | 2008-12-05 | Dissolved 2017-06-13 | |
OAKBOND TRADING LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
BAYCREST LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
DAYGROVE TRADING LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2016-09-13 | |
RAYCREST TRADING LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
DENBURY LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2017-06-06 | |
LYNHALL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
MAURI BUILDERS LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ATAR ROOFING & CLADDING SYSTEMS LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active | |
HALIWELL LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
SILVERGLEN LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Active | |
OTODUERO LTD | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
PALACIO DE CLAVERIA SL LTD | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
DACSA INTERNATIONAL LTD | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
HAMPTON LEGAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2002-02-05 | Active | |
HILLBRIDGE LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
METROVEST LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
HAULLOTE LIMITED | Director | 2016-04-01 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
KESOCK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
SILVERGLEN LIMITED | Director | 2015-09-06 | CURRENT | 2006-01-22 | Active | |
MSV INVESTMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2007-03-09 | Active | |
CARDNOLOGY LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active - Proposal to Strike off | |
JOLYM LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
SORTUP LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
JJ SECRETARIES LIMITED | Director | 2013-01-01 | CURRENT | 2007-10-03 | Active | |
TANJORE LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
EMOTION LABORATORIES LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
FIGEST (UK) LIMITED | Director | 2010-11-01 | CURRENT | 1998-06-22 | Active - Proposal to Strike off | |
INFOSOURCE (UK) LIMITED | Director | 2010-11-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
EDINVALE LIMITED | Director | 2010-11-01 | CURRENT | 1994-05-03 | Active | |
MAURI BUILDERS LIMITED | Director | 2010-10-10 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
MSV SECRETARIES LTD | Director | 2010-10-01 | CURRENT | 2005-09-21 | Active | |
SOCIETE FIDUCIAIRE ANGLAISE LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
FALBROOK LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
FELLBROOK LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/21 FROM 55 Loudoun Road St John's Wood London NW8 0DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL SAFDIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD AUER | |
PSC07 | CESSATION OF SELVEN SADASEVEN VEERAMUNDAR AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Msv Secretaries Ltd on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/13 FROM 73/75 Mortimer Street London W1W 7SQ | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | APPOINT CORPORATE AS SECRETARY | |
AP04 | CORPORATE SECRETARY APPOINTED MSV SECRETARIES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HOUBERT | |
AP01 | DIRECTOR APPOINTED SELVEN VEERAMUNDAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOUIS DENIS HOUBERT / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL SAFDIE / 08/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL SAFDIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOUIS DENIS HOUBERT / 01/10/2009 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 3RD FLOOR AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN | |
363a | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/09/98--------- £ SI 1998@1=1998 £ IC 2/2000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TUBECUBE LIMITED CERTIFICATE ISSUED ON 07/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
Creditors Due Within One Year | 2012-07-01 | £ 35,223 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 39,777 |
Creditors and other liabilities
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 TBR CONSULTING LIMITED
Called Up Share Capital | 2012-07-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2,000 |
Cash Bank In Hand | 2012-07-01 | £ 39,744 |
Cash Bank In Hand | 2011-07-01 | £ 53,227 |
Current Assets | 2012-07-01 | £ 95,300 |
Current Assets | 2011-07-01 | £ 93,495 |
Debtors | 2012-07-01 | £ 55,556 |
Debtors | 2011-07-01 | £ 40,268 |
Shareholder Funds | 2012-07-01 | £ 60,077 |
Shareholder Funds | 2011-07-01 | £ 53,718 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TBR CONSULTING 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 |
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. |