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

AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED

ANDREW PURNELL & CO, 38 LAMBTON ROAD, LONDON, SW20 0LP,
Company Registration Number
03762282
Private Limited Company
Active

Company Overview

About Augustus Management (freehold) Ltd
AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED was founded on 1999-04-28 and has its registered office in London. The organisation's status is listed as "Active". Augustus Management (freehold) 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
AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED
 
Legal Registered Office
ANDREW PURNELL & CO
38 LAMBTON ROAD
LONDON
SW20 0LP
Other companies in SW19
 
Filing Information
Company Number 03762282
Company ID Number 03762282
Date formed 1999-04-28
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 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGUSTUS MANAGEMENT (FREEHOLD) 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 AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRUCE NICOL
Company Secretary 1999-04-28
JAMES WILLIAM INIGO KENT BRAMER
Director 2018-01-26
KIMBERLEY ANNA MARIA DE SOUZA
Director 2018-01-26
GARETH JENKINS
Director 2006-02-10
NIRMALA HYACINTH KULANAYAGAM
Director 2015-10-30
JANETTE ELIZABETH LEVETT YEATS
Director 2000-11-16
SADIKA MILES
Director 2000-11-16
CHRISTOPHER BRUCE NICOL
Director 1999-04-28
GILLIAN MARY CAIRNCROSS NICOL
Director 2006-09-11
ROUHANGIZ PECK
Director 2012-04-10
ROSSANA SACCARDI
Director 2007-08-24
PAOLA SERVINI
Director 2007-08-24
JENNIFER CLAIRE TAYLOR
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CLAIRE TAYLOR
Director 2018-01-25 2018-05-11
HELEN MORTON WATSON
Director 2000-11-17 2018-01-22
SCOTT ALEXANDER MITCHELL
Director 2000-11-16 2018-01-21
JOHN ARJUNAN KULANAYAGAM
Director 2015-10-30 2016-05-10
JOHN ARJUNAN KULANAYAGAM
Director 1999-12-14 2015-10-30
EMILY SALOOMEH PECK
Director 2002-06-28 2012-04-10
PATRICK JAMES CARTER
Director 2001-07-02 2006-09-11
SAMANTHA SYMONDS
Director 2001-10-31 2006-02-10
MIRINA MUIR
Director 2000-11-16 2002-06-28
EDWARD BLADES
Director 2000-11-16 2001-07-02
BERNARD WILLIAM WOLFE AMOS
Director 1999-04-28 1999-12-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-04-28 1999-04-28
LONDON LAW SERVICES LIMITED
Nominated Director 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRUCE NICOL AUGUSTUS MANAGEMENT LIMITED Company Secretary 1991-08-06 CURRENT 1968-11-19 Active
KIMBERLEY ANNA MARIA DE SOUZA AUGUSTUS MANAGEMENT LIMITED Director 2018-01-21 CURRENT 1968-11-19 Active
GARETH JENKINS AUGUSTUS MANAGEMENT LIMITED Director 2006-02-10 CURRENT 1968-11-19 Active
JANETTE ELIZABETH LEVETT YEATS AUGUSTUS MANAGEMENT LIMITED Director 1999-11-22 CURRENT 1968-11-19 Active
SADIKA MILES AUGUSTUS MANAGEMENT LIMITED Director 1999-04-14 CURRENT 1968-11-19 Active
CHRISTOPHER BRUCE NICOL AUGUSTUS MANAGEMENT LIMITED Director 1991-08-06 CURRENT 1968-11-19 Active
GILLIAN MARY CAIRNCROSS NICOL AUGUSTUS MANAGEMENT LIMITED Director 2006-09-11 CURRENT 1968-11-19 Active
ROUHANGIZ PECK AUGUSTUS MANAGEMENT LIMITED Director 2012-04-10 CURRENT 1968-11-19 Active
ROSSANA SACCARDI AUGUSTUS MANAGEMENT LIMITED Director 2007-08-24 CURRENT 1968-11-19 Active
PAOLA SERVINI AUGUSTUS MANAGEMENT LIMITED Director 2007-08-24 CURRENT 1968-11-19 Active
JENNIFER CLAIRE TAYLOR AUGUSTUS MANAGEMENT LIMITED Director 2018-01-22 CURRENT 1968-11-19 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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-27AP01DIRECTOR APPOINTED MR ANDREW WILLIAMSON
2022-05-19CH01Director's details changed for Miss Kimberley Anna Maria De Souza on 2022-05-19
2022-05-19AP01DIRECTOR APPOINTED MISS AMY CHADWICK
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM INIGO KENT BRAMER
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-10TM02Termination of appointment of Jonathan Timothy Moss on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 42 Wimbledon Hill Road London SW19 7PA England
2022-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLAIRE TAYLOR
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-09PSC08Notification of a person with significant control statement
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Flat 2 Highview Court 57a Augustus Road London SW19 6LU
2020-01-29AP03Appointment of Mr Jonathan Moss as company secretary on 2020-01-28
2020-01-29TM02Termination of appointment of Christopher Bruce Nicol on 2020-01-28
2020-01-29PSC07CESSATION OF CHRISTOPHER BRUCE NICOL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-06-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR
2018-05-10AP01DIRECTOR APPOINTED MISS JENNIFER TAYLOR
2018-05-10AP01DIRECTOR APPOINTED MISS JENNIFER TAYLOR
2018-05-10AP01DIRECTOR APPOINTED MISS KIMBERLEY ANNA MARIA DE SOUZA
2018-05-10AP01DIRECTOR APPOINTED DOCTOR JAMES WILLIAM INIGO KENT BRAMER
2018-05-10AP01DIRECTOR APPOINTED MISS JENNIFER TAYLOR
2018-05-10AP01DIRECTOR APPOINTED MISS JENNIFER TAYLOR
2018-05-10AP01DIRECTOR APPOINTED MISS KIMBERLEY ANNA MARIA DE SOUZA
2018-05-10AP01DIRECTOR APPOINTED DOCTOR JAMES WILLIAM INIGO KENT BRAMER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MITCHELL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WATSON
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSANA SACCARDI / 01/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSANA SACCARDI / 01/08/2017
2017-06-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARJUNAN KULANAYAGAM
2016-07-04AP01DIRECTOR APPOINTED MRS NIRMALA HYACINTH KULANAYAGAM
2016-07-04AP01DIRECTOR APPOINTED MR JOHN ARJUNAN KULANAYAGAM
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARJUNAN KULANAYAGAM
2016-06-17AA30/04/16 TOTAL EXEMPTION FULL
2016-06-17AA30/04/16 TOTAL EXEMPTION FULL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-12AR0128/04/16 FULL LIST
2016-05-12AR0128/04/16 FULL LIST
2015-05-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-06AR0128/04/15 ANNUAL RETURN FULL LIST
2014-05-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-03LATEST SOC03/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-03AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-03CH01Director's details changed for John Arjunan Kulanayagam on 2013-05-20
2013-05-30AA30/04/13 TOTAL EXEMPTION FULL
2013-05-08AR0128/04/13 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EMILY PECK
2012-08-15AP01DIRECTOR APPOINTED MRS ROUHANGIZ PECK
2012-06-08AA30/04/12 TOTAL EXEMPTION FULL
2012-05-15AR0128/04/12 FULL LIST
2011-05-16AA30/04/11 TOTAL EXEMPTION FULL
2011-05-03AR0128/04/11 FULL LIST
2010-06-11AA30/04/10 TOTAL EXEMPTION FULL
2010-05-05AR0128/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MORTON WATSON / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLA SERVINI / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSANA SACCARDI / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SALOOMEH PECK / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY CAIRNCROSS NICOL / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUCE NICOL / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIKA MILES / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER MITCHELL / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ELIZABETH LEVETT YEATS / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARJUNAN KULANAYAGAM / 28/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GARETH JENKINS / 28/04/2010
2009-08-04AA30/04/09 TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-22AA30/04/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-01363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-16363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-12363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-04288aNEW DIRECTOR APPOINTED
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-07288bDIRECTOR RESIGNED
2002-05-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-14288bDIRECTOR RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-05-08363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AUGUSTUS MANAGEMENT (FREEHOLD) 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 AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
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 AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED

Intangible Assets
Patents
We have not found any records of AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED
Trademarks
We have not found any records of AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGUSTUS MANAGEMENT (FREEHOLD) 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 (64999 - Financial intermediation not elsewhere classified) as AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AUGUSTUS MANAGEMENT (FREEHOLD) 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 AUGUSTUS MANAGEMENT (FREEHOLD) 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 AUGUSTUS MANAGEMENT (FREEHOLD) 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.