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

DANIA PROPERTIES HEATHROW LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
04216782
Private Limited Company
Dissolved

Dissolved 2015-01-13

Company Overview

About Dania Properties Heathrow Ltd
DANIA PROPERTIES HEATHROW LIMITED was founded on 2001-05-15 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2015-01-13 and is no longer trading or active.

Key Data
Company Name
DANIA PROPERTIES HEATHROW LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Previous Names
BATH EXPRESS LIMITED28/02/2012
YIANIS HEATHROW LIMITED29/07/2011
RBS HOTEL INVESTMENTS NO 1 LIMITED11/01/2008
Filing Information
Company Number 04216782
Date formed 2001-05-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2015-01-13
Type of accounts FULL
Last Datalog update: 2015-05-20 07:42:12
Primary Source:Companies House
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 DANIA PROPERTIES HEATHROW LIMITED

Current Directors
Officer Role Date Appointed
SEAN LEE HOGAN
Director 2012-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD VICKERY SHORT
Company Secretary 2007-12-21 2012-02-28
LAMBROS HADJIIOANNOU
Director 2007-12-21 2012-02-28
MARCOS CASTRO
Company Secretary 2006-09-01 2007-12-21
TREVOR VAUGHAN CASTLEDINE
Director 2004-09-18 2007-12-21
STEPHEN BRIAN EIGHTEEN
Director 2001-08-14 2007-12-21
NEAL ST JOHN MOY
Director 2005-03-14 2007-12-21
JEREMY GODFREY ROBSON
Director 2005-03-14 2007-06-11
PAUL CARPENTER
Director 2001-05-15 2007-02-15
TIMOTHY JOHN DONALD BOAG
Director 2001-05-15 2006-11-30
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-14 2006-09-01
MARINA LOUISE THOMAS
Company Secretary 2004-05-21 2005-11-18
JOHN FRASER GREENSHIELDS
Director 2002-06-20 2004-09-17
PAUL EUGENE BARTLETT
Company Secretary 2001-05-15 2004-05-21
IAIN LEITH JOHNSTON ROBERTSON
Director 2001-08-14 2004-03-05
JOHN PATRICK HOURICAN
Director 2001-08-14 2002-06-20
PETER JAMES WHITBY
Director 2001-05-15 2001-08-16
STEPHEN BRIAN EIGHTEEN
Director 2001-05-21 2001-07-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-15 2001-05-15
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN LEE HOGAN GREENLEAVES PERSONNEL LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-03-29
SEAN LEE HOGAN BUSINESS SOFTWARE HOLDING LIMITED Director 2013-10-07 CURRENT 1999-09-27 Dissolved
SEAN LEE HOGAN TELESCOPIA LIMITED Director 2013-09-30 CURRENT 2000-12-07 Dissolved 2014-02-18
SEAN LEE HOGAN FUNERAL WORLD SYSTEMS LIMITED Director 2013-09-16 CURRENT 2001-11-21 Dissolved 2014-05-20
SEAN LEE HOGAN ISE INDUSTRIAL SERVICES AND ENGINEERING LTD Director 2013-09-16 CURRENT 2011-06-08 Dissolved 2015-04-07
SEAN LEE HOGAN PERRYCROSS LIMITED Director 2013-09-16 CURRENT 2005-06-13 Dissolved 2015-06-09
SEAN LEE HOGAN GEMINI LIFESTYLE LIMITED Director 2013-09-16 CURRENT 2007-03-16 Dissolved 2016-02-16
SEAN LEE HOGAN LUNASTELLOR LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-04-28
SEAN LEE HOGAN BGS TRADEMARKET LTD. Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2016-11-22
SEAN LEE HOGAN ALVI CHEMICAL LTD Director 2013-01-22 CURRENT 2010-01-05 Dissolved 2015-08-18
SEAN LEE HOGAN SET CONSULT LTD. Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-01-26
SEAN LEE HOGAN INFORMATION 2 GO LIMITED Director 2012-08-31 CURRENT 2011-08-19 Dissolved 2014-05-20
SEAN LEE HOGAN 579 SOUTHCOTE HOLDINGS LTD Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2014-02-25
SEAN LEE HOGAN ECHOCREEK LIMITED Director 2012-07-24 CURRENT 2012-07-05 Dissolved 2013-11-05
SEAN LEE HOGAN FINDER (UK) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2015-01-06
SEAN LEE HOGAN BELTRADE INVESTMENT LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2015-11-03
SEAN LEE HOGAN DANIA PROPERTIES M LIMITED Director 2012-02-28 CURRENT 2007-12-14 Dissolved 2014-11-07
SEAN LEE HOGAN DANIA PROPERTIES MANCHESTER LIMITED Director 2012-02-28 CURRENT 2001-05-15 Dissolved 2014-05-24
SEAN LEE HOGAN INVESTMENT INNOVATION TECHNOLOGY LTD Director 2011-12-29 CURRENT 2011-11-11 Dissolved 2015-09-22
SEAN LEE HOGAN PINK CAVIAR LTD Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2013-11-26
SEAN LEE HOGAN ROLPECK LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-12-02
SEAN LEE HOGAN PREMI-AIR PUMP SERVICES LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2014-01-07
SEAN LEE HOGAN PITPROP LIMITED Director 2011-03-10 CURRENT 2003-03-23 Dissolved 2013-10-29
SEAN LEE HOGAN MADE 4 BUSINESS LIMITED Director 2010-12-07 CURRENT 2008-11-14 Dissolved 2014-07-08
SEAN LEE HOGAN OCEANIC CROWN LIMITED Director 2010-10-01 CURRENT 2006-04-20 Dissolved 2013-09-10
SEAN LEE HOGAN GREATSTORE SERVICES LIMITED Director 2010-09-27 CURRENT 2005-04-20 Dissolved 2013-08-20
SEAN LEE HOGAN PUBLIC HOUSE PROPERTIES (NUMBER 2) LIMITED Director 2010-09-21 CURRENT 2007-02-02 Dissolved 2016-03-10
SEAN LEE HOGAN PUBLIC HOUSE PROPERTIES LIMITED Director 2010-09-21 CURRENT 2006-05-03 Dissolved 2016-03-10
SEAN LEE HOGAN VASELIFE LIMITED Director 2010-09-16 CURRENT 2005-03-02 Dissolved 2013-11-26
SEAN LEE HOGAN SHORT TECHNOLOGY LIMITED Director 2010-09-15 CURRENT 2006-09-13 Dissolved 2014-12-30
SEAN LEE HOGAN BL METALS LTD Director 2010-08-01 CURRENT 2003-08-07 Dissolved 2013-12-03
SEAN LEE HOGAN TRIALBEAT LIMITED Director 2010-04-21 CURRENT 2010-03-18 Dissolved 2015-01-20
SEAN LEE HOGAN WAYSIDE MANAGEMENT LTD Director 2010-04-20 CURRENT 2006-03-21 Dissolved 2014-11-04
SEAN LEE HOGAN ALPHA EQUIPMENT LTD Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2014-12-23
SEAN LEE HOGAN LDG BUSINESS LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2014-03-18
SEAN LEE HOGAN FOODMORE LIMITED Director 2009-06-22 CURRENT 2007-07-10 Dissolved 2014-04-01
SEAN LEE HOGAN ZANECRAFT LIMITED Director 2009-01-30 CURRENT 2006-08-15 Dissolved 2014-12-23
SEAN LEE HOGAN HILLROSS INTERNATIONAL (UK) LIMITED Director 2008-10-30 CURRENT 1997-09-29 Dissolved 2016-12-27
SEAN LEE HOGAN RAELMITZA LIMITED Director 2008-10-01 CURRENT 2008-01-07 Dissolved 2014-08-19
SEAN LEE HOGAN THE FORE GOLF SHOP LTD Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2016-02-23
SEAN LEE HOGAN PICKFORD COMPANY LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-10-20
SEAN LEE HOGAN BRAVEDOME INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2002-08-16 Dissolved 2013-12-31
SEAN LEE HOGAN EATON PROPERTY ESTATES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-12-23
SEAN LEE HOGAN HAPPY BABY PROJECT LIMITED Director 2006-11-23 CURRENT 2005-11-22 Dissolved 2017-09-19
SEAN LEE HOGAN MARCOTTI LIMITED Director 2006-05-15 CURRENT 2005-08-08 Dissolved 2013-09-17
SEAN LEE HOGAN INTROSPACE CONSULTING LIMITED Director 2006-01-12 CURRENT 2002-11-27 Dissolved 2014-05-13
SEAN LEE HOGAN WALNUT SERVICES LIMITED Director 2006-01-12 CURRENT 2003-12-04 Dissolved 2013-09-24
SEAN LEE HOGAN SLH SECRETARIES LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2015-12-29
SEAN LEE HOGAN NORDIC VENEER LIMITED Director 2004-01-31 CURRENT 1999-03-17 Dissolved 2014-05-20
SEAN LEE HOGAN OVERSEAS INVESTMENT AND MANAGEMENT LIMITED Director 2003-05-03 CURRENT 2003-05-03 Dissolved 2015-12-15
SEAN LEE HOGAN PARUN LTD Director 2001-06-30 CURRENT 1998-07-08 Dissolved 2013-11-19
SEAN LEE HOGAN WILMINGTON HOUSE LIMITED Director 2001-05-01 CURRENT 1991-09-18 Dissolved 2014-01-21

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
2015-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-08-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2014
2013-08-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013
2013-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013
2013-02-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2012
2012-06-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS LS1 2EZ ENGLAND
2012-03-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-29AP01DIRECTOR APPOINTED MR SEAN HOGAN
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2012-02-28RES15CHANGE OF NAME 28/02/2012
2012-02-28CERTNMCOMPANY NAME CHANGED BATH EXPRESS LIMITED CERTIFICATE ISSUED ON 28/02/12
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHORT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LAMBROS HADJIIOANNOU
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2011-07-29RES15CHANGE OF NAME 12/07/2011
2011-07-29CERTNMCOMPANY NAME CHANGED YIANIS HEATHROW LIMITED CERTIFICATE ISSUED ON 29/07/11
2011-07-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-06-25DISS40DISS40 (DISS40(SOAD))
2011-06-23LATEST SOC23/06/11 STATEMENT OF CAPITAL;GBP 9500001
2011-06-23AR0115/05/11 FULL LIST
2011-05-10GAZ1FIRST GAZETTE
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD VICKERY SHORT / 03/08/2010
2010-06-15AR0115/05/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBROS HADJIIOANNOU / 20/11/2009
2009-06-06363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-30AAFULL ACCOUNTS MADE UP TO 20/12/07
2008-07-11225PREVSHO FROM 20/12/2008 TO 30/04/2008
2008-06-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 135 BISHOPSGATE LONDON EC2M 3UR
2008-01-25225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 20/12/07
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-11CERTNMCOMPANY NAME CHANGED RBS HOTEL INVESTMENTS NO 1 LIMIT ED CERTIFICATE ISSUED ON 11/01/08
2008-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04288bSECRETARY RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-04RES13DEBENTURE & AGREEMENTS 21/12/07
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02AUDAUDITOR'S RESIGNATION
2007-12-2788(2)RAD 17/12/07--------- £ SI 1000000@1=1000000 £ IC 8500001/9500001
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28288bDIRECTOR RESIGNED
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-12-01288aNEW SECRETARY APPOINTED
2005-11-30288bSECRETARY RESIGNED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to DANIA PROPERTIES HEATHROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against DANIA PROPERTIES HEATHROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC (TRUSTEE)
Intangible Assets
Patents
We have not found any records of DANIA PROPERTIES HEATHROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIA PROPERTIES HEATHROW LIMITED
Trademarks
We have not found any records of DANIA PROPERTIES HEATHROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIA PROPERTIES HEATHROW 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 (7487 - Other business activities) as DANIA PROPERTIES HEATHROW LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DANIA PROPERTIES HEATHROW 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.
Legal Notices/Action
Initiating party Event Type
Defending partyDANIA PROPERTIES HEATHROW LIMITEDEvent Date2012-03-13
In the High Court of Justice, Chancery Division Companies Court case number 2000 Simon Appell and Alastair Beveridge (IP Nos 009305 and 008991 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and Anne O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details, please contact Zolfo Cooper, Tel: +44 (0) 161 838 4500 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyDANIA PROPERTIES HEATHROW LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIA PROPERTIES HEATHROW 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 DANIA PROPERTIES HEATHROW 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.