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

EASTERN QUAY MANAGEMENT LIMITED

2C ROYAL VICTORIA PLACE, LONDON, E16 1UQ,
Company Registration Number
04466612
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Eastern Quay Management Ltd
EASTERN QUAY MANAGEMENT LIMITED was founded on 2002-06-21 and has its registered office in London. The organisation's status is listed as "Active". Eastern Quay Management 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 MICRO ENTITY
Key Data
Company Name
EASTERN QUAY MANAGEMENT LIMITED
 
Legal Registered Office
2C ROYAL VICTORIA PLACE
LONDON
E16 1UQ
Other companies in CM20
 
Previous Names
BRITANNIA VILLAGE (ELEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED01/02/2008
Filing Information
Company Number 04466612
Company ID Number 04466612
Date formed 2002-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN QUAY MANAGEMENT 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 EASTERN QUAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL RAYMOND COX
Director 2017-03-31
JAKUB PAWEL SZYMANSKI
Director 2008-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARC RICHARD WARDE
Director 2016-04-06 2017-11-28
KERRY ANN CAMPBELL
Director 2014-10-02 2017-11-16
UNITED COMPANY SECRETARIES LIMITED
Company Secretary 2009-09-01 2016-04-08
JANET MCAVINNIE
Director 2007-04-03 2015-10-07
JASMEET SIDHU
Director 2012-03-12 2015-09-11
RODRIGO MONTENEGRO
Director 2012-07-16 2014-09-23
CHRISTOPHER JOSEPH
Director 2009-06-08 2012-03-12
PATRICK OPPONG AGYARE
Director 2007-04-03 2011-09-12
JULIE KING
Director 2009-12-01 2011-05-04
WILLIAM ANDREW GALLAGHER
Director 2007-04-03 2010-03-04
STONEDALE PROPERTY MANAGEMENT LIMITED
Company Secretary 2007-06-20 2009-05-09
JOHAN BOVIS
Director 2007-04-03 2008-12-01
PAUL RAYMOND COX
Director 2007-04-03 2008-10-17
DANIEL JOHN COWLING
Director 2007-04-03 2008-03-03
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-06-21 2007-08-03
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-06-21 2007-04-30
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-06-21 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND COX TOWER TRANSIT PROPERTY HOLDINGS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
PAUL RAYMOND COX TOWER TRANSIT LIMITED Director 2016-03-29 CURRENT 2001-12-06 Active
PAUL RAYMOND COX KELSIAN UK LIMITED Director 2016-03-29 CURRENT 2013-03-19 Active
PAUL RAYMOND COX WHIPPET COACHES LIMITED Director 2014-11-14 CURRENT 1953-06-08 Active
PAUL RAYMOND COX GOAFRICA LTD Director 2014-10-17 CURRENT 2002-09-02 Active
PAUL RAYMOND COX HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
PAUL RAYMOND COX TOWER TRANSIT OPERATIONS LTD Director 2013-07-01 CURRENT 2012-11-30 Active
PAUL RAYMOND COX TOWER TRANSIT (2013) LTD Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2014-02-18
PAUL RAYMOND COX SHELLAND EXECUTIVE MANAGEMENT LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-07-28
JAKUB PAWEL SZYMANSKI THE NAUTICAL INSTITUTE Director 2017-04-06 CURRENT 1990-12-20 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
2024-03-26DIRECTOR APPOINTED MR RICHARD CRONIE
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JAKUB PAWEL SZYMANSKI
2024-01-30APPOINTMENT TERMINATED, DIRECTOR PADRAIG HANLY
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-20DIRECTOR APPOINTED MR PADRAIG HANLY
2022-12-20AP01DIRECTOR APPOINTED MR PADRAIG HANLY
2022-12-15DIRECTOR APPOINTED MR JULIAN BOVIS
2022-12-15AP01DIRECTOR APPOINTED MR JULIAN BOVIS
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIKHA JAIN KALRA
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR MURRAY STEWART
2022-02-02APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND COX
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND COX
2022-01-19DIRECTOR APPOINTED MS SHIKHA JAIN KALRA
2022-01-19AP01DIRECTOR APPOINTED MS SHIKHA JAIN KALRA
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-07-23CH01Director's details changed for Mr Paul Raymond Cox on 2021-07-22
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDY JANE HUNT
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-08-21AD02Register inspection address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 2C Royal Victoria Place London E16 1UQ
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 4th Floor 9 White Lion Street London N1 9PD England
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-11AP01DIRECTOR APPOINTED MRS LINDY JANE HUNT
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC RICHARD WARDE
2018-07-11AD04Register(s) moved to registered office address 4th Floor 9 White Lion Street London N1 9PD
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR PAUL RAYMOND COX
2016-09-29AP01DIRECTOR APPOINTED MR MARC RICHARD WARDE
2016-08-02AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2016-04-20TM02Termination of appointment of United Company Secretaries Limited on 2016-04-08
2016-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCAVINNIE
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JASMEET SIDHU
2015-07-15AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-03AP01DIRECTOR APPOINTED MS KERRY ANN CAMPBELL
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO MONTENEGRO
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-02AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DAVISON / 16/07/2013
2012-07-16AP01DIRECTOR APPOINTED MR RODRIGO MONTENEGRO
2012-06-21AR0121/06/12 NO MEMBER LIST
2012-06-21AD02SAIL ADDRESS CHANGED FROM: 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AP01DIRECTOR APPOINTED MR JASMEET SIDHU
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH
2012-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES LIMITED / 19/01/2012
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM ASTRA HJOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OPPONG AGYARE
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AR0121/06/11 NO MEMBER LIST
2011-06-21AD02SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKS RG1 3EJ UNITED KINGDOM
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KING
2010-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES LIMITED / 24/11/2010
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE KING / 20/07/2010
2010-07-20AR0121/06/10 NO MEMBER LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES LIMITED / 21/06/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKUB PAWEL SZYMANSKI / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OPPONG AGYARE / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH / 01/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DAVISON / 01/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GALLAGHER
2009-12-15AP01DIRECTOR APPOINTED JULIE KING
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-10-06AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES LIMITED
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM WARWICKESTATES PROPERTY MANAGEMENT LTD, 79 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY STONEDALE PROPERTY MANAGEMENT LIMITED
2009-06-26363aANNUAL RETURN MADE UP TO 21/06/09
2009-06-19288aDIRECTOR APPOINTED CHRISTOPHER JOSEPH
2009-01-19288aDIRECTOR APPOINTED JAKUB PAWEL SZYMANSKI
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JOHAN BOVIS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL COX
2008-09-11AA31/12/07 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-06-23363aANNUAL RETURN MADE UP TO 21/06/08
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DANIEL COWLING
2008-02-01CERTNMCOMPANY NAME CHANGED BRITANNIA VILLAGE (ELEVEN) RESID ENTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-08-06363aANNUAL RETURN MADE UP TO 21/06/07
2007-08-03288bDIRECTOR RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-07-11288aNEW SECRETARY APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EASTERN QUAY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTERN QUAY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN QUAY MANAGEMENT LIMITED
Trademarks
We have not found any records of EASTERN QUAY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN QUAY MANAGEMENT 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 (98000 - Residents property management) as EASTERN QUAY MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN QUAY MANAGEMENT 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 EASTERN QUAY MANAGEMENT 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 EASTERN QUAY MANAGEMENT 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.