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

SM GREENFIELD GROUP LIMITED

CHESAPEAKE ASSOCIATES, EDGEFIELD HOUSE VICARAGE LANE, NORTH MUSKHAM, NEWARK, NOTTINGHAMSHIRE, NG23 6ES,
Company Registration Number
06646566
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sm Greenfield Group Ltd
SM GREENFIELD GROUP LIMITED was founded on 2008-07-15 and has its registered office in Newark. The organisation's status is listed as "Active - Proposal to Strike off". Sm Greenfield Group 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
SM GREENFIELD GROUP LIMITED
 
Legal Registered Office
CHESAPEAKE ASSOCIATES
EDGEFIELD HOUSE VICARAGE LANE
NORTH MUSKHAM
NEWARK
NOTTINGHAMSHIRE
NG23 6ES
Other companies in NG24
 
Previous Names
FAIRFAX GERRARD GROUP LIMITED22/05/2009
FAIRFAX GERRARD LIMITED09/10/2008
Filing Information
Company Number 06646566
Company ID Number 06646566
Date formed 2008-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 16:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SM GREENFIELD GROUP 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 SM GREENFIELD GROUP LIMITED

Current Directors
Officer Role Date Appointed
SYED UMOR ALI
Company Secretary 2008-07-15
RUSHNARA ALI
Director 2009-05-01
SYED UMOR ALI
Director 2009-05-15
RAYMONA BIBI
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ACKROYD
Director 2013-01-01 2015-11-16
KHALID FAHAD
Director 2009-08-03 2011-04-30
MOHAMED YUSIF FAHAD
Director 2009-05-27 2011-04-30
PER ULRIK BERGSTROM
Director 2008-07-15 2009-05-15
MAHESH JAYAWARAYAN
Director 2008-07-15 2009-05-15
ASIM HUSSAIN
Director 2008-08-19 2008-11-30
WALTER ANTHONY GILBEY
Director 2008-08-19 2008-10-24
DAVID ANDREW MARSDEN
Director 2008-08-19 2008-10-24
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-07-15 2008-07-15
COMPANY DIRECTORS LIMITED
Director 2008-07-15 2008-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED UMOR ALI NEWSPAN IT LIMITED Company Secretary 2009-08-01 CURRENT 2008-10-15 Active - Proposal to Strike off
SYED UMOR ALI E1K (UK) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI SM GREENFIELD TRADING LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Liquidation
SYED UMOR ALI E1K LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI FAIRFAX GERRARD CONTRACTS LIMITED Company Secretary 2003-12-04 CURRENT 1996-05-29 In Administration/Administrative Receiver
SYED UMOR ALI ASSETLINE TRADING LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-02 Dissolved 2015-11-04
SYED UMOR ALI HARRINGTONS EXPORTS LIMITED Company Secretary 2003-01-30 CURRENT 1996-08-19 Dissolved 2015-11-04
SYED UMOR ALI FAIRFAX GERRARD TRADERS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-10 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD INTERNATIONAL LIMITED Company Secretary 2003-01-30 CURRENT 1994-08-31 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD HOLDINGS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-15 Liquidation
SYED UMOR ALI ASSETLINE LIMITED Company Secretary 2003-01-30 CURRENT 1996-06-11 In Administration
RUSHNARA ALI BAYSTOCK LIMITED Director 2015-10-01 CURRENT 2009-08-07 Active
RUSHNARA ALI KINGJIMMYGATE.COM LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
RUSHNARA ALI PROQUE LIMITED Director 2011-12-01 CURRENT 2010-05-04 Active
RUSHNARA ALI DASK SERVICES LIMITED Director 2010-12-31 CURRENT 2007-02-21 Active
RUSHNARA ALI CHESTERFIELD VENTURE INVESTMENTS LIMITED Director 2010-11-30 CURRENT 2008-05-14 Active
RUSHNARA ALI U & Z COMPANY (UK) LIMITED Director 2010-08-01 CURRENT 2005-02-11 Dissolved 2016-12-13
RUSHNARA ALI NEWSPAN IT LIMITED Director 2010-03-31 CURRENT 2008-10-15 Active - Proposal to Strike off
RUSHNARA ALI SIMPLY A POUND LIMITED Director 2009-01-09 CURRENT 2008-01-08 Active
SYED UMOR ALI KINGJIMMYGATE.COM LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
SYED UMOR ALI E1K (UK) LIMITED Director 2011-05-17 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Director 2011-05-17 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI BRIC CAPITAL LIMITED Director 2011-05-11 CURRENT 2008-06-17 Active - Proposal to Strike off
SYED UMOR ALI BAYSTOCK LIMITED Director 2010-12-20 CURRENT 2009-08-07 Active
SYED UMOR ALI NEWSPAN IT LIMITED Director 2010-08-02 CURRENT 2008-10-15 Active - Proposal to Strike off
SYED UMOR ALI PROQUE LIMITED Director 2010-08-02 CURRENT 2010-05-04 Active
SYED UMOR ALI SM GREENFIELD TRADING LIMITED Director 2009-05-15 CURRENT 2008-07-15 Liquidation
SYED UMOR ALI CHESTERFIELD VENTURE INVESTMENTS LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
SYED UMOR ALI SIMPLY A POUND LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
SYED UMOR ALI DASK SERVICES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
SYED UMOR ALI JAMDANI (UK) LIMITED Director 2007-01-01 CURRENT 2006-03-09 Active - Proposal to Strike off
SYED UMOR ALI U & Z COMPANY (UK) LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2016-12-13
SYED UMOR ALI JAMDANI LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2015-09-01
SYED UMOR ALI E1K LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI U & Z COMPANY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
SYED UMOR ALI U & N COMPANY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Dissolved 2018-06-26
RAYMONA BIBI KINGJIMMYGATE.COM LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
RAYMONA BIBI CHESTERFIELD VENTURE INVESTMENTS LIMITED Director 2012-11-30 CURRENT 2008-05-14 Active
RAYMONA BIBI SIMPLY A POUND LIMITED Director 2012-01-01 CURRENT 2008-01-08 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
2021-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-12PSC02Notification of Chesterfield Venture Investments Limited as a person with significant control on 2018-04-01
2019-01-11PSC09Withdrawal of a person with significant control statement on 2019-01-11
2018-08-19AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02DISS40Compulsory strike-off action has been discontinued
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-13LATEST SOC13/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ACKROYD
2015-08-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-01AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED UMOR ALI / 30/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSHNARA ALI / 30/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ACKROYD / 30/04/2013
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR SYED UMOR ALI on 2013-04-30
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MR RICHARD JOHN ACKROYD
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O ROCHMAN LANDAU 44 BAKER STREET LONDON W1U 7AL
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0115/07/12 FULL LIST
2011-12-28SH0128/12/11 STATEMENT OF CAPITAL GBP 10000
2011-09-01AR0115/07/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED UMOR ALI / 01/01/2011
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAHAD
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KHALID FAHAD
2011-04-30AP01DIRECTOR APPOINTED MRS RAYMONA BIBI
2011-04-30SH0131/03/11 STATEMENT OF CAPITAL GBP 5000
2011-04-06AP01APPOINT PERSON AS DIRECTOR
2011-04-06SH0131/12/10 STATEMENT OF CAPITAL GBP 2000
2011-01-23AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-08-20AR0115/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED YUSIF FAHAD / 01/01/2010
2010-03-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-07288aDIRECTOR APPOINTED KHALID FAHAD
2009-08-0788(2)AD 03/08/09 GBP SI 25000@0.01=250 GBP IC 501/751
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MOHAMED YUSIF FAHAD
2009-05-2888(2)AD 27/05/09 GBP SI 50000@0.01=500 GBP IC 0.01/500.01
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MAHESH JAYAWARAYAN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR PER BERGSTROM
2009-05-26288aDIRECTOR APPOINTED RUSHNARA ALI
2009-05-26288aDIRECTOR APPOINTED SYED UMOR ALI
2009-05-20CERTNMCOMPANY NAME CHANGED FAIRFAX GERRARD GROUP LIMITED CERTIFICATE ISSUED ON 22/05/09
2009-01-05225CURRSHO FROM 31/07/2009 TO 30/06/2009
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ASIM HUSSAIN
2008-11-26RES04GBP NC 1000000/10000000 10/10/2008
2008-11-26123NC INC ALREADY ADJUSTED 10/10/08
2008-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARSDEN
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR WALTER GILBEY
2008-10-15288aDIRECTOR APPOINTED MR ASIM HUSSAIN
2008-10-09CERTNMCOMPANY NAME CHANGED FAIRFAX GERRARD LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-10-06288aDIRECTOR APPOINTED MR DAVID ANDREW MARSDEN
2008-08-20288aDIRECTOR APPOINTED MR WALTER ANTHONY GILBEY
2008-08-04288aDIRECTOR APPOINTED PER BERGSTROM
2008-08-04288aDIRECTOR APPOINTED MAHESH JAYAWARAYAN
2008-07-31288aSECRETARY APPOINTED MR SYED UMOR ALI
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 26,077

Creditors and other liabilities

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
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 SM GREENFIELD GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 297
Current Assets 2012-01-01 £ 28,474
Debtors 2012-01-01 £ 28,177
Fixed Assets 2012-01-01 £ 5,000
Shareholder Funds 2012-01-01 £ 7,397

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SM GREENFIELD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SM GREENFIELD GROUP LIMITED
Trademarks
We have not found any records of SM GREENFIELD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SM GREENFIELD GROUP 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 (70100 - Activities of head offices) as SM GREENFIELD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SM GREENFIELD GROUP 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 SM GREENFIELD GROUP 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 SM GREENFIELD GROUP 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.