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

LEOPOLD GERBER LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
00746255
Private Limited Company
Active

Company Overview

About Leopold Gerber Ltd
LEOPOLD GERBER LIMITED was founded on 1963-01-08 and has its registered office in London. The organisation's status is listed as "Active". Leopold Gerber Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEOPOLD GERBER LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in HA7
 
Filing Information
Company Number 00746255
Company ID Number 00746255
Date formed 1963-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 00:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEOPOLD GERBER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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.
Companies with same name LEOPOLD GERBER LIMITED
The following companies were found which have the same name as LEOPOLD GERBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEOPOLD GERBER INVESTMENTS LIMITED Newfoundland and Labrador Active Company formed on the 2005-03-22

Company Officers of LEOPOLD GERBER LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN SEAMAN HILL
Company Secretary 2015-08-03
WALTER REGINALD AUGSBURGER
Director 1992-01-31
MICHAEL HILL
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARGARET HILL
Company Secretary 1992-01-31 2015-08-03
ANN MARGARET HILL
Director 1992-01-31 2015-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HILL A.H. HARRIS (BUTCHERS) LIMITED Director 2015-08-04 CURRENT 1968-11-06 Active
MICHAEL HILL MCJADE PROPERTIES LIMITED Director 2013-07-11 CURRENT 2012-10-31 Active
MICHAEL HILL LANTANA CATESBY LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2017-09-12
MICHAEL HILL ILEX EVERARD LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2017-09-12
MICHAEL HILL CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED Director 2001-03-15 CURRENT 2001-02-21 Active
MICHAEL HILL FARMFIELD BLOODSTOCK LIMITED Director 2000-09-11 CURRENT 2000-09-05 Active - Proposal to Strike off
MICHAEL HILL TIBER LUDWIG LIMITED Director 2000-02-15 CURRENT 2000-01-19 Active
MICHAEL HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MICHAEL HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MICHAEL HILL CURTIS LAND LIMITED Director 1996-09-27 CURRENT 1996-09-13 Active
MICHAEL HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MICHAEL HILL CURTIS MEDICAL INVESTMENTS LIMITED Director 1995-12-08 CURRENT 1995-12-08 Active
MICHAEL HILL ROXANNE INVESTMENTS LIMITED Director 1992-09-20 CURRENT 1972-04-26 Active
MICHAEL HILL LINEMODE LIMITED Director 1991-12-31 CURRENT 1987-09-30 Active
MICHAEL HILL HITCHIN CORN EXCHANGE LIMITED Director 1991-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MICHAEL HILL CURTIS TRUST LIMITED Director 1991-12-29 CURRENT 1936-08-29 Active
MICHAEL HILL ROWAN HILL PROPERTIES,LIMITED Director 1991-11-13 CURRENT 1952-08-14 Active
MICHAEL HILL PEAKTOLL LIMITED Director 1991-10-31 CURRENT 1988-08-24 Active
MICHAEL HILL HUGEL PROPERTIES LIMITED Director 1991-05-29 CURRENT 1963-03-04 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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED JEREMY JOHN HILL
2023-03-16APPOINTMENT TERMINATED, DIRECTOR WALTER REGINALD AUGSBURGER
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-0931/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31Change of details for Mr Michael Hill as a person with significant control on 2022-01-31
2022-01-31PSC04Change of details for Mr Michael Hill as a person with significant control on 2022-01-31
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-05-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-08-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AP01DIRECTOR APPOINTED MR JAMES STANLEY AUGSBURGER
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-07-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-07-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-05-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR MICHAEL HILL
2015-12-07CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY JOHN SEAMAN HILL on 2015-12-07
2015-10-27AP03Appointment of Jeremy John Seaman Hill as company secretary on 2015-08-03
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET HILL
2015-10-27TM02Termination of appointment of Ann Margaret Hill on 2015-08-03
2015-05-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0131/01/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0131/01/10 ANNUAL RETURN FULL LIST
2009-05-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-17363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-05363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-18363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-26363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-09363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-08363aRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-09363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-18363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-07363aRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-11363xRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-21363xRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-15363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-26363aRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS; AMEND
1993-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-02-10363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-04-09363aRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1991-02-18363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1990-06-11363RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS
1989-06-16395PARTICULARS OF MORTGAGE/CHARGE
1989-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-05-31SRES01ALTER MEM AND ARTS 240489
1989-05-02395PARTICULARS OF MORTGAGE/CHARGE
1989-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1989-02-05363RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS
1988-03-22363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LEOPOLD GERBER 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 LEOPOLD GERBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-05-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-07-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-10 Outstanding MIDLAND BANK PLC
MORTGAGE 1976-06-30 Outstanding MIDLAND BANK PLC
MORTGAGE 1968-04-22 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 224,222
Creditors Due Within One Year 2013-01-31 £ 234,550
Creditors Due Within One Year 2013-01-31 £ 234,550
Creditors Due Within One Year 2012-01-31 £ 183,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 LEOPOLD GERBER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 253,862
Cash Bank In Hand 2013-01-31 £ 251,238
Cash Bank In Hand 2013-01-31 £ 251,238
Cash Bank In Hand 2012-01-31 £ 198,323
Current Assets 2014-01-31 £ 443,330
Current Assets 2013-01-31 £ 429,395
Current Assets 2013-01-31 £ 429,395
Current Assets 2012-01-31 £ 358,108
Debtors 2014-01-31 £ 189,468
Debtors 2013-01-31 £ 178,157
Debtors 2013-01-31 £ 178,157
Debtors 2012-01-31 £ 159,785
Fixed Assets 2014-01-31 £ 633,165
Fixed Assets 2013-01-31 £ 633,165
Fixed Assets 2013-01-31 £ 633,165
Fixed Assets 2012-01-31 £ 633,165
Shareholder Funds 2014-01-31 £ 852,273
Shareholder Funds 2013-01-31 £ 828,010
Shareholder Funds 2013-01-31 £ 828,010
Shareholder Funds 2012-01-31 £ 807,481
Tangible Fixed Assets 2014-01-31 £ 618,116
Tangible Fixed Assets 2013-01-31 £ 618,116
Tangible Fixed Assets 2013-01-31 £ 618,116
Tangible Fixed Assets 2012-01-31 £ 618,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEOPOLD GERBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEOPOLD GERBER LIMITED
Trademarks
We have not found any records of LEOPOLD GERBER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEASE DONICA PUBLISHING LTD. 2005-05-27 Outstanding

We have found 1 mortgage charges which are owed to LEOPOLD GERBER LIMITED

Income
Government Income
We have not found government income sources for LEOPOLD GERBER 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 (41100 - Development of building projects) as LEOPOLD GERBER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEOPOLD GERBER 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 LEOPOLD GERBER 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 LEOPOLD GERBER 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.