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

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

THE OLD BAKEHOUSE, 11 BLACKHEATH VILLAGE, LONDON, SE3 9LA,
Company Registration Number
00857194
Private Limited Company
Active

Company Overview

About Blackheath Cator Estate Residents Ltd
BLACKHEATH CATOR ESTATE RESIDENTS LIMITED was founded on 1965-08-19 and has its registered office in London. The organisation's status is listed as "Active". Blackheath Cator Estate Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKHEATH CATOR ESTATE RESIDENTS LIMITED
 
Legal Registered Office
THE OLD BAKEHOUSE
11 BLACKHEATH VILLAGE
LONDON
SE3 9LA
Other companies in SE3
 
Filing Information
Company Number 00857194
Company ID Number 00857194
Date formed 1965-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB206359472  
Last Datalog update: 2024-07-05 12:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHEATH CATOR ESTATE RESIDENTS LIMITED
The accountancy firm based at this address is AJM TAX CONSULTING 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 BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
RODERICK DONALD ARMITAGE
Company Secretary 2013-01-16
CLARE SHACKLETON CORNWELL
Director 2014-07-03
ANDREW BALLANTYNE CRAIN
Director 2016-07-05
NINA FRENTROP
Director 2016-07-05
DEREK WILLIAM GEORGE GARDINER
Director 2016-07-05
BARRY RICHARD HADINGHAM
Director 2015-06-30
CHRISTINA LANE
Director 2012-07-03
STEVEN PETER SENSIER
Director 2016-07-05
JON PATRICK TAYLOR
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARTRAM
Director 2009-09-22 2015-06-30
RODERICK DONALD ARMITAGE
Director 2008-09-23 2012-12-28
VENETIA CAROLINE CARPENTER
Company Secretary 2012-01-11 2012-11-28
VICKI GRAHAM
Company Secretary 2009-12-09 2012-01-11
MIRIAM ELNA HIER
Company Secretary 2009-12-09 2012-01-11
NICOLA PEERS
Company Secretary 2008-04-21 2009-12-09
JOHN CHARLES MERTON BENDALL
Director 2003-07-17 2009-09-22
GILLIAN BARCLAY CAMPBELL BUTLER
Director 2003-07-17 2009-09-22
SIMON HOSKING
Company Secretary 2004-12-14 2008-04-21
MAURICE CRAFT
Director 2000-07-06 2006-09-26
LESLEY DEAN
Director 2005-02-14 2005-07-19
RICHARD IAN HATELEY
Company Secretary 2003-12-17 2004-11-20
JACQUELINE ANN ABBOTT
Director 1994-06-27 2004-09-16
MAURICE CRAFT
Company Secretary 2001-10-17 2003-12-17
DEREK HENRY ANDREWS
Director 1995-07-06 2003-07-17
IAN KIPKERUI ORCHARDSON
Company Secretary 2000-08-16 2001-10-17
DEREK HENRY ANDREWS
Company Secretary 1999-04-15 2000-08-16
SALLY MARGARET MORRISON SNAITH
Company Secretary 1999-02-28 1999-12-13
RAYMOND ARTHUR HANCOCK
Company Secretary 1997-10-01 1999-02-28
MICHAEL JOHN WARD
Company Secretary 1995-12-01 1997-10-01
SALLY GOWER
Company Secretary 1995-07-06 1995-11-30
HAZEL DOREEN NELSON
Company Secretary 1991-06-13 1995-07-05
LOTTIE BRISTOW
Director 1991-06-13 1993-06-30
ARTHUR DAVIDSON CLAGUE
Director 1991-06-13 1993-06-30
JOHN LESLIE AKASS
Director 1991-06-13 1993-01-19
JACQUELINE ANN ABBOTT
Director 1992-06-09 1992-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHACKLETON CORNWELL BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED Director 2017-07-12 CURRENT 1997-10-13 Active
JON PATRICK TAYLOR BLACKHEATH CRICKET FOOTBALL AND LAWN TENNIS COMPANY,LIMITED(THE) Director 1995-03-20 CURRENT 1885-07-24 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
2024-06-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-11CONFIRMATION STATEMENT MADE ON 27/05/24, WITH UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARD HADINGHAM
2023-04-25APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM GEORGE GARDINER
2023-03-20DIRECTOR APPOINTED MR JAMES RIETKERK
2023-03-16APPOINTMENT TERMINATED, DIRECTOR KAROLINA EWA OLBRYK
2023-03-16APPOINTMENT TERMINATED, DIRECTOR HILARY MORGAN
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-17AP01DIRECTOR APPOINTED MRS HILARY MORGAN
2022-04-26AP01DIRECTOR APPOINTED MS LESLEY JAYNE CARTMELL
2022-04-25AP01DIRECTOR APPOINTED MS SARA VICTORIA GEORGE
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALICE ALLEN
2022-04-21TM02Termination of appointment of Roderick Donald Armitage on 2022-03-08
2021-12-15DIRECTOR APPOINTED MR ANTHONY BUGG
2021-12-15AP01DIRECTOR APPOINTED MR ANTHONY BUGG
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY MCCARTNEY
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY MCCARTNEY
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY MCCARTNEY
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SHACKLETON CORNWELL
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR RHYS OWEN
2020-03-24AP01DIRECTOR APPOINTED MISS ALEXANDRA MARY MCCARTNEY
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-07-03AP01DIRECTOR APPOINTED MS KAROLINA EWA OLBRYK
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLANTYNE CRAIN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER SENSIER
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED MS ELIZABETH ALICE ALLEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NINA FRENTROP
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 14850
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KLARA BADER STARR
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 14850
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27SH0113/06/17 STATEMENT OF CAPITAL GBP 14850
2017-06-26PSC08Notification of a person with significant control statement
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 14850
2017-06-16SH0113/06/17 STATEMENT OF CAPITAL GBP 14850
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 14845
2016-07-21AR0113/06/16 CHANGES
2016-07-21AR0113/06/16 CHANGES
2016-07-20AP01DIRECTOR APPOINTED MISS NINA FRENTROP
2016-07-20AP01DIRECTOR APPOINTED MR ANDREW BALLANTYNE CRAIN
2016-07-19AP01DIRECTOR APPOINTED MR STEVEN PETER SENSIER
2016-07-19AP01DIRECTOR APPOINTED MR DEREK WILLIAM GEORGE GARDINER
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA MILLAR
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATT KANE FEARNLEY
2015-08-14AP01DIRECTOR APPOINTED MISS KLARA BADER STARR
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 14790
2015-07-29AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AP01DIRECTOR APPOINTED MR BARRY RICHARD HADINGHAM
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WEBB
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTRAM
2014-11-21MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REID
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 14715
2014-08-05AR0113/06/14 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MRS CLARE CORNWELL
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WOODWARD / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WEBB / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND REID / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA MILLAR / 13/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARTRAM / 12/05/2014
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM CHAPMAN HOUSE 10 BLACKHEATH VILLAGE LONDON SE3 9LE
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN RODIN
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0113/06/13 CHANGES
2013-07-15AP01DIRECTOR APPOINTED MRS BELINDA MILLAR
2013-01-17AP03SECRETARY APPOINTED MR RODERICK DONALD ARMITAGE
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ARMITAGE
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0113/06/12 CHANGES
2012-07-11AP01DIRECTOR APPOINTED MR MATTHEW KANE FEARNLEY
2012-07-11AP01DIRECTOR APPOINTED MRS CHRISTINA LANE
2012-07-11AP01DIRECTOR APPOINTED MR JON PATRICK TAYLOR
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PEERS
2012-02-13AP03SECRETARY APPOINTED MISS VENETIA CAROLINE CARPENTER
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY MIRIAM HIER
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY VICKI GRAHAM
2011-09-20AR0113/06/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STELFOX
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PEERS / 16/08/2011
2011-07-20AP01DIRECTOR APPOINTED MRS JOCELYN RODIN
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORD
2010-08-27AR0113/06/10 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AP01DIRECTOR APPOINTED SUSAN STELFOX
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER
2010-01-14AP03SECRETARY APPOINTED MIRIAM ELNA HIER
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PEERS
2010-01-14AP03SECRETARY APPOINTED VICKI GRAHAM
2009-11-20AP01DIRECTOR APPOINTED CAROLYN WEBB
2009-10-14AP01DIRECTOR APPOINTED MR PAUL REID
2009-10-14AP01DIRECTOR APPOINTED JOHN BARTRAM
2009-10-14AP01DIRECTOR APPOINTED TIMOTHY GRAHAM FORD
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENDALL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BUTLER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HATELEY
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK HYDE
2009-07-28363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED STEPHEN JOHN PALMER
2008-10-06288aDIRECTOR APPOINTED RODERICK DONALD ARMITAGE
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PETER HILL
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-04363sRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED PETER MELVIN HILL
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WARD
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WEST
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY SIMON HOSKING
2008-04-30288aSECRETARY APPOINTED NICOLA PEERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

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 BLACKHEATH CATOR ESTATE RESIDENTS 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 BLACKHEATH CATOR ESTATE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKHEATH CATOR ESTATE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLACKHEATH CATOR ESTATE RESIDENTS LIMITED registering or being granted any patents
Domain Names

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED owns 1 domain names.

bcer.co.uk  

Trademarks
We have not found any records of BLACKHEATH CATOR ESTATE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-01-27 GBP £7,670
Royal Borough of Greenwich 2014-01-27 GBP £11,063
Royal Borough of Greenwich 2014-01-27 GBP £1,370
Royal Borough of Greenwich 2014-01-27 GBP £527
Royal Borough of Greenwich 2014-01-27 GBP £527
Royal Borough of Greenwich 2014-01-27 GBP £569
Royal Borough of Greenwich 2013-02-18 GBP £527
Royal Borough of Greenwich 2013-02-18 GBP £569
Royal Borough of Greenwich 2013-02-18 GBP £7,670
Royal Borough of Greenwich 2013-02-18 GBP £1,370
Royal Borough of Greenwich 2013-02-18 GBP £527
Royal Borough of Greenwich 2013-02-18 GBP £11,063
Royal Borough of Greenwich 2012-01-13 GBP £1,370
Royal Borough of Greenwich 2012-01-13 GBP £527
Royal Borough of Greenwich 2012-01-13 GBP £527
Royal Borough of Greenwich 2012-01-13 GBP £7,670
Royal Borough of Greenwich 2012-01-13 GBP £569
Royal Borough of Greenwich 2012-01-13 GBP £11,063
Royal Borough of Greenwich 2011-01-13 GBP £516
Royal Borough of Greenwich 2011-01-13 GBP £557
Royal Borough of Greenwich 2011-01-13 GBP £7,510
Royal Borough of Greenwich 2011-01-13 GBP £516
Royal Borough of Greenwich 2011-01-13 GBP £10,832
Royal Borough of Greenwich 2011-01-13 GBP £1,341

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLACKHEATH CATOR ESTATE RESIDENTS 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 BLACKHEATH CATOR ESTATE RESIDENTS 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 BLACKHEATH CATOR ESTATE RESIDENTS 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.