Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCD LONDON & MUTUAL PLC
Company Information for

DCD LONDON & MUTUAL PLC

85 STRAND, LONDON, WC2R 0DW,
Company Registration Number
02896868
Public Limited Company
Active

Company Overview

About Dcd London & Mutual Plc
DCD LONDON & MUTUAL PLC was founded on 1994-02-10 and has its registered office in London. The organisation's status is listed as "Active". Dcd London & Mutual Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DCD LONDON & MUTUAL PLC
 
Legal Registered Office
85 STRAND
LONDON
WC2R 0DW
Other companies in WC2E
 
Filing Information
Company Number 02896868
Company ID Number 02896868
Date formed 1994-02-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
Last Datalog update: 2024-02-06 22:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCD LONDON & MUTUAL PLC
The accountancy firm based at this address is MANSHN ASSOCIATES 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 DCD LONDON & MUTUAL PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD SHELLEY
Company Secretary 1994-02-10
JUNEID AHMAD MANJOO
Director 1999-06-01
FAISAL RANDEREE
Director 2003-12-15
SHABIR AHMED RANDEREE
Director 1994-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
FAIZAL BAIYAT
Director 2003-12-15 2007-09-12
CHRISTOPHER WILSON
Director 1994-02-23 2004-12-07
ZARIR VAKIL
Director 1998-05-01 2004-09-17
ISMAIL ESSACK
Director 1994-02-10 2003-12-15
CASSIM AHMED JADVAT
Director 1997-09-01 2003-12-15
AHMED RANDEREE
Director 1994-02-10 2003-03-01
AHMED EBRAHIM MAHOMEDY
Director 1997-09-01 1999-02-23
DAVID ST CLAIR MORGAN
Director 1994-02-24 1996-03-28
DERRICK ALLEN RICE
Director 1994-02-24 1996-03-28
FIRST SECRETARIES LIMITED
Nominated Secretary 1994-02-10 1994-02-10
FIRST DIRECTORS LIMITED
Nominated Director 1994-02-10 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD SHELLEY SANCTUARY ADVISORS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
CHRISTOPHER EDWARD SHELLEY LEGALCOIN LIMITED Company Secretary 2005-02-15 CURRENT 1987-09-01 Active
CHRISTOPHER EDWARD SHELLEY RICHERSON LIMITED Company Secretary 2005-02-01 CURRENT 1986-10-01 Active
CHRISTOPHER EDWARD SHELLEY N-GENIUS V S LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
CHRISTOPHER EDWARD SHELLEY COLLINS LEISURE LIMITED Company Secretary 2002-01-05 CURRENT 1994-03-10 Dissolved 2017-11-22
CHRISTOPHER EDWARD SHELLEY WORK SOURCE LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Active
CHRISTOPHER EDWARD SHELLEY DCD FINANCE (UK) LIMITED Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
CHRISTOPHER EDWARD SHELLEY DCD FACTORS LIMITED Company Secretary 1997-03-10 CURRENT 1997-03-10 Active
CHRISTOPHER EDWARD SHELLEY DCD PROPERTIES LIMITED Company Secretary 1995-08-17 CURRENT 1995-08-17 Active
CHRISTOPHER EDWARD SHELLEY DCD TRADE SERVICES LIMITED Company Secretary 1992-05-16 CURRENT 1977-08-10 Active
CHRISTOPHER EDWARD SHELLEY PELHAM INCORPORATED LIMITED Company Secretary 1992-02-22 CURRENT 1990-02-22 Active
CHRISTOPHER EDWARD SHELLEY WARRENBY LIMITED Company Secretary 1991-12-20 CURRENT 1987-04-30 Active
JUNEID AHMAD MANJOO TARHOUSE MANAGEMENT LIMITED Director 2005-01-01 CURRENT 1976-12-10 Active
FAISAL RANDEREE WARRENBY LIMITED Director 2005-03-01 CURRENT 1987-04-30 Active
FAISAL RANDEREE DENBAY LIMITED Director 2005-02-10 CURRENT 2004-12-07 Dissolved 2018-08-14
FAISAL RANDEREE N-GENIUS V S LIMITED Director 2004-01-23 CURRENT 2004-01-23 Active
FAISAL RANDEREE DCD TRADE SERVICES LIMITED Director 2004-01-12 CURRENT 1977-08-10 Active
FAISAL RANDEREE DCD FACTORS LIMITED Director 2004-01-12 CURRENT 1997-03-10 Active
FAISAL RANDEREE DCD FINANCE (UK) LIMITED Director 2004-01-12 CURRENT 2000-02-18 Active
FAISAL RANDEREE DCD PROPERTIES LIMITED Director 2003-12-15 CURRENT 1995-08-17 Active
SHABIR AHMED RANDEREE WOOLF INSTITUTE Director 2016-06-28 CURRENT 1998-04-03 Active
SHABIR AHMED RANDEREE SUSSEX PLACE VENTURES LIMITED Director 2013-12-11 CURRENT 1998-08-06 Active
SHABIR AHMED RANDEREE THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2012-12-13 CURRENT 2004-04-15 Active
SHABIR AHMED RANDEREE MEDICENTRES (UK) LIMITED Director 2008-10-20 CURRENT 1980-12-29 Liquidation
SHABIR AHMED RANDEREE CASUALTY PLUS LIMITED Director 2005-09-12 CURRENT 2001-08-13 Liquidation
SHABIR AHMED RANDEREE TARHOUSE MANAGEMENT LIMITED Director 2000-03-20 CURRENT 1976-12-10 Active
SHABIR AHMED RANDEREE REDBUSH TEA COMPANY LIMITED Director 1999-09-24 CURRENT 1997-12-09 Active
SHABIR AHMED RANDEREE DCD PROPERTIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
SHABIR AHMED RANDEREE COLLINS LEISURE LIMITED Director 1994-05-18 CURRENT 1994-03-10 Dissolved 2017-11-22
SHABIR AHMED RANDEREE RICHERSON LIMITED Director 1991-12-20 CURRENT 1986-10-01 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
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 028968680005
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028968680005
2021-09-06CH01Director's details changed for Faisal Randeree on 2021-09-01
2021-09-02CH01Director's details changed for Faisal Randeree on 2021-07-01
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 90 Long Acre London WC2E 9RA
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWARD SHELLEY on 2020-12-14
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOOSEN GOOLAM MAHOMED RANDEREE
2018-11-26PSC07CESSATION OF NAVIN NAGAWA AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JUNEID AHMAD MANJOO
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-07-11PSC07CESSATION OF SHABIR AHMED RANDEREE AS A PSC
2017-07-11PSC07CESSATION OF FAISAL AHMED RANDEREE AS A PSC
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVIN NAGAWA
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2166660
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2166660
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2166660
2014-09-01AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-08AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0110/02/13 ANNUAL RETURN FULL LIST
2012-08-10AAMDAmended group accounts made up to 2011-12-31
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0110/02/12 FULL LIST
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0110/02/11 FULL LIST
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABIR AHMED RANDEREE / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNEID AHMAD MANJOO / 18/03/2010
2010-03-16AR0110/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUNEID AHMAD MANJOO / 10/02/2010
2009-12-17AR0110/02/09 FULL LIST AMEND
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08123NC INC ALREADY ADJUSTED 03/06/08
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-10-08RES01ALTER MEM AND ARTS 03/06/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / FAISAL RANDEREE / 06/10/2008
2008-09-24128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-03-06AUDAUDITOR'S RESIGNATION
2008-02-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW
2007-09-20288bDIRECTOR RESIGNED
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/06
2006-02-16363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-14288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288bDIRECTOR RESIGNED
2004-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-07288bDIRECTOR RESIGNED
2003-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-08-20363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-08-2088(2)RAD 30/12/00--------- £ SI 116660@1
2001-06-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-01-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCD LONDON & MUTUAL PLC 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 DCD LONDON & MUTUAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-28 Outstanding HABIB BANK AG ZURICH
27 2007-12-28 Outstanding HABIB BANK AG ZURICH
THIRD PARTY LEGAL CHARGE 2000-09-07 Outstanding HABIB BANK A.G.ZURICH
LEGAL CHARGE 1995-07-01 Outstanding HABIB BANK AG ZURICH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DCD LONDON & MUTUAL PLC

Intangible Assets
Patents
We have not found any records of DCD LONDON & MUTUAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DCD LONDON & MUTUAL PLC
Trademarks
We have not found any records of DCD LONDON & MUTUAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCD LONDON & MUTUAL PLC. 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 (82990 - Other business support service activities n.e.c.) as DCD LONDON & MUTUAL PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DCD LONDON & MUTUAL PLC 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 DCD LONDON & MUTUAL PLC 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 DCD LONDON & MUTUAL PLC 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.