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

CAMBRIDGE GATE MANAGEMENT LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
03353719
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cambridge Gate Management Ltd
CAMBRIDGE GATE MANAGEMENT LIMITED was founded on 1997-04-16 and has its registered office in Croydon. The organisation's status is listed as "Active". Cambridge Gate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
CAMBRIDGE GATE MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in E1W
 
Filing Information
Company Number 03353719
Company ID Number 03353719
Date formed 1997-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 04/04/2023
Account next due 04/01/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE GATE 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 CAMBRIDGE GATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SABINE ULRIKE SARIKHANI
Director 2018-03-26
ANOUP TREON
Director 2015-02-05
JAYNEE SUNITA TREON
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL CASH
Director 2015-02-02 2018-04-23
CARLA MARIE CASH
Director 2015-03-23 2017-12-01
MICHAEL ROBERT SLATER
Director 2015-05-08 2017-12-01
ROSEMARY FRIEDMAN
Director 2014-12-19 2015-02-05
LISA MARGUERITE VILLENEUVE
Director 2002-04-26 2015-01-27
DENNIS EMANUEL ISREAL FRIEDMAN
Director 2002-04-26 2014-12-06
TOM EDWARD VINCENT CRAIG
Director 2002-06-25 2014-11-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-31 2009-06-08
GEORG SCHEDER BIESCHIN
Director 2005-06-08 2008-12-02
JOHN RONALD FENNER
Director 2002-06-25 2004-03-10
GARDWELL SECRETARIES LIMITED
Company Secretary 1997-04-16 2002-12-31
NEIL PATRICK POWLING
Director 1997-04-16 2002-04-26
PHILIP LEONARD RINGROSE
Director 1997-04-16 2002-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-16 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANOUP TREON VENUS CAPITAL LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ANOUP TREON IMHC LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
ANOUP TREON AMERICAN HEALTHCARE SYSTEM (AFRICA) LTD Director 2017-12-22 CURRENT 2017-12-22 Active
ANOUP TREON VIRTUAL GALAXY LIMITED Director 2017-10-02 CURRENT 2017-10-02 Dissolved 2018-07-03
ANOUP TREON VIRTUAL CHATBOX LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ANOUP TREON BOFIN GLOBAL LIMITED Director 2017-08-25 CURRENT 2017-08-24 Active - Proposal to Strike off
ANOUP TREON INVEST TEC LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
ANOUP TREON DAWN REALTY LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
ANOUP TREON DAWN KOAGRO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ANOUP TREON AMERICAN HEALTHCARE SYSTEM LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
ANOUP TREON TRIVENI CAPITAL LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-10-24
ANOUP TREON MINDWAVE INTERNATIONAL LTD Director 2016-04-18 CURRENT 2014-08-08 Dissolved 2017-01-17
ANOUP TREON DAWN PHARMA GROUP LTD Director 2016-01-22 CURRENT 2016-01-22 Active
ANOUP TREON INVEST RESOURCES LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ANOUP TREON BAGHEERA ENERGY CAPITAL LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
ANOUP TREON URANUS GLOBAL LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
ANOUP TREON INVESTGLOBAL EUROPE LIMITED Director 2015-01-05 CURRENT 2014-11-26 Active
ANOUP TREON MELLBERRY INVESTMENTS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
ANOUP TREON ECG LA ROSA LIFESTYLES LTD Director 2014-01-09 CURRENT 2012-03-21 Active - Proposal to Strike off
ANOUP TREON INVEST GILT LIMITED Director 2013-07-12 CURRENT 2007-03-16 Active
ANOUP TREON INTERNATIONAL CORPORATE FINANCE LIMITED Director 2012-09-07 CURRENT 1994-09-07 Active
ANOUP TREON V8 GOURMET FINANCE LIMITED Director 2011-04-06 CURRENT 2009-01-08 Dissolved 2014-05-20
ANOUP TREON V8 GOURMET FINANCE LIMITED Director 2011-04-06 CURRENT 2009-01-08 Dissolved 2014-05-20
JAYNEE SUNITA TREON BOFIN GLOBAL LIMITED Director 2018-03-16 CURRENT 2017-08-24 Active - Proposal to Strike off
JAYNEE SUNITA TREON MELLBERRY INVESTMENTS LTD Director 2018-03-16 CURRENT 2014-01-13 Active
JAYNEE SUNITA TREON THE WELLNESS LABORATORY LTD Director 2018-03-16 CURRENT 2016-02-29 Active
JAYNEE SUNITA TREON WELLNESS LABORATORY GROUP LTD Director 2017-12-15 CURRENT 2017-12-15 Active
JAYNEE SUNITA TREON INVEST GILT LIMITED Director 2017-11-10 CURRENT 2007-03-16 Active
JAYNEE SUNITA TREON BOFIN TECH LIMITED Director 2017-09-08 CURRENT 2015-09-02 In Administration/Administrative Receiver
JAYNEE SUNITA TREON HOME FARM LIVING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-03-28
JAYNEE SUNITA TREON VITAZYMES EUROPE LIMITED Director 2014-08-14 CURRENT 2006-10-10 Dissolved 2017-02-21

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
2024-04-30CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-03-2704/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11APPOINTMENT TERMINATED, DIRECTOR SABINE ULRIKE SARIKHANI
2023-06-06CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-06-06Appointment of B-Hive Company Secretarial Services Limited as company secretary on 2022-10-01
2023-04-11Termination of appointment of Burlington Estates on 2023-03-29
2023-04-0504/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 66 Grosvenor Street London W1K 3JL England
2022-07-29AP01DIRECTOR APPOINTED MR GABRIEL TOMAS STERN CHIPPERFIELD
2022-07-18AA04/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE SUNITA TREON
2021-04-01AA04/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AP04Appointment of Burlington Estates as company secretary on 2020-02-25
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-15AA04/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-29AA04/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MARIE CASH
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-05-10AP01DIRECTOR APPOINTED MRS JAYNEE SUNITA TREON
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL CASH
2018-04-28DISS40Compulsory strike-off action has been discontinued
2018-04-25AA04/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AP01DIRECTOR APPOINTED SABINE ULRIKE SARIKHANI
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SLATER
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-12AA04/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AA04/04/15 TOTAL EXEMPTION SMALL
2016-05-24AA04/04/15 TOTAL EXEMPTION SMALL
2016-05-18DISS40DISS40 (DISS40(SOAD))
2016-05-18DISS40DISS40 (DISS40(SOAD))
2016-05-17AR0116/04/16 NO MEMBER LIST
2016-05-17AR0116/04/16 NO MEMBER LIST
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-10AR0116/04/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SLATER
2015-03-27AP01DIRECTOR APPOINTED CARLA MARIE CASH
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRIEDMAN
2015-02-24AP01DIRECTOR APPOINTED MR ANOUP TREON
2015-02-18AP01DIRECTOR APPOINTED KEVIN MICHAEL CASH
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARGUERITE VILLENEUVE
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EMANUEL ISREAL FRIEDMAN
2015-01-11AA04/04/14 TOTAL EXEMPTION FULL
2014-12-23AP01DIRECTOR APPOINTED ROSEMARY FRIEDMAN
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM CRAIG
2014-05-28AR0116/04/14 NO MEMBER LIST
2013-12-17AA04/04/13 TOTAL EXEMPTION FULL
2013-04-24AR0116/04/13 NO MEMBER LIST
2012-12-19AA04/04/12 TOTAL EXEMPTION FULL
2012-05-02AR0116/04/12 NO MEMBER LIST
2011-12-28AA04/04/11 TOTAL EXEMPTION FULL
2011-05-16AR0116/04/11 NO MEMBER LIST
2010-12-01AA04/04/10 TOTAL EXEMPTION FULL
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2010-07-13AR0116/04/10
2009-12-09AA04/04/09 TOTAL EXEMPTION FULL
2009-07-10363aANNUAL RETURN MADE UP TO 16/04/09
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GEORG SCHEDER BIESCHIN
2008-12-23AA04/04/08 TOTAL EXEMPTION FULL
2008-05-01363aANNUAL RETURN MADE UP TO 16/04/08
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/07
2007-05-22363aANNUAL RETURN MADE UP TO 16/04/07
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05
2006-06-01363aANNUAL RETURN MADE UP TO 16/05/06
2006-05-30288aNEW DIRECTOR APPOINTED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/04
2005-04-26363aANNUAL RETURN MADE UP TO 16/04/05
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/03
2004-04-27363aANNUAL RETURN MADE UP TO 16/04/04
2004-04-14288bDIRECTOR RESIGNED
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/02
2003-08-15363aANNUAL RETURN MADE UP TO 16/04/03
2003-07-06288bSECRETARY RESIGNED
2003-04-30288aNEW SECRETARY APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 11 CATHERINE PLACE WESTMINSTER LONDON SW1E 6DX
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sANNUAL RETURN MADE UP TO 16/04/02
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/01
2001-05-18363sANNUAL RETURN MADE UP TO 16/04/01
2001-02-07AAFULL ACCOUNTS MADE UP TO 04/04/00
2001-01-21AAFULL ACCOUNTS MADE UP TO 04/04/98
2001-01-21AAFULL ACCOUNTS MADE UP TO 04/04/99
2000-05-11363sANNUAL RETURN MADE UP TO 16/04/00
1999-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-07363sANNUAL RETURN MADE UP TO 16/04/99
1999-01-13225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 04/04/98
1998-07-15363sANNUAL RETURN MADE UP TO 16/04/98
1997-04-22288bSECRETARY RESIGNED
1997-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAMBRIDGE GATE 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 CAMBRIDGE GATE 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
CAMBRIDGE GATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Intangible Assets
Patents
We have not found any records of CAMBRIDGE GATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE GATE MANAGEMENT LIMITED
Trademarks
We have not found any records of CAMBRIDGE GATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE GATE 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 CAMBRIDGE GATE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE GATE 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 CAMBRIDGE GATE 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 CAMBRIDGE GATE 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.