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

FIDUCIA PROPERTY HOLDINGS LIMITED

THE HOVEL SPINNEY DRIVE, BOTCHESTON, LEICESTER, LE9 9FG,
Company Registration Number
04137723
Private Limited Company
Active

Company Overview

About Fiducia Property Holdings Ltd
FIDUCIA PROPERTY HOLDINGS LIMITED was founded on 2001-01-09 and has its registered office in Leicester. The organisation's status is listed as "Active". Fiducia Property Holdings 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
FIDUCIA PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
THE HOVEL SPINNEY DRIVE
BOTCHESTON
LEICESTER
LE9 9FG
Other companies in LE67
 
Previous Names
HENRY DAVIDSON HOLDINGS LIMITED17/02/2010
Filing Information
Company Number 04137723
Company ID Number 04137723
Date formed 2001-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB785345593  
Last Datalog update: 2024-02-07 00:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIDUCIA PROPERTY HOLDINGS 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 FIDUCIA PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY HENRY
Director 2001-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID POULSON
Company Secretary 2012-04-15 2017-05-18
SCOTT INNES DAVIDSON
Director 2001-01-09 2012-05-25
DAVID JOHN TWOMLOW
Company Secretary 2007-07-20 2012-04-15
KEITH MCEWAN
Company Secretary 2006-06-16 2007-07-20
JOHN FRANCIS BROUDER
Company Secretary 2001-01-09 2006-06-16
C & M SECRETARIES LIMITED
Nominated Secretary 2001-01-09 2001-01-09
C & M REGISTRARS LIMITED
Nominated Director 2001-01-09 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-17CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MRS BEVERLEY JOAN HENRY
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HENRY
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-17PSC07CESSATION OF JOHN TIMOTHY HENRY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JOAN HENRY
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JOAN HENRY
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY HENRY
2019-10-09AP01DIRECTOR APPOINTED MR JAMES PATRICK HENRY
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-18TM02Termination of appointment of Mark David Poulson on 2017-05-18
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1280
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1280
2016-01-22AR0109/01/16 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1280
2015-02-05AR0109/01/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr John Timothy Henry on 2015-01-09
2015-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DAVID POULSON on 2015-01-09
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1280
2014-01-23AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-21AA01Current accounting period extended from 30/09/12 TO 31/03/13
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON
2012-04-23AP03Appointment of Mr Mark David Poulson as company secretary
2012-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TWOMLOW
2012-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-25AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-31AR0109/01/11 ANNUAL RETURN FULL LIST
2010-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-17RES15CHANGE OF NAME 29/01/2010
2010-02-17CERTNMCOMPANY NAME CHANGED HENRY DAVIDSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05AR0109/01/10 FULL LIST
2010-01-15SH0127/11/09 STATEMENT OF CAPITAL GBP 1280
2009-12-03RES01ADOPT ARTICLES 25/11/2009
2009-12-03RES12VARYING SHARE RIGHTS AND NAMES
2009-09-25225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-08-06RES13AUTHORISED TO ENTER DOCUMENTS 29/07/2009
2009-08-06RES13GUARANTEE AND INDEMNITY/DEED OF PRIORITY 29/07/2009
2009-05-13RES13SALE OF SHARES APPROVED 28/04/2009
2009-02-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-26363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-02-22363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 36 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BT
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-06-28363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: HINE HOUSE 25 REGENT STREET NOTTINGHAM NG1 5BU
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-25363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-08-27SASHARES AGREEMENT OTC
2003-08-27SASHARES AGREEMENT OTC
2003-08-2788(2)RAD 04/04/03--------- £ SI 100@1=100 £ IC 1140/1240
2003-08-2788(2)RAD 04/04/03--------- £ SI 100@1=100 £ IC 1040/1140
2003-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-1588(2)RAD 04/04/03--------- £ SI 40@1=40 £ IC 1000/1040
2003-03-04363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-02225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-03-25363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: WILLOW COURT 34 THURMASTON LANE LEICESTER LEICESTERSHIRE LE5 0TE
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-01-09NEWINCINCORPORATION 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
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of FIDUCIA PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIDUCIA PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of FIDUCIA PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIDUCIA PROPERTY HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as FIDUCIA PROPERTY HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for FIDUCIA PROPERTY HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 25, Regent Street, Nottingham, NG1 5BS NG1 5BS GBP £32,5002012-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIDUCIA PROPERTY HOLDINGS 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 FIDUCIA PROPERTY HOLDINGS 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.