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

FRESH VENTURES (HOLDINGS) LIMITED

BENWELL HOUSE, 15-21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
04233850
Private Limited Company
Active

Company Overview

About Fresh Ventures (holdings) Ltd
FRESH VENTURES (HOLDINGS) LIMITED was founded on 2001-06-13 and has its registered office in London. The organisation's status is listed as "Active". Fresh Ventures (holdings) Limited is a Private Limited Company registered in ENGLAND 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
FRESH VENTURES (HOLDINGS) LIMITED
 
Legal Registered Office
BENWELL HOUSE
15-21 BENWELL ROAD
LONDON
N7 7BL
Other companies in N1
 
Filing Information
Company Number 04233850
Company ID Number 04233850
Date formed 2001-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 06:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH VENTURES (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 FRESH VENTURES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2007-09-01
PAUL GREGORY HUNT
Director 2018-06-14
LEAH MILTON
Director 2017-03-09
IB HENRIK RONJE
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TRISTAN BAX
Director 2017-03-09 2017-11-02
PAUL GREGORY HUNT
Director 2014-07-01 2017-03-09
ANTHONY GUY MOTTERSHEAD
Director 2012-12-13 2017-03-09
JOHN ELLIS JACKSON
Director 2007-09-01 2014-06-30
TARA GAIL DONOVAN
Director 2006-04-28 2012-12-13
JAN FOGH
Director 2006-04-28 2009-06-17
ALEXANDER WILLIAM BRUCE LEE
Company Secretary 2006-09-13 2007-09-01
MICHAEL LAWRENCE FROST
Director 2006-04-01 2007-08-24
JOHN STUART DEWAR
Company Secretary 2004-08-01 2006-09-13
JAMIE TREVOR OLIVER
Director 2001-06-13 2006-04-01
JULIETTE ELIZABETH OLIVER
Director 2002-05-15 2006-04-01
JAMIE TREVOR OLIVER
Company Secretary 2002-01-21 2004-08-01
PAUL GREGORY HUNT
Director 2001-06-13 2002-05-15
MARK GRAY
Company Secretary 2001-06-13 2002-01-21
MARK GRAY
Director 2001-06-13 2002-01-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-13 2001-06-13
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-13 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE MAGAZINE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JME GROUP LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN STUART DEWAR JAMIE'S MINISTRY OF FOOD LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR JAMIE OLIVER ENTERPRISES LIMITED Company Secretary 2007-09-01 CURRENT 2007-06-27 Active
JOHN STUART DEWAR THE FLOUR STATION (2) LIMITED Company Secretary 2004-08-01 CURRENT 2003-01-28 Dissolved 2016-10-11
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR FRESH CRUSH LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-29 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
PAUL GREGORY HUNT JAMIE OLIVER LICENSING LIMITED Director 2018-05-29 CURRENT 2006-01-10 Active
PAUL GREGORY HUNT 36 MEMBER LIMITED Director 2009-10-02 CURRENT 2009-09-11 Active
LEAH MILTON JAMIE OLIVER LICENSING LIMITED Director 2017-03-09 CURRENT 2006-01-10 Active
IB HENRIK RONJE JAMIE OLIVER LICENSING LIMITED Director 2006-04-28 CURRENT 2006-01-10 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
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 042338500002
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-05-10AP01DIRECTOR APPOINTED MS LOUISE ELIZABETH JANE HOLLAND
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IB HENRIK RONJE
2022-05-10PSC02Notification of Jol Holdings Limited as a person with significant control on 2022-05-06
2022-05-10PSC07CESSATION OF JAMIE TREVOR OLIVER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042338500001
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY HUNT
2021-03-12AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19RES01ADOPT ARTICLES 19/06/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LEAH MILTON
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE TREVOR OLIVER
2018-06-13PSC09Withdrawal of a person with significant control statement on 2018-06-13
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRISTAN BAX
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM BENWELL HOUSE BENWELL ROAD LONDON N7 7BL ENGLAND
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 19/21 NILE STREET LONDON N1 7LL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;EUR 400000;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-03-13AP01DIRECTOR APPOINTED MRS LEAH MILTON
2017-03-13AP01DIRECTOR APPOINTED MR SIMON TRISTAN BAX
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOTTERSHEAD
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2016-11-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;EUR 400000;GBP 1
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IB HENRIK RONJE / 01/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY HUNT / 01/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUY MOTTERSHEAD / 01/06/2016
2016-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STUART DEWAR on 2016-06-01
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;EUR 400000;GBP 1
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-06-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;EUR 400000;GBP 1
2014-06-16AR0113/06/14 FULL LIST
2013-06-18AR0113/06/13 FULL LIST
2013-06-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AP01DIRECTOR APPOINTED MR ANTHONY GUY MOTTERSHEAD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AR0113/06/12 FULL LIST
2012-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 15/10/2011
2011-07-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AR0113/06/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0113/06/10 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 16/04/2010
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JAN FOGH
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-06-13190LOCATION OF DEBENTURE REGISTER
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-06-13363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-08-23363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-08-23190LOCATION OF DEBENTURE REGISTER
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-11122NC DEC ALREADY ADJUSTED 28/04/06
2006-05-11123NC INC ALREADY ADJUSTED 28/04/06
2006-05-11RES04EUR NC 0/400000
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-1188(2)RAD 28/04/06--------- EUR SI 400000@1=400000 EUR IC 0/400000
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 15 WESTLAND PLACE LONDON N1 7LP
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bSECRETARY RESIGNED
2004-07-09363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-07-26363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-07-20287REGISTERED OFFICE CHANGED ON 20/07/03 FROM: C/O BAKER TILLY MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2003-02-21225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-19363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: GREENWOOD HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRESH VENTURES (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 FRESH VENTURES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FRESH VENTURES (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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
Annual Accounts
2006-12-31

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 FRESH VENTURES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FRESH VENTURES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH VENTURES (HOLDINGS) LIMITED
Trademarks
We have not found any records of FRESH VENTURES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH VENTURES (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 (64209 - Activities of other holding companies n.e.c.) as FRESH VENTURES (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FRESH VENTURES (HOLDINGS) 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 FRESH VENTURES (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 FRESH VENTURES (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.