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

EQUITY ESTATES LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
06261236
Private Limited Company
Active

Company Overview

About Equity Estates Ltd
EQUITY ESTATES LIMITED was founded on 2007-05-29 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Equity Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EQUITY ESTATES LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in IP3
 
Previous Names
EQUITY ESTATES INVESTMENTS LIMITED16/06/2021
EQUITY ESTATES DEVELOPMENTS LIMITED25/03/2015
BIDEAWHILE 545 LIMITED20/06/2007
Filing Information
Company Number 06261236
Company ID Number 06261236
Date formed 2007-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 15:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITY ESTATES 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.
Companies with same name EQUITY ESTATES LIMITED
The following companies were found which have the same name as EQUITY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUITY ESTATES (BASINGSTOKE) LIMITED 5 Elstree Gate Elstree Way Borehamwood HERTFORDSHIRE WD6 1JD Active - Proposal to Strike off Company formed on the 2004-06-25
EQUITY ESTATES (BICESTER 1) LIMITED 7 SWALLOW STREET LONDON W1B 4DE Dissolved Company formed on the 2005-08-30
EQUITY ESTATES CROYDON LP 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 2005-04-28
EQUITY ESTATES GB LIMITED First Floor Suite 2 Hillside Business Park Bury St Edmunds SUFFOLK IP32 7EA Active - Proposal to Strike off Company formed on the 2008-11-03
EQUITY ESTATES PROJECTS LIMITED FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA Liquidation Company formed on the 2000-09-27
EQUITY ESTATES ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
EQUITY ESTATES HOMES LIMITED First Floor Suite 2 Hillside Business Park Bury St Edmunds SUFFOLK IP32 7EA Active - Proposal to Strike off Company formed on the 2015-05-29
EQUITY ESTATES & INVESTMENTS, LLC 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Dissolved Company formed on the 2008-03-31
EQUITY ESTATES PTY LTD NSW 2567 Active Company formed on the 2015-11-25
Equity Estates Ii, Inc. 1875 Century Park E Ste 1840 Los Angeles CA 90067 Active Company formed on the 1997-07-30
EQUITY ESTATES, LLC Active Company formed on the 2015-04-28
EQUITY ESTATES, INC. 6730 17TH ST., SOUTH ST. PETERSBURG FL Inactive Company formed on the 1969-07-31
EQUITY ESTATES LLC Texas Dissolved Company formed on the 2005-12-01
EQUITY ESTATES INVESTMENTS LIMITED First Floor Suite 2 Hillside Road Bury St Edmunds SUFFOLK IP32 7EA Active - Proposal to Strike off Company formed on the 2018-12-12
EQUITY ESTATES INC Delaware Unknown
EQUITY ESTATES FUND II MANAGER LLC Georgia Unknown
EQUITY ESTATES FUND II LLC Georgia Unknown
EQUITY ESTATES RP LLC Georgia Unknown
EQUITY ESTATES TRAVEL SERVICES LLC Georgia Unknown
EQUITY ESTATES MB LLC Georgia Unknown

Company Officers of EQUITY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR RUPERT THOMAS
Company Secretary 2007-06-21
ALASTAIR RUPERT THOMAS
Director 2007-06-21
MARIE-LOUISE THOMAS
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BIRKETTS SECRETARIES LIMITED
Company Secretary 2007-05-29 2007-06-19
BIRKETTS DIRECTORS LIMITED
Director 2007-05-29 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Company Secretary 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Company Secretary 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Company Secretary 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
ALASTAIR RUPERT THOMAS LORDS TERRACE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ALASTAIR RUPERT THOMAS BARROW INVESTMENTS LIMITED Director 2017-03-29 CURRENT 2017-01-23 Active
ALASTAIR RUPERT THOMAS ORWELL HOMES LIMITED Director 2016-05-11 CURRENT 1997-03-20 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS UNIBLAZERS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-05-31
ALASTAIR RUPERT THOMAS ACTION PACKED BOOKS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-02
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS CLIPPER PARK MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Director 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
MARIE-LOUISE THOMAS EQES OLDCO LIMITED Director 2015-07-20 CURRENT 1998-09-01 Liquidation
MARIE-LOUISE THOMAS EQUITY ESTATES PROJECTS LIMITED Director 2015-07-20 CURRENT 2000-09-27 Liquidation
MARIE-LOUISE THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
MARIE-LOUISE THOMAS LIGHTHOUSE WOMEN'S AID LIMITED Director 2014-05-01 CURRENT 1998-03-17 Active
MARIE-LOUISE THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 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
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-05-23Director's details changed for Mr Alastair Rupert Thomas on 2023-05-23
2023-05-23Change of details for Mr Alastair Rupert Thomas as a person with significant control on 2023-05-23
2023-05-23Director's details changed for Mrs Marie-Louise Thomas on 2023-05-23
2023-05-23Change of details for Mrs Marie-Louise Thomas as a person with significant control on 2023-05-23
2022-10-1310/10/22 STATEMENT OF CAPITAL GBP 3
2022-10-1310/10/22 STATEMENT OF CAPITAL GBP 4
2022-10-1311/10/22 STATEMENT OF CAPITAL GBP 6
2022-10-1311/10/22 STATEMENT OF CAPITAL GBP 8
2022-10-13SH0110/10/22 STATEMENT OF CAPITAL GBP 3
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22Change of details for Mrs Marie-Louise Thomas as a person with significant control on 2022-08-22
2022-08-22Director's details changed for Mr Alastair Rupert Thomas on 2022-08-22
2022-08-22Change of details for Mr Alastair Rupert Thomas as a person with significant control on 2022-08-22
2022-08-22Director's details changed for Mrs Marie-Louise Thomas on 2022-08-22
2022-08-22PSC04Change of details for Mrs Marie-Louise Thomas as a person with significant control on 2022-08-22
2022-08-22CH01Director's details changed for Mr Alastair Rupert Thomas on 2022-08-22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-16RES15CHANGE OF COMPANY NAME 22/10/22
2021-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-29PSC04Change of details for Mrs Marie-Louise Thomas as a person with significant control on 2018-04-24
2018-05-29CH01Director's details changed for Mrs Marie-Louise Thomas on 2018-04-24
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD ENGLAND
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD ENGLAND
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-07AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-25RES15CHANGE OF NAME 09/03/2015
2015-03-25CERTNMCompany name changed equity estates developments LIMITED\certificate issued on 25/03/15
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0129/05/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0129/05/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE THOMAS / 29/05/2010
2010-06-28CH03SECRETARY'S DETAILS CHNAGED FOR ALASTAIR RUPERT THOMAS on 2010-05-29
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RUPERT THOMAS / 29/05/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 22 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-04363sRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288bSECRETARY RESIGNED
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-20CERTNMCOMPANY NAME CHANGED BIDEAWHILE 545 LIMITED CERTIFICATE ISSUED ON 20/06/07
2007-05-29NEWINCINCORPORATION 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 EQUITY ESTATES 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 EQUITY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUITY ESTATES 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

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EQUITY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of EQUITY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY ESTATES LIMITED
Trademarks
We have not found any records of EQUITY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITY ESTATES 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 EQUITY ESTATES 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
No properties were found where EQUITY ESTATES 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 EQUITY ESTATES 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 EQUITY ESTATES 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.