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

RADMAN HOUSE GROUP LIMITED

LONDON, UNITED KINGDOM, WC1R 4HE,
Company Registration Number
06264574
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Radman House Group Ltd
RADMAN HOUSE GROUP LIMITED was founded on 2007-05-31 and had its registered office in London. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
RADMAN HOUSE GROUP LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
WC1R 4HE
Other companies in WC1R
 
Previous Names
MODESTYLE LIMITED06/05/2010
Filing Information
Company Number 06264574
Date formed 2007-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2016-03-15
Type of accounts GROUP
Last Datalog update: 2016-04-29 01:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADMAN HOUSE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 RADMAN HOUSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH SUSAN JENKINS
Director 2008-11-26
SARAH JANE MOORE
Director 2010-03-05
SIMON DEREK REBBETTS
Director 2008-11-26
MARK STEPHEN SPRIGG
Director 2009-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG SMITH
Company Secretary 2007-10-12 2008-12-24
DAVID JEHRING
Director 2007-10-12 2008-12-24
IAN DAVID JUDD
Director 2008-11-26 2008-12-24
CRAIG SMITH
Director 2007-10-12 2008-12-24
NIKOLAS CHRISTOPHER SOLOMON
Director 2007-10-12 2008-12-24
MICHAEL ANTHONY SOWERBY
Director 2007-10-12 2008-12-24
BRYAN BUHAGIAR
Nominated Secretary 2007-05-31 2007-10-12
SUSAN BUHAGIAR
Nominated Director 2007-05-31 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH SUSAN JENKINS CUDWEED MANAGEMENT COMPANY LIMITED Director 2016-07-12 CURRENT 2014-03-18 Active
DEBORAH SUSAN JENKINS METROPOLIS ENTERTAINMENT LIMITED Director 2016-04-22 CURRENT 2007-10-04 Active
DEBORAH SUSAN JENKINS HORSTED ESTATES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DEBORAH SUSAN JENKINS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
DEBORAH SUSAN JENKINS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DEBORAH SUSAN JENKINS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
DEBORAH SUSAN JENKINS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
DEBORAH SUSAN JENKINS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS MANAGED LEGAL SOLUTIONS LIMITED Director 2011-09-13 CURRENT 2011-06-15 Active
DEBORAH SUSAN JENKINS PORT SOLENT PROPERTIES LIMITED Director 2010-05-20 CURRENT 2008-10-22 Active
DEBORAH SUSAN JENKINS SINGING HILLS GOLF COURSE LIMITED Director 2008-10-13 CURRENT 1993-01-27 Active
DEBORAH SUSAN JENKINS SWYNSON LIMITED Director 2001-04-11 CURRENT 1999-12-15 Active
DEBORAH SUSAN JENKINS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active
DEBORAH SUSAN JENKINS AUTOZONES 2000 LIMITED Director 1996-03-01 CURRENT 1995-04-18 Active
DEBORAH SUSAN JENKINS GROUNDSPARK LIMITED Director 1993-03-01 CURRENT 1980-12-24 Active
SARAH JANE MOORE AT AIR LIMITED Director 2013-03-11 CURRENT 2001-02-20 Liquidation
SARAH JANE MOORE ASSOCIATED TECHNOLOGIES LIMITED Director 2013-03-11 CURRENT 1993-05-06 Liquidation
SARAH JANE MOORE HESKGOLD LIMITED Director 2013-03-11 CURRENT 2000-02-08 Liquidation
SARAH JANE MOORE HOURGLASS TECHNOLOGIES LIMITED Director 2011-11-28 CURRENT 2011-11-28 Liquidation
SARAH JANE MOORE SUNSET DAWN LIMITED Director 2010-04-26 CURRENT 2006-08-08 Dissolved 2013-10-01
SARAH JANE MOORE RADMAN INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2013-10-15
SARAH JANE MOORE STEPLINK LIMITED Director 2008-03-27 CURRENT 2008-02-25 Dissolved 2014-01-17
SARAH JANE MOORE ROMULUS LIMITED Director 2008-03-26 CURRENT 2008-02-18 Dissolved 2016-03-15
SARAH JANE MOORE SS&G REALISATIONS LIMITED Director 2006-02-05 CURRENT 1905-11-08 Active - Proposal to Strike off
SIMON DEREK REBBETTS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
SIMON DEREK REBBETTS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SIMON DEREK REBBETTS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
SIMON DEREK REBBETTS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
SIMON DEREK REBBETTS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
SIMON DEREK REBBETTS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
SIMON DEREK REBBETTS FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SIMON DEREK REBBETTS FACILITAS ENSURE LIMITED Director 2009-11-23 CURRENT 2006-10-31 Dissolved 2014-04-08
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS FACILITAS GROUP LIMITED Director 2008-02-01 CURRENT 2005-07-27 Dissolved 2014-04-06
SIMON DEREK REBBETTS FICP LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active
MARK STEPHEN SPRIGG SUNSET DAWN LIMITED Director 2009-02-23 CURRENT 2006-08-08 Dissolved 2013-10-01
MARK STEPHEN SPRIGG SUNSET DAWN (APOLLO) HOLDINGS LIMITED Director 2009-02-23 CURRENT 2006-02-06 Dissolved 2013-09-17

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
2016-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014
2013-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013
2012-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2012
2012-10-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2012-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2012-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2012
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-12-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2011-12-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2011-06-20LATEST SOC20/06/11 STATEMENT OF CAPITAL;GBP 940000
2011-06-20AR0131/05/11 FULL LIST
2011-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-18AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-06-14AR0131/05/10 FULL LIST
2010-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-25SH0625/05/10 STATEMENT OF CAPITAL GBP 940000
2010-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06CERTNMCOMPANY NAME CHANGED MODESTYLE LIMITED CERTIFICATE ISSUED ON 06/05/10
2010-04-28RES15CHANGE OF NAME 26/04/2010
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-11AP01DIRECTOR APPOINTED SARAH JANE MOORE
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY CRAIG SMITH
2009-04-23288aDIRECTOR APPOINTED MARK STEPHEN SPRIGG
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 5TH FLOOR BEAUMONT HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR NIKOLAS SOLOMON
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SOWERBY
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR CRAIG SMITH
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID JEHRING
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR IAN JUDD
2008-12-30288aDIRECTOR APPOINTED IAN DAVID JUDD
2008-12-16288aDIRECTOR APPOINTED DEBORAH SUSAN JENKINS
2008-12-16288aDIRECTOR APPOINTED SIMON DEREK REBBETTS
2008-08-07363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-03225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06123£ NC 100/1000000 28/11/07
2007-12-06RES04NC INC ALREADY ADJUSTED 28/11/07
2007-12-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0688(2)RAD 28/11/07--------- £ SI 999999@1=999999 £ IC 1/1000000
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
Industry Information
SIC/NAIC Codes
7222 - Other software consultancy and supply



Licences & Regulatory approval
We could not find any licences issued to RADMAN HOUSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-02
Notice of Intended Dividends2013-01-28
Meetings of Creditors2012-01-16
Appointment of Administrators2011-12-01
Fines / Sanctions
No fines or sanctions have been issued against RADMAN HOUSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-06 PART of the property or undertaking has been released from charge SWYNSON LIMITED
DEBENTURE 2009-04-18 PART of the property or undertaking has been released from charge SWYNSON LIMITED
ALL ASSETS DEBENTURE 2007-12-05 PART of the property or undertaking has been released from charge AUTOZONES 2000 LIMITED
Filed Financial Reports
Annual Accounts
2010-06-30

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 RADMAN HOUSE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RADMAN HOUSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADMAN HOUSE GROUP LIMITED
Trademarks
We have not found any records of RADMAN HOUSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADMAN HOUSE GROUP 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 (7222 - Other software consultancy and supply) as RADMAN HOUSE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADMAN HOUSE GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyRADMAN HOUSE GROUP LIMITEDEvent Date2013-01-23
Principal Trading Address: Radman House, 1A Banbury Office Village, Southam Road, Banbury, Oxfordshire OX16 2SB Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 20 February 2013, to send their proofs of debt to the undersigned, Stephen Katz (IP No 8681), of David Rubin & Partners LLP, 26 - 28 Bedford Row, London, WC1R 4HE, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 20 February 2013. Stephen Katz and Paul Appleton were appointed Joint Liquidators of the Company on 31 October 2012. Further information on this case is available from the offices of David Rubin & Partners LLP or alternatively Steven Sartin may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeFinal Meetings
Defending partyRADMAN HOUSE GROUP LIMITEDEvent Date2012-10-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 07 December 2015 at 10.00 am and 10.15 am respectively, or the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 31 October 2012 Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE and Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . For further details contact: Philip Kyprianou, Tel: 020 8343 5900 Stephen Katz , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRADMAN HOUSE GROUP LIMITEDEvent Date2012-01-11
In the High Court of Justice, Chancery Division Companies Court case number 10167 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 that an initial meeting of creditors is to be held at David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE on 27 January 2012 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. A proxy form is available upon request. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Stephen Katz and Paul Appleton (IP Nos 8681 and 8883) both of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE were appointed as Joint Administrators of the Company on 21 November 2011. Further information on this case is available from the offices of David Rubin & Partners LLP or alternatively Steven Sartin may be contacted on telephone number 020 7400 7900. Stephen Katz and Paul Appleton , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyRADMAN HOUSE GROUP LIMITEDEvent Date2011-11-21
In the High Court of Justice, Chancery Division Companies Court case number 10167 Stephen Katz and Paul Appleton (IP Nos 8681 and 8883 ), both of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE Further details contact: Andreas Arakapiotis, Telephone: 020 7400 7900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADMAN HOUSE GROUP 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 RADMAN HOUSE GROUP 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.