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

LIVERPOOL ONE RESIDENTIAL GP LIMITED

70 GROSVENOR STREET, LONDON, W1K 3JP,
Company Registration Number
06301860
Private Limited Company
Active

Company Overview

About Liverpool One Residential Gp Ltd
LIVERPOOL ONE RESIDENTIAL GP LIMITED was founded on 2007-07-04 and has its registered office in . The organisation's status is listed as "Active". Liverpool One Residential Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIVERPOOL ONE RESIDENTIAL GP LIMITED
 
Legal Registered Office
70 GROSVENOR STREET
LONDON
W1K 3JP
Other companies in W1K
 
Previous Names
GROSVENOR FIFTY EIGHT LIMITED19/11/2007
Filing Information
Company Number 06301860
Company ID Number 06301860
Date formed 2007-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL ONE RESIDENTIAL GP 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 LIVERPOOL ONE RESIDENTIAL GP LIMITED

Current Directors
Officer Role Date Appointed
LISA SORRELL
Company Secretary 2014-03-12
ALISON JANE CLEGG
Director 2017-11-13
MILES GEORGE SUTHERLAND DUNNETT
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BRIAN MALLETT
Director 2017-02-06 2017-11-13
SCOTT MARK ROWLAND
Director 2012-12-17 2017-09-15
DAVID ROBERT WRIGHT
Director 2013-10-31 2017-02-06
VIRGINIA DUNCAN
Company Secretary 2013-09-20 2014-02-19
CHRISTOPHER JAMES JUKES
Director 2013-03-04 2013-10-31
LEONIE WATSON-BROCK
Company Secretary 2010-08-04 2013-09-20
SEBASTIEN DOMINIQUE HYEST
Director 2012-12-17 2013-03-04
ANTONY CHRISTIE
Director 2011-07-12 2012-12-19
JOHN FRANCIS GERMAN
Director 2011-06-14 2012-12-19
CHRISTOPHER MILLARD
Director 2011-02-03 2011-07-12
SARAH-JANE CURTIS
Director 2011-02-03 2011-07-07
JOHN FRANCIS GERMAN
Director 2007-11-16 2011-02-03
CHRISTOPHER JAMES TAITE
Director 2007-11-16 2011-02-03
KATHARINE EMMA ROBINSON
Company Secretary 2009-12-31 2010-08-04
CAROLINE HINCHLIFFE
Company Secretary 2008-07-01 2009-12-31
CAROLINE TOLHURST
Company Secretary 2007-07-20 2008-07-01
RICHARD SIMON HANDLEY
Director 2007-07-04 2007-11-16
MARK ROBIN PRESTON
Director 2007-07-20 2007-11-16
RAYMOND CHARLES WILLIAMS
Director 2007-07-04 2007-11-16
RAYMOND CHARLES WILLIAMS
Company Secretary 2007-07-04 2007-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-07-04 2007-07-04
WATERLOW NOMINEES LIMITED
Nominated Director 2007-07-04 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE CLEGG 9-13 GROSVENOR STREET (GP) LIMITED Director 2017-08-08 CURRENT 2000-09-08 Liquidation
ALISON JANE CLEGG LIVERPOOL ONE MANAGEMENT COMPANY LIMITED Director 2013-11-26 CURRENT 2007-12-04 Active
MILES GEORGE SUTHERLAND DUNNETT ALMACK HOUSE LIMITED Director 2017-09-15 CURRENT 1999-11-05 Active - Proposal to Strike off
MILES GEORGE SUTHERLAND DUNNETT 125 WOOD STREET LIMITED Director 2017-09-15 CURRENT 1999-11-05 Active - Proposal to Strike off
MILES GEORGE SUTHERLAND DUNNETT 9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED Director 2017-09-15 CURRENT 2000-10-03 Active - Proposal to Strike off
MILES GEORGE SUTHERLAND DUNNETT 10 GROSVENOR STREET LIMITED Director 2017-09-15 CURRENT 1999-11-05 Liquidation
MILES GEORGE SUTHERLAND DUNNETT 9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED Director 2017-09-15 CURRENT 2000-09-08 Active - Proposal to Strike off
MILES GEORGE SUTHERLAND DUNNETT 9-13 GROSVENOR STREET (GP) LIMITED Director 2017-08-03 CURRENT 2000-09-08 Liquidation
MILES GEORGE SUTHERLAND DUNNETT LIVERPOOL ONE MANAGEMENT COMPANY LIMITED Director 2011-02-07 CURRENT 2007-12-04 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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BULLER SMITH
2023-10-25DIRECTOR APPOINTED MS STEPHANIE FRANCES BALL
2023-08-02CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR STUART ROSS HOPE
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ALISON JANE CLEGG
2023-02-14DIRECTOR APPOINTED MR CHRISTOPHER JAMES JUKES
2023-02-14DIRECTOR APPOINTED MR MATTHEW DAVID BULLER SMITH
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CH01Director's details changed for Mr Stuart Ross Hope on 2021-06-30
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-03-22PSC02Notification of Grosvenor Investments Holdco Limited as a person with significant control on 2021-01-01
2021-03-22PSC07CESSATION OF GROSVENOR FUND MANAGEMENT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23RP04AP03Second filing of company secretary appointment of Fiona Clare Boyce
2021-01-08AP03Appointment of Miss Fiona Clare Boyce as company secretary on 2020-12-31
2021-01-08TM02Termination of appointment of Lisa Sorrell on 2020-12-31
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MILES GEORGE SUTHERLAND DUNNETT
2019-05-08AP01DIRECTOR APPOINTED MR STUART ROSS HOPE
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN MALLETT
2017-11-29AP01DIRECTOR APPOINTED MS ALISON JANE CLEGG
2017-09-25AP01DIRECTOR APPOINTED MR MILES DUNNETT
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MARK ROWLAND
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WRIGHT
2017-02-07AP01DIRECTOR APPOINTED MR RICHARD BRIAN MALLETT
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Mr Scott Mark Rowland on 2013-08-01
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0104/07/14 ANNUAL RETURN FULL LIST
2014-03-12AP03Appointment of Lisa Sorrell as company secretary
2014-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIRGINIA DUNCAN
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUKES
2013-10-31AP01DIRECTOR APPOINTED DAVID ROBERT WRIGHT
2013-09-20AP03SECRETARY APPOINTED MISS VIRGINIA DUNCAN
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY LEONIE WATSON-BROCK
2013-07-12AR0104/07/13 FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK ROWLAND / 12/07/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES JUKES
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN HYEST
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERMAN
2012-12-18AP01DIRECTOR APPOINTED MR SCOTT MARK ROWLAND
2012-12-18AP01DIRECTOR APPOINTED SEBASTIEN DOMINIQUE HYEST
2012-07-06AR0104/07/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-15AP01DIRECTOR APPOINTED ANTONY CHRISTIE
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLARD
2011-07-12AP01DIRECTOR APPOINTED JOHN FRANCIS GERMAN
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CURTIS
2011-07-06AR0104/07/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AP01DIRECTOR APPOINTED SARAH-JANE CURTIS
2011-02-16AP01DIRECTOR APPOINTED CHRISTOPHER MILLARD
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAITE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERMAN
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-05AP03SECRETARY APPOINTED LEONIE WATSON-BROCK
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0104/07/10 FULL LIST
2010-01-04AP03SECRETARY APPOINTED KATHARINE EMMA ROBINSON
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE HINCHLIFFE
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-09363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25RES01ALTER ARTICLES 18/03/2009
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITHSON / 09/01/2009
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-20RES13SECTION 291 AMENDMENT LETTER 06/10/2008
2008-10-20RES13AUTHORITY TO AUTHORISE MATTERS GIVING RISE TO AN ACTUAL OR POTENTIAL CONFLICT, ROLES OF DIRECTOR IN CONFLICT OF INTEREST 03/10/2008
2008-10-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-18363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-02288aSECRETARY APPOINTED CAROLINE SMITHSON
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST
2007-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL ONE RESIDENTIAL GP 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 LIVERPOOL ONE RESIDENTIAL GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-01-20 Satisfied EUROHYPO AG, LONDON BRANCH
SUPPLEMENTAL SECURITY AGREEMENT 2009-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2009-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2009-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2009-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2009-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL SECURITY AGREEMENT 2008-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SECURITY AGREEMENT 2008-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of LIVERPOOL ONE RESIDENTIAL GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL ONE RESIDENTIAL GP LIMITED
Trademarks
We have not found any records of LIVERPOOL ONE RESIDENTIAL GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL ONE RESIDENTIAL GP 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 (82990 - Other business support service activities n.e.c.) as LIVERPOOL ONE RESIDENTIAL GP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL ONE RESIDENTIAL GP 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 LIVERPOOL ONE RESIDENTIAL GP 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 LIVERPOOL ONE RESIDENTIAL GP 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.