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

W LEICESTER SQUARE LIMITED

3 More London Riverside, 4th Floor, London, SE1 2AQ,
Company Registration Number
06876751
Private Limited Company
Active

Company Overview

About W Leicester Square Ltd
W LEICESTER SQUARE LIMITED was founded on 2009-04-14 and has its registered office in London. The organisation's status is listed as "Active". W Leicester Square Limited is a Private Limited Company registered in ENGLAND 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
W LEICESTER SQUARE LIMITED
 
Legal Registered Office
3 More London Riverside
4th Floor
London
SE1 2AQ
Other companies in W1J
 
Filing Information
Company Number 06876751
Company ID Number 06876751
Date formed 2009-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts FULL
VAT Number /Sales tax ID GB668299668  
Last Datalog update: 2024-04-10 13:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W LEICESTER SQUARE 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 W LEICESTER SQUARE LIMITED

Current Directors
Officer Role Date Appointed
FIRST NAMES SECRETARIES (GB) LIMITED
Company Secretary 2018-02-16
BEN DI BENEDETTO
Director 2018-01-01
DANI MURRAY
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
INTERTRUST (UK) LIMITED
Company Secretary 2017-01-01 2018-02-16
COLIN BENNETT
Director 2013-08-16 2017-12-31
MICHAEL THOMAS DOJLIDKO
Director 2013-04-29 2017-02-28
PATRICK DIVALL
Company Secretary 2015-04-01 2016-09-23
STEFAAN HAEGEMAN
Company Secretary 2009-04-14 2015-04-01
MICHAEL PETER WALE
Director 2009-04-14 2013-08-16
BRIAN EDWARD CAMERON
Director 2009-04-14 2013-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIRST NAMES SECRETARIES (GB) LIMITED DIPF AFRICA LIMITED Company Secretary 2018-05-24 CURRENT 2018-01-25 Active
FIRST NAMES SECRETARIES (GB) LIMITED ATTENTI EM UK LTD Company Secretary 2018-05-22 CURRENT 2017-07-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED Company Secretary 2018-02-16 CURRENT 2010-03-22 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED GH HOTEL OPERATING COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2003-11-26 Active
FIRST NAMES SECRETARIES (GB) LIMITED SHERATON HOTELS (U.K.) LIMITED Company Secretary 2018-02-16 CURRENT 1995-10-17 Active
FIRST NAMES SECRETARIES (GB) LIMITED RONEVSORG HOTEL OPERATING COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2003-11-18 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. Company Secretary 2018-02-16 CURRENT 2004-01-05 Active
FIRST NAMES SECRETARIES (GB) LIMITED ABERDEEN HOTEL LIMITED Company Secretary 2018-02-16 CURRENT 2013-01-31 Active
FIRST NAMES SECRETARIES (GB) LIMITED SHERATON HOTELS (ENGLAND) LIMITED Company Secretary 2018-02-16 CURRENT 1964-07-22 Active
FIRST NAMES SECRETARIES (GB) LIMITED THE RITZ-CARLTON HOTEL LIMITED Company Secretary 2018-02-16 CURRENT 1988-04-11 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS LIMITED Company Secretary 2018-02-16 CURRENT 1975-11-28 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 1979-01-29 Active - Proposal to Strike off
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT HOTELS INTERNATIONAL LIMITED Company Secretary 2018-02-16 CURRENT 1982-10-26 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT UK GROUP COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2005-03-11 Active
FIRST NAMES SECRETARIES (GB) LIMITED MARRIOTT UK MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-16 CURRENT 2005-05-03 Active
FIRST NAMES SECRETARIES (GB) LIMITED STARWOOD SERVICES (UK) LIMITED Company Secretary 2018-02-16 CURRENT 2005-12-22 Active
FIRST NAMES SECRETARIES (GB) LIMITED AMNEAL UK HOLDING COMPANY LIMITED Company Secretary 2018-02-05 CURRENT 2017-12-18 Active
FIRST NAMES SECRETARIES (GB) LIMITED VIVOPOWER INTERNATIONAL PLC Company Secretary 2018-02-05 CURRENT 2016-02-01 Active
FIRST NAMES SECRETARIES (GB) LIMITED SMARTBEAR UK LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
FIRST NAMES SECRETARIES (GB) LIMITED XENMAL UK LTD Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
FIRST NAMES SECRETARIES (GB) LIMITED LSC COMMUNICATIONS UK LIMITED Company Secretary 2016-08-31 CURRENT 1920-04-14 Active
BEN DI BENEDETTO SHERATON HOTELS (U.K.) LIMITED Director 2018-01-01 CURRENT 1995-10-17 Active
BEN DI BENEDETTO SHERATON HOTELS (ENGLAND) LIMITED Director 2018-01-01 CURRENT 1964-07-22 Active
BEN DI BENEDETTO STARWOOD SERVICES (UK) LIMITED Director 2018-01-01 CURRENT 2005-12-22 Active
BEN DI BENEDETTO MARRIOTT V&A HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2005-05-03 Dissolved 2016-02-02
BEN DI BENEDETTO RENAISSANCE MANCHESTER HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2005-05-11 Dissolved 2016-02-02
BEN DI BENEDETTO GH HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-11-26 Active
BEN DI BENEDETTO RONEVSORG HOTEL OPERATING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-11-18 Active
BEN DI BENEDETTO ABERDEEN HOTEL LIMITED Director 2015-09-01 CURRENT 2013-01-31 Active
BEN DI BENEDETTO THE RITZ-CARLTON HOTEL LIMITED Director 2015-09-01 CURRENT 1988-04-11 Active - Proposal to Strike off
BEN DI BENEDETTO MARRIOTT HOTELS LIMITED Director 2015-09-01 CURRENT 1975-11-28 Active
BEN DI BENEDETTO MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1979-01-29 Active - Proposal to Strike off
BEN DI BENEDETTO MARRIOTT HOTELS INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1982-10-26 Active
BEN DI BENEDETTO MARRIOTT UK GROUP COMPANY LIMITED Director 2015-09-01 CURRENT 2005-03-11 Active
BEN DI BENEDETTO MARRIOTT UK MANAGEMENT COMPANY LIMITED Director 2015-09-01 CURRENT 2005-05-03 Active
DANI MURRAY CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED Director 2016-09-23 CURRENT 2010-03-22 Active - Proposal to Strike off
DANI MURRAY SHERATON HOTELS (U.K.) LIMITED Director 2016-09-23 CURRENT 1995-10-17 Active
DANI MURRAY SHERATON HOTELS (ENGLAND) LIMITED Director 2016-09-23 CURRENT 1964-07-22 Active
DANI MURRAY STARWOOD SERVICES (UK) LIMITED Director 2016-09-23 CURRENT 2005-12-22 Active
DANI MURRAY ABERDEEN HOTEL LIMITED Director 2013-07-08 CURRENT 2013-01-31 Active
DANI MURRAY GH HOTEL OPERATING COMPANY LIMITED Director 2011-09-02 CURRENT 2003-11-26 Active
DANI MURRAY RONEVSORG HOTEL OPERATING COMPANY LIMITED Director 2011-09-02 CURRENT 2003-11-18 Active
DANI MURRAY THE RITZ-CARLTON HOTEL LIMITED Director 2011-09-02 CURRENT 1988-04-11 Active - Proposal to Strike off
DANI MURRAY MARRIOTT HOTELS LIMITED Director 2011-09-02 CURRENT 1975-11-28 Active
DANI MURRAY MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED Director 2011-09-02 CURRENT 1979-01-29 Active - Proposal to Strike off
DANI MURRAY MARRIOTT HOTELS INTERNATIONAL LIMITED Director 2011-09-02 CURRENT 1982-10-26 Active
DANI MURRAY MARRIOTT UK GROUP COMPANY LIMITED Director 2011-09-02 CURRENT 2005-03-11 Active
DANI MURRAY MARRIOTT UK MANAGEMENT COMPANY LIMITED Director 2011-09-02 CURRENT 2005-05-03 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
2024-04-10CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-03-14DIRECTOR APPOINTED MS SHELLEY ELAINE CATO
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DANI MURRAY
2023-02-09APPOINTMENT TERMINATED, DIRECTOR BEN DI BENEDETTO
2023-02-09DIRECTOR APPOINTED MS TRACY DIANA GREENFIELD
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-01-18Change of details for Sheraton Hotels (U.K.) Plc as a person with significant control on 2019-02-15
2022-01-18PSC05Change of details for Sheraton Hotels (U.K.) Plc as a person with significant control on 2019-02-15
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07CH01Director's details changed for Ms Dani Murray on 2021-10-05
2021-10-05CH01Director's details changed for Mr Ben Di Benedetto on 2021-10-05
2021-04-26AD02Register inspection address changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to 3 More London Riverside 4th Floor London SE1 2AQ
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-15CH04SECRETARY'S DETAILS CHNAGED FOR IQ EQ SECRETARIES (UK) LIMITED on 2020-12-10
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM , 4th Floor, 45 Monmouth Street, London, WC2H 9DG, England
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-02-19AP04Appointment of First Names Secretaries (Gb) Limited as company secretary on 2018-02-16
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM , 10 Wardour Street, London, W1D 6QF, England
2018-02-19TM02Termination of appointment of Intertrust (Uk) Limited on 2018-02-16
2018-01-03AP01DIRECTOR APPOINTED MR BEN DI BENEDETTO
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DOJLIDKO
2017-04-18CH01Director's details changed for Ms Dani Murray on 2017-02-01
2017-03-03TM02Termination of appointment of Patrick Divall on 2016-09-23
2017-02-02AD03Registers moved to registered inspection location of 35 Great St Helen's London EC3A 6AP
2017-02-01AD02Register inspection address changed to 35 Great St Helen's London EC3A 6AP
2017-02-01AP04Appointment of Intertrust (Uk) Limited as company secretary on 2017-01-01
2016-10-04AP01DIRECTOR APPOINTED MS DANI MURRAY
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0114/04/16 ANNUAL RETURN FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O THE PARK LANE HOTEL PICCADILLY LONDON W1J 7BX
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY STEFAAN HAEGEMAN
2015-07-09AP03SECRETARY APPOINTED MR PATRICK DIVALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0114/04/15 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0114/04/14 FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALE
2013-08-29AP01DIRECTOR APPOINTED MR COLIN BENNETT
2013-07-31AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DOJLIDKO
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMERON
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0114/04/13 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0114/04/12 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0114/04/11 FULL LIST
2011-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEFAAN HAEGEMAN / 14/04/2011
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0114/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER WALE / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMERON / 01/01/2010
2009-08-19225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / STEFAAN HAEGEMAN / 01/07/2009
2009-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




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

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of W LEICESTER SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W LEICESTER SQUARE LIMITED
Trademarks
We have not found any records of W LEICESTER SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W LEICESTER SQUARE 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 (55100 - Hotels and similar accommodation) as W LEICESTER SQUARE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where W LEICESTER SQUARE 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.
Import/Export of Goods
Goods imported/exported by W LEICESTER SQUARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2014-11-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2014-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W LEICESTER SQUARE 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 W LEICESTER SQUARE 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.