Active
Company Information for CAMBRIDGE BRAND VAUGHAN LIMITED
70 ST. MARY AXE, LONDON, EC3A 8BE,
|
Company Registration Number
09467584
Private Limited Company
Active |
Company Name | |
---|---|
CAMBRIDGE BRAND VAUGHAN LIMITED | |
Legal Registered Office | |
70 ST. MARY AXE LONDON EC3A 8BE | |
Company Number | 09467584 | |
---|---|---|
Company ID Number | 09467584 | |
Date formed | 2015-03-03 | |
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 | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB213449231 |
Last Datalog update: | 2024-03-07 04:26:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PATRICK BACON |
||
JASON BRAND |
||
TOM GHIBALDAN |
||
ROBERT JAMES HAMILTON |
||
STUART MACPHERSON PENDER |
||
DAVID VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK JOHN BACON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERTH SECURITIES AND INVESTMENTS LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
BRAND VAUGHAN LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
110 ST GEORGES ROAD LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
WHITESPACE DEVELOPMENTS LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
GREENFEND LTD | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
SHEPHERD GILMOUR PROPERTIES LIMITED | Director | 2014-12-18 | CURRENT | 1996-12-24 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2014-06-02 | CURRENT | 2010-12-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2014-06-02 | CURRENT | 2012-07-04 | Liquidation | |
LOMOND CAPITAL NO.2 LTD | Director | 2014-06-02 | CURRENT | 2013-07-30 | Active | |
BONDSAVE LIMITED | Director | 2014-06-02 | CURRENT | 1992-06-10 | Active | |
HBJ 381 LIMITED | Director | 2014-06-02 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2014-06-02 | CURRENT | 2012-07-16 | Active | |
PRESTIGE PROPERTY MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 1993-07-08 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2014-06-02 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2014-06-02 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
MANAGED SPACE LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2013-03-05 | CURRENT | 1994-07-01 | Active | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
HBJ 381 LIMITED | Director | 2013-02-06 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-23 | Active | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 | |
48 SPRINGFIELD ROAD LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Robert James Hamilton on 2023-12-07 | ||
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094675840011 | ||
APPOINTMENT TERMINATED, DIRECTOR TOM GHIBALDAN | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094675840010 | ||
REGISTERED OFFICE CHANGED ON 02/08/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England | ||
DIRECTOR APPOINTED MR EDWARD ANTHONY BASSETT PHILLIPS | ||
DIRECTOR APPOINTED MR PAUL THOMAS BROOMHAM | ||
DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840007 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
RP04CS01 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 117-118 Western Road Hove BN3 1DB England | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM GHIBALDAN | |
PSC05 | Change of details for Lomond Property Lettings Limited as a person with significant control on 2017-03-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BACON | |
RES01 | ADOPT ARTICLES 14/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094675840001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094675840003 | |
CH01 | Director's details changed for Mr Robert James Hamilton on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Tom Ghibaldan on 2020-01-09 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
PSC07 | CESSATION OF FREDERICK JOHN BACON AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | |
PSC02 | Notification of Lomond Property Lettings Limited as a person with significant control on 2017-03-29 | |
AAMD | Amended account full exemption | |
AA | 29/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED JOHN PATRICK BACON | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED STUART MACPHERSON PENDER | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN BACON | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 29/03/2017 | |
RES13 | THE SENIOR FACILITY AGREEMENT 28/03/2017 | |
RES13 | THE TRANSACTION 28/03/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094675840001 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
RP04SH01 | SECOND FILED SH01 - 07/04/15 STATEMENT OF CAPITAL GBP 100 | |
ANNOTATION | Clarification | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/03/16 | |
ANNOTATION | Clarification | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON BRAND | |
AP01 | DIRECTOR APPOINTED MR DAVID VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR TOM GHIBALDAN | |
AR01 | 03/03/16 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 100.00 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
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 CAMBRIDGE BRAND VAUGHAN LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CAMBRIDGE BRAND VAUGHAN LIMITED are:
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. |