Warning: date(): It is not safe to rely on the system's timezone settings. You are *required* to use the date.timezone setting or the date_default_timezone_set() function. In case you used any of those methods and you are still getting this warning, you most likely misspelled the timezone identifier. We selected the timezone 'UTC' for now, but please set date.timezone to select your timezone. in /srv/www/htdocs/datalog/browse/detail.php on line 137
MARINDA DEVELOPMENTS LIMITED - Other letting and operating of own or leased real estate - A business based in ENGLAND registered with Companies House
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINDA DEVELOPMENTS LIMITED
Company Information for

MARINDA DEVELOPMENTS LIMITED

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG,
Company Registration Number
00982488
Private Limited Company
Active

Company Overview

About Marinda Developments Ltd
MARINDA DEVELOPMENTS LIMITED was founded on 1970-06-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Marinda Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARINDA DEVELOPMENTS LIMITED
 
Legal Registered Office
The Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Other companies in EX14
 
Filing Information
Company Number 00982488
Company ID Number 00982488
Date formed 1970-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-10-22
Return next due 2026-11-05
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-22 16:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINDA DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   DANIEL PRAIS LTD   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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 MARINDA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA HAMILTON BORDOLI
Company Secretary 2008-11-11
LUCINDA HAMILTON BORDOLI
Director 2008-11-11
BRIAN HAMILTON COOPER
Director 1991-12-21
MARC HAMILTON COOPER
Director 2008-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY COOPER
Company Secretary 1999-11-01 2008-10-30
GILLIAN MARY COOPER
Director 1991-12-21 2008-10-30
AVELING JOCELYN PICKARD
Director 1991-12-21 2004-10-08
NICOLA LAWRANCE
Company Secretary 1992-05-08 1999-11-01
GILLIAN MARY COOPER
Company Secretary 1991-12-21 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCINDA HAMILTON BORDOLI HAMILTON COOPER INVESTMENTS LIMITED Company Secretary 2008-11-11 CURRENT 1964-07-08 Active
LUCINDA HAMILTON BORDOLI HAMILTON COOPER INVESTMENTS LIMITED Director 2008-11-11 CURRENT 1964-07-08 Active
BRIAN HAMILTON COOPER HAMILTON COOPER INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1964-07-08 Active
MARC HAMILTON COOPER HAMILTON COOPER INVESTMENTS LIMITED Director 2008-11-11 CURRENT 1964-07-08 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
2026-01-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2026-01-22Appointment of a voluntary liquidator
2026-01-22REGISTERED OFFICE CHANGED ON 22/01/26 FROM 42-44 Bishopsgate London EC2N 4AH England
2025-10-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA HAMILTON BORDOLI
2025-10-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC HAMILTON COOPER
2025-10-29CESSATION OF BRIAN HAMILTON COOPER AS A PERSON OF SIGNIFICANT CONTROL
2025-10-22CONFIRMATION STATEMENT MADE ON 22/10/25, WITH UPDATES
2025-10-16CONFIRMATION STATEMENT MADE ON 16/10/25, WITH UPDATES
2025-05-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-11-20CONFIRMATION STATEMENT MADE ON 20/11/24, WITH NO UPDATES
2024-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-21CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Queens House New Street Honiton Devon EX14 1BJ
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM Queens House New Street Honiton Devon EX14 1BJ
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILTON COOPER
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 23950
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CH01Director's details changed for Mr Brian Hamilton Cooper on 2017-04-10
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 23950
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 23950
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 23950
2014-11-28AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 23950
2013-11-21AR0120/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0120/11/10 ANNUAL RETURN FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC HAMILTON COOPER / 31/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAMILTON COOPER / 31/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA HAMILTON BORDOLI / 31/10/2010
2010-12-01CH03SECRETARY'S DETAILS CHNAGED FOR LUCINDA HAMILTON BORDOLI on 2010-10-31
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0120/11/09 FULL LIST
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN COOPER
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY GILLIAN COOPER
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED MARC HAMILTON COOPER
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED LUCINDA HAMILTON BORDOLI
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: CRAVEN HOUSE, 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP
2004-10-21288bDIRECTOR RESIGNED
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363(288)SECRETARY RESIGNED
2000-11-09363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-25288aNEW SECRETARY APPOINTED
1999-11-03363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-27363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1997-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-24363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-11ELRESS366A DISP HOLDING AGM 24/10/95
1996-03-11ELRESS386 DISP APP AUDS 24/10/95
1996-03-11ELRESS252 DISP LAYING ACC 24/10/95
1995-11-13363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-17363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-11-17363(288)SECRETARY'S PARTICULARS CHANGED
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-17363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-24363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARINDA DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2026-01-20
Appointmen2026-01-20
Resolution2026-01-20
Fines / Sanctions
No fines or sanctions have been issued against MARINDA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1972-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1970-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MARINDA DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MARINDA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINDA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARINDA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINDA DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as MARINDA DEVELOPMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335

Outgoings
Business Rates/Property Tax
No properties were found where MARINDA DEVELOPMENTS 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 MARINDA DEVELOPMENTS 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 MARINDA DEVELOPMENTS 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.