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

HWS RESTAURANTS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01072921
Private Limited Company
In Administration

Company Overview

About Hws Restaurants Ltd
HWS RESTAURANTS LIMITED was founded on 1972-09-21 and has its registered office in London. The organisation's status is listed as "In Administration". Hws Restaurants 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
HWS RESTAURANTS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in WD6
 
Previous Names
PIZZA HUT (U.K.) LIMITED17/07/2024
Filing Information
Company Number 01072921
Company ID Number 01072921
Date formed 1972-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 03/12/2023
Account next due 31/08/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2025-02-05 19:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HWS RESTAURANTS 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 HWS RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
MARIA RACHAEL WATKINS
Company Secretary 2014-03-11
KATHRYN ELIZABETH AUSTIN
Director 2011-02-08
JENS TJEERD HOFMA
Director 2009-02-16
SUSAN MARSHALL
Director 2018-04-20
ANDREW MARK PLATT
Director 2018-04-20
MICHAEL WILLIAM EDWARD SPENCER
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GEORGE ALEXANDER BIRTS
Director 2010-11-04 2018-04-20
GERARD DAMIAN CAROLAN
Company Secretary 2012-11-05 2014-03-11
VANESSA JANE ALLEN
Company Secretary 2010-05-24 2012-11-05
NATALIA VALERIEVNA BARSEGIYAN
Director 2008-02-20 2010-11-05
TIMOTHY JOHN ASHBY
Company Secretary 2009-04-14 2010-03-25
ALASDAIR MURDOCH
Company Secretary 2006-06-12 2009-02-16
PATRICK JOSEPH GRISMER
Director 2006-09-12 2008-10-01
GRAHAM DENNIS ALLAN
Director 2004-12-13 2006-09-12
JOHN DERKACH
Company Secretary 2002-09-02 2006-06-12
IN SOO CHO
Director 2000-03-13 2005-12-05
DANE BRUCE HUDSON
Director 2004-12-13 2005-12-05
PETER ANTHONY BASSI
Director 1997-11-07 2004-12-13
SCOTT BERGREN
Director 2003-05-06 2004-12-13
JOHN DERKACH
Director 2002-09-02 2004-08-31
RICHARD THOMAS CARUCCI
Director 2000-03-13 2003-05-06
MARK VINCENT JONES
Company Secretary 2000-03-13 2002-09-02
JOHN DERKTCH
Director 2002-09-02 2002-09-02
JONATHAN CHARLES PRINSELL
Company Secretary 1996-03-15 2000-03-13
WILLIAM CHARLES COBB
Director 1997-11-07 2000-03-13
DAVE DENO
Director 1997-11-07 2000-03-13
CHRISTOPHER DAVID GREEN
Director 1996-10-31 1999-03-29
PETER BASSI
Director 1995-05-01 1996-06-14
PETER JACK JARVIS
Director 1991-10-14 1996-06-14
JAY WILLOUGHBY
Company Secretary 1994-10-15 1996-03-15
ALLAN HUSTON
Director 1992-12-11 1995-05-01
TIMOTHY KAHN
Director 1993-08-01 1995-05-01
LARRY ALLEN CATES
Company Secretary 1991-10-14 1994-08-15
WELLER STEPHEN BISHOP
Director 1991-10-14 1993-08-01
RANDALL BARNES
Director 1991-10-14 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ELIZABETH AUSTIN HWS 4 LIMITED Director 2018-04-20 CURRENT 2017-05-30 Active
KATHRYN ELIZABETH AUSTIN HWS 3 LIMITED Director 2018-04-20 CURRENT 2017-05-30 In Administration
JENS TJEERD HOFMA HWS 4 LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JENS TJEERD HOFMA HWS 2 LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JENS TJEERD HOFMA HWS 3 LIMITED Director 2017-05-30 CURRENT 2017-05-30 In Administration
JENS TJEERD HOFMA HWS 1 LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
JENS TJEERD HOFMA PHR (NORTHERN EUROPE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 In Administration
JENS TJEERD HOFMA HEART WITH SMART LIMITED Director 2012-11-09 CURRENT 2012-11-02 Active
JENS TJEERD HOFMA PHH 1 LIMITED Director 2012-11-09 CURRENT 2012-11-02 Active
ANDREW MARK PLATT HEART WITH SMART LIMITED Director 2018-04-20 CURRENT 2012-11-02 Active
ANDREW MARK PLATT PHH 1 LIMITED Director 2018-04-20 CURRENT 2012-11-02 Active
ANDREW MARK PLATT PHR (NORTHERN EUROPE) LIMITED Director 2018-04-16 CURRENT 2016-12-05 In Administration
ANDREW MARK PLATT HWS 4 LIMITED Director 2018-02-21 CURRENT 2017-05-30 Active
ANDREW MARK PLATT HWS 2 LIMITED Director 2018-02-21 CURRENT 2017-05-30 Active
ANDREW MARK PLATT HWS 3 LIMITED Director 2018-02-21 CURRENT 2017-05-30 In Administration

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
2025-03-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM EDWARD SPENCER
2025-02-19Notice of deemed approval of proposals
2025-02-03Statement of administrator's proposal
2025-02-03Liquidation statement of affairs AM02SOA
2025-01-27Appointment of an administrator
2025-01-27REGISTERED OFFICE CHANGED ON 27/01/25 FROM Building 1 Imperial Place Elstree Way, Borehamwood, Herts WD6 1JN
2024-09-30Change of details for Phh 2 Limited as a person with significant control on 2021-10-06
2024-09-03CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-07-17Company name changed pizza hut (U.K.) LIMITED\certificate issued on 17/07/24
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PLATT
2024-05-03DIRECTOR APPOINTED MR STEVEN PACKER
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 010729210012
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 04/12/22
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010729210011
2022-10-05Notice of completion of voluntary arrangement
2022-10-05CVA4Notice of completion of voluntary arrangement
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 05/12/21
2021-12-02AAFULL ACCOUNTS MADE UP TO 29/11/20
2021-11-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-27
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-11-17TM02Termination of appointment of Maria Rachael Watkins on 2020-11-17
2020-10-13CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010729210011
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 02/12/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 03/12/17
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010729210009
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-27AP01DIRECTOR APPOINTED MS SUSAN MARSHALL
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010729210010
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BIRTS
2018-04-24AP01DIRECTOR APPOINTED MR ANDREW MARK PLATT
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-19SH20Statement by Directors
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 715050
2017-12-19SH19Statement of capital on 2017-12-19 GBP 715,050
2017-12-19CAP-SSSolvency Statement dated 19/12/17
2017-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 04/12/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 71505000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-02-19MEM/ARTSARTICLES OF ASSOCIATION
2016-02-19RES01ADOPT ARTICLES 19/02/16
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010729210009
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 71505000
2015-09-07AR0101/09/15 FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-13AP01DIRECTOR APPOINTED MR ADRIAN ROWLAND WALKER
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 71505000
2014-09-16AR0101/09/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS TJEERD HOFMA / 11/03/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GEORGE ALEXANDER BIRTS / 11/03/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH AUSTIN / 06/02/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM EDWARD SPENCER / 29/04/2014
2014-07-21MISCSECTION 519
2014-07-21MISCSECTION 519
2014-07-16AUDAUDITOR'S RESIGNATION
2014-07-16AUDAUDITOR'S RESIGNATION
2014-06-10AAFULL ACCOUNTS MADE UP TO 01/12/13
2014-03-12AP03SECRETARY APPOINTED MRS MARIA RACHAEL WATKINS
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY GERARD CAROLAN
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/12/12
2013-09-16AR0101/09/13 FULL LIST
2012-12-13RES13APPROVAL OF DOCUMENTS 09/11/2012
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-06AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM EDWARD SPENCER
2012-11-06AP03SECRETARY APPOINTED MR GERARD DAMIAN CAROLAN
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY VANESSA ALLEN
2012-09-07AR0101/09/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 04/12/11
2012-03-01ANNOTATIONReplacement
2012-03-01AR0101/09/11 FULL LIST AMEND
2012-03-01ANNOTATIONReplaced
2011-10-11AAFULL ACCOUNTS MADE UP TO 28/11/10
2011-09-12AR0101/09/11 FULL LIST
2011-07-27SH0115/07/11 STATEMENT OF CAPITAL GBP 71505000
2011-02-08AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH AUSTIN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE LITTLE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA BARSEGIYAN
2010-11-04AP01DIRECTOR APPOINTED MR HENRY BIRTS
2010-09-09AR0101/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LITTLE / 31/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS HOFMA / 31/08/2010
2010-08-19AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-05-25AP03SECRETARY APPOINTED MS VANESSA JANE ALLEN
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ASHBY
2009-10-09MISCFORM 123 INCREASED BY £99,195,000.00 BEYOND £805,000.00
2009-09-22363aRETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS; AMEND
2009-09-1488(2)CAPITALS NOT ROLLED UP
2009-09-08363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-29AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-13288aSECRETARY APPOINTED TIMOTHY JOHN ASHBY
2009-04-01288aDIRECTOR APPOINTED JENS HOFMA
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR MURDOCH
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR MURDOCH
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PATRICK GRISMER
2008-09-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 02/12/07
2008-09-20363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 02/12/07
2008-03-11288aDIRECTOR APPOINTED NATALIA VALERIEVNA BARSEGIYAN
2007-09-25363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 03/12/06
2007-03-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-06363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2006-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09288bDIRECTOR RESIGNED
2002-07-16New director appointed
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to HWS RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-01-21
Fines / Sanctions
No fines or sanctions have been issued against HWS RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-09 Outstanding HSBC BANK PLC (REGISTERED IN ENGLAND WITH NUMBER 00014259)
DEBENTURE 2012-11-13 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE FOR THE SECURED PARTIES
RENT DEPOSIT DEED 2010-04-01 Outstanding SHEILA ELIZABETH JARRATT, SUSAN EMMA NICHOLLS AND KATHERINE AMBER NICHOLLS
RENT DEPOSIT DEED 2010-04-01 Outstanding BRENDA ANN NICHOLLS AND SHEILA ELIZABETH JARRATT
DEED OF ASSIGNMENT OF CHARGE (AS DEFINED) 1999-04-27 Satisfied TRICON RESTAURANTS (UK) LIMITED
DEED OF ASSIGNMENT OF CHARGE 1997-08-08 Satisfied RESTAURANT HOLDINGS LIMITED
DEBENTURE 1983-04-25 Satisfied PIZZA HUT INC.
DEBENTURE 1982-03-24 Satisfied WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY.
DEBENTURE 1982-03-24 Satisfied PEPSICO HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-12-01
Annual Accounts
2012-12-02
Annual Accounts
2011-12-04

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 HWS RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of HWS RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HWS RESTAURANTS LIMITED
Trademarks
We have not found any records of HWS RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HWS RESTAURANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-07-07 GBP £21,013 NDR Payers
Thurrock Council 2015-04-28 GBP £18,011 NDR Payers
Thurrock Council 2015-04-28 GBP £18,011 NDR Payers
Thurrock Council 2015-03-17 GBP £13,190 NDR Payers
Thurrock Council 2015-03-17 GBP £14,839 NDR Payers
Thurrock Council 2014-10-07 GBP £10,343 NDR Payers
Newcastle City Council 2014-09-15 GBP £355 Supplies & Services
Dudley Borough Council 2014-08-12 GBP £12,869
Dudley Borough Council 2013-11-26 GBP £755
Cannock Chase Council 2013-09-30 GBP £7,967
Brighton & Hove City Council 2013-02-08 GBP £4,514 Collection Fund
Isle of Wight Council 2013-01-16 GBP £190
Bournemouth Borough Council 2012-11-08 GBP £1,049
Nottingham City Council 2012-06-26 GBP £75
Nottingham City Council 2012-06-26 GBP £75 MATERIALS GENERAL
Nottingham City Council 2012-06-26 GBP £75 MATERIALS GENERAL
West Suffolk Councils 2012-05-24 GBP £582 Out of date cheque payments
Nottingham City Council 2011-07-19 GBP £96 MATERIALS GENERAL
West Suffolk Councils 2011-06-06 GBP £582 Debtors refunds control ac

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HWS RESTAURANTS 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 HWS RESTAURANTS 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 HWS RESTAURANTS 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.