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

STEVENS PROPERTIES LIMITED

45 HOLLAND PARK MEWS,, LONDON, W11 3SP,
Company Registration Number
00219343
Private Limited Company
Active

Company Overview

About Stevens Properties Ltd
STEVENS PROPERTIES LIMITED was founded on 1927-02-01 and has its registered office in . The organisation's status is listed as "Active". Stevens Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEVENS PROPERTIES LIMITED
 
Legal Registered Office
45 HOLLAND PARK MEWS,
LONDON
W11 3SP
Other companies in W11
 
Filing Information
Company Number 00219343
Company ID Number 00219343
Date formed 1927-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB778446378  
Last Datalog update: 2024-06-07 15:21:51
Primary Source:Companies House
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.
Companies with same name STEVENS PROPERTIES LIMITED
The following companies were found which have the same name as STEVENS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEVENS PROPERTIES LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2005-04-21
STEVENS PROPERTIES, LLC 7538 PLUM HOLLOW CIRCLE Onondaga LIVERPOOL NY 13090 Active Company formed on the 1998-09-22
STEVENS PROPERTIES LLC 2336 NORTHSIDE RD SUTHERLIN OR 97479 Active Company formed on the 2013-09-23
STEVENS PROPERTIES, LLC 666 GRAND AVE STE 2000 DES MOINES IA 50309 Active Company formed on the 2012-12-17
Stevens Properties LLC 326 NEVA WAY KODIAK AK 99615 Good Standing Company formed on the 2014-07-22
STEVENS PROPERTIES L.L.C. 177 STEVENS ORCHARD LN 2174 TOTEM POLE RD MANSON WA 988314509 Active Company formed on the 1998-12-31
STEVENS PROPERTIES, INC. 1621 WAVERLY TRENTON Michigan 48183 UNKNOWN Company formed on the 0000-00-00
STEVENS PROPERTIES LLC 5701 AZLE AVE FORT WORTH TX 76114 ACTIVE Company formed on the 2015-01-23
STEVENS PROPERTIES, LLC 260 RINGGOLD INDUSTRIAL PARK DANVILLE VA 24543 Active Company formed on the 2009-08-31
STEVENS PROPERTIES, LLC 4161 RIDGE ROAD - CLEVELAND OH 44144 Active Company formed on the 2001-01-30
STEVENS PROPERTIES INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2013-08-05
STEVENS PROPERTIES PTY LTD Active Company formed on the 2016-03-17
STEVENS PROPERTIES, L.L.C. 2879 MADISON STREET MARIANNA FL 32446 Inactive Company formed on the 2004-08-02
STEVENS PROPERTIES, INC. 7901 4TH STREET N, ST.PETERSBURG FL 33702 Inactive Company formed on the 1988-09-09
Stevens Properties LLC 110 E 23RD ST Loveland CO 80538 Delinquent Company formed on the 2018-04-23
STEVENS PROPERTIES LLC Georgia Unknown
STEVENS PROPERTIES INC Georgia Unknown
STEVENS PROPERTIES California Unknown
STEVENS PROPERTIES INCORPORATED California Unknown
STEVENS PROPERTIES INCORPORATED California Unknown

Company Officers of STEVENS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER TRUMAN STEVENS
Company Secretary 2002-09-30
TANYA FIONA BAIRD
Director 2015-04-01
ALEXANDER TRUMAN STEVENS
Director 2004-04-01
CHRISTOPHER ANDREW STEVENS
Director 2015-04-01
PAUL TRUMAN STEVENS
Director 1992-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PHYLLIS ONGLEY
Director 1992-05-30 2016-09-28
MARY JOAN STEVENS
Director 1992-05-30 2015-03-31
BETTY EDNA SAWYER
Director 1992-05-30 2014-09-28
PAUL TRUMAN STEVENS
Company Secretary 1992-05-30 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA FIONA BAIRD TRUMAN PROPERTIES LIMITED Director 2014-04-01 CURRENT 1960-12-22 Active
TANYA FIONA BAIRD ROCK SOLID IMAGES INTERNATIONAL LIMITED Director 2012-10-16 CURRENT 2010-07-09 Active
ALEXANDER TRUMAN STEVENS BARNES SPORTS CLUB LIMITED(THE) Director 2016-09-12 CURRENT 1920-02-17 Active
ALEXANDER TRUMAN STEVENS TRUMAN PROPERTIES LIMITED Director 2003-11-05 CURRENT 1960-12-22 Active
PAUL TRUMAN STEVENS TRUMAN PROPERTIES LIMITED Director 1992-01-18 CURRENT 1960-12-22 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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES
2024-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 28/09/22
2023-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/22
2023-06-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER TRUMAN STEVENS
2023-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER TRUMAN STEVENS
2023-06-07Withdrawal of a person with significant control statement on 2023-06-07
2023-06-07PSC09Withdrawal of a person with significant control statement on 2023-06-07
2023-06-06CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PAUL TRUMAN STEVENS
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRUMAN STEVENS
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/19
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-07-13PSC08Notification of a person with significant control statement
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 20000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/16
2016-10-03AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET PHYLLIS ONGLEY
2016-06-08AR0130/05/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-12AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEVENS
2015-04-07AP01DIRECTOR APPOINTED MRS TANYA FIONA BAIRD
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOAN STEVENS
2015-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BETTY EDNA SAWYER
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-03AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRUMAN STEVENS / 01/01/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOAN STEVENS / 01/01/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TRUMAN STEVENS / 01/01/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY EDNA SAWYER / 01/01/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLLIS ONGLEY / 01/01/2014
2014-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/13
2013-06-13AR0130/05/13 ANNUAL RETURN FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TRUMAN STEVENS / 24/04/2013
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER TRUMAN STEVENS / 24/04/2013
2013-03-25AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-06-18AR0130/05/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 28/09/11
2011-06-02AR0130/05/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 28/09/10
2010-06-01AR0130/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHYLLIS ONGLEY / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOAN STEVENS / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY EDNA SAWYER / 01/10/2009
2010-02-19AAFULL ACCOUNTS MADE UP TO 29/09/09
2009-07-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 29/09/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER STEVENS / 15/06/2007
2007-06-28AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-06-28363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31MEM/ARTSARTICLES OF ASSOCIATION
2006-06-29AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-06-29363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 29/09/04
2004-06-11363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-04-07288aNEW DIRECTOR APPOINTED
2003-06-13363sRETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-01-21288cSECRETARY'S PARTICULARS CHANGED
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-06-12363sRETURN MADE UP TO 30/05/02; CHANGE OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-06-04AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-06-04363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-06-05363sRETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-11-11AAFULL ACCOUNTS MADE UP TO 29/09/98
1999-06-07363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-03363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 29/09/97
1997-06-05363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 29/09/96
1996-06-05363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 29/09/95
1995-06-19363sRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1995-06-19AAFULL ACCOUNTS MADE UP TO 29/09/94
1994-06-17AAFULL ACCOUNTS MADE UP TO 29/09/93
1994-06-07363sRETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS
1993-06-15AAFULL ACCOUNTS MADE UP TO 29/09/92
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 STEVENS PROPERTIES 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 STEVENS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-03-06 Outstanding COUTTS & CO.
EQUITABLE CHARGE 1959-06-19 Outstanding COUTTS & COMPANY
LAND REGISTRY CHARGE. 1948-06-10 Outstanding MRS. G.E.R. BINGON
CHARGE UNDER L.R. ACT 1925 BY WAY OF SUBSTITUTED SECURITY 1932-12-22 Outstanding LIENT COL. W.H. MIDDLETON
EQUITABLE CHARGE & MEMO. OF DEPOSIT 1931-08-25 Outstanding COUTTS & COMPANY
LAND REGISTRY CHARGE. 1931-02-25 Outstanding J W GOODFORD
LAND REGISTRY CHARGE 1931-02-25 Outstanding E H VILLIERS
LAND REGISTRY CHARGE 1931-02-25 Outstanding G H ADAMS
CHARGE UNDER L.T. ACTS: 1875 & 1897 1931-02-20 Outstanding J. W. GOODFORD
CHARGE UNDER L.T. ACTS 1875 & 1897 1931-02-20 Outstanding J.W. GOODFORD
UNDER L R ACT 1925 MORTGAGE 1930-09-25 Outstanding F K E HUSSEY
MORTGAGE 1930-09-23 Outstanding J STEVENS
Filed Financial Reports
Annual Accounts
2015-09-28
Annual Accounts
2014-09-28
Annual Accounts
2013-09-28
Annual Accounts
2012-09-28
Annual Accounts
2011-09-28
Annual Accounts
2010-09-28

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 STEVENS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STEVENS PROPERTIES LIMITED registering or being granted any patents
Domain Names

STEVENS PROPERTIES LIMITED owns 1 domain names.

stevensproperties.co.uk  

Trademarks
We have not found any records of STEVENS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
COUNTERPART RENT DEPOSIT DEED 1
RENTAL DEPOSIT AGREEMENT 1

We have found 7 mortgage charges which are owed to STEVENS PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for STEVENS PROPERTIES 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 STEVENS PROPERTIES LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 STEVENS PROPERTIES 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.
Legal Notices/Action
Initiating party STEVENS PROPERTIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMET GROUP (LONDON) LIMITEDEvent Date2012-11-28
In the High Court of Justice (Chancery Division) Companies Court case number 9111 A Petition to wind up the above-named Company Met Group (London) Limited, Registered No 04250413, Registered Office 40 Gerrard Street, London W1D 5QE , presented on 28 November 2012 by STEVENS PROPERTIES LIMITED , 45 Holland Park Mews, London W11 3SP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is William Sturges LLP , Burwood House, 14-16 Caxton Street SW1H 0QY . DX 2315 Victoria. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVENS PROPERTIES 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 STEVENS PROPERTIES 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.
    Other companies at postcode W11 3SP