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

KENDAL COURT RESIDENTS ASSOCIATION LIMITED

5TH FLOOR MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, CR0 2NE,
Company Registration Number
01228232
Private Limited Company
Active

Company Overview

About Kendal Court Residents Association Ltd
KENDAL COURT RESIDENTS ASSOCIATION LIMITED was founded on 1975-09-30 and has its registered office in Croydon. The organisation's status is listed as "Active". Kendal Court Residents Association 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
KENDAL COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
5TH FLOOR MELROSE HOUSE
42 DINGWALL ROAD
CROYDON
CR0 2NE
Other companies in NW2
 
Filing Information
Company Number 01228232
Company ID Number 01228232
Date formed 1975-09-30
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 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDAL COURT RESIDENTS ASSOCIATION 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 KENDAL COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SARAH CAROLYN BROWN
Director 2015-04-01
CLAUDIO MORRISON
Director 2015-04-01
JOHN SUNDERLAND
Director 2015-04-01
DONOVAN WASHINGTON ST JOHN WILLIAMS
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SWATI MEHTA
Director 2017-05-18 2018-05-29
PANAGIOTIS ARGYROS
Director 2009-11-26 2015-07-06
GLADYS DUGGAN
Director 2012-04-04 2015-07-06
OLGA GEORGE DOUGLAS
Director 1998-06-14 2015-07-06
MARIE SNEE
Company Secretary 2010-11-25 2015-03-19
OLGA PHILOMENA GEORGE-DOUGLAS
Director 1998-06-14 2015-03-19
MIGUEL PEREZ COCERA
Director 2005-03-09 2012-04-20
HITESH SHAH
Company Secretary 2006-08-07 2010-11-25
GLORIA OLUREMI BALOGUN
Director 2003-07-27 2008-10-16
SANJAY KAVIA
Director 2005-03-09 2007-03-06
BRIDGET BROWN
Director 2005-03-09 2006-03-15
ADAM THOMAS GODWIN
Director 2001-07-11 2005-03-09
SARAH JANE GOODWILL
Director 2002-06-30 2005-03-09
THEODORE HAJIGEORGIOU
Director 1991-12-31 2005-03-09
SANDIP PATEL
Director 2002-06-30 2005-03-09
RICHARD ASHLEY HICKIE
Company Secretary 2002-02-01 2004-12-21
REBECCA JAYNE GODWIN
Director 1999-05-13 2003-06-06
MARIE SNEE
Company Secretary 1999-05-13 2001-09-05
GLORIA OLUREMI BALOGUN
Director 1998-06-14 1999-07-18
MARGARETE BOETTCHER
Director 1994-06-12 1999-06-23
DIANA SANDRA SAMIS
Company Secretary 1998-06-14 1999-05-06
PATRICK JOHN STONER
Company Secretary 1997-12-01 1999-05-05
PETER FREITAG
Director 1997-05-20 1999-04-04
LUIGIA VALLENTINE
Company Secretary 1991-12-31 1997-12-01
MICHAEL DRUMGOOLE
Director 1995-05-14 1997-10-29
ANTHONY STEWART ABEL
Director 1991-12-31 1997-10-19
PATRICIA ANN FEINBERG
Director 1991-12-31 1997-05-20
ROSE JOSEPH
Director 1991-12-31 1997-05-20
DOUGLAS KIRSCH
Director 1993-07-12 1995-09-18
COOPER MARION
Director 1992-07-19 1995-05-14
BRIDGID BROWN
Director 1991-12-31 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONOVAN WASHINGTON ST JOHN WILLIAMS CS CITI-SCAPE UK LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
DONOVAN WASHINGTON ST JOHN WILLIAMS FREEDOM FOR ALL Director 2010-03-29 CURRENT 2010-03-29 Active
DONOVAN WASHINGTON ST JOHN WILLIAMS 90 GREENCROFT GARDENS MANAGEMENT LIMITED Director 2008-06-09 CURRENT 1994-06-29 Active
DONOVAN WASHINGTON ST JOHN WILLIAMS CAPE MOOR INVESTMENTS LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active - Proposal to Strike off
DONOVAN WASHINGTON ST JOHN WILLIAMS GREENCROFT PORTFOLIOS LIMITED Director 2005-08-01 CURRENT 2005-07-09 Active
DONOVAN WASHINGTON ST JOHN WILLIAMS SW TECH LIMITED Director 2002-05-15 CURRENT 2002-05-15 Dissolved 2016-11-01

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD JAMES JAROSZEK
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-10CH01Director's details changed for Mr Shaheen Akhgar on 2021-12-01
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-23AP01DIRECTOR APPOINTED NICHOLAS RICHARD JAMES JAROSZEK
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CH01Director's details changed for Mr Shervin Akhgar on 2020-09-09
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLYN BROWN
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM The Office 62-64 Kendal Court Shoot Up Hill London NW2 3PD
2019-01-30PSC08Notification of a person with significant control statement
2019-01-30PSC07CESSATION OF JOHN SUNDERLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DONOVAN WASHINGTON ST JOHN WILLIAMS
2019-01-25CH01Director's details changed for Mr Peter Mckeowh on 2019-01-24
2018-09-30AP01DIRECTOR APPOINTED MR SHERVIN AKHGAR
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH RAUCHWERGER
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SWATI MEHTA
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED SWATI MEHTA
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 96
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KYLE VIVIAM
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN ALEXANDER RUTHS
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-26AP01DIRECTOR APPOINTED KYLE VIVIAM
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 96
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED DR FLORIAN ALEXANDER RUTHS
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS DUGGAN
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS ARGYROS
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR OLGA GEORGE DOUGLAS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OLGA GEORGE-DOUGLAS
2015-04-22AP01DIRECTOR APPOINTED DR JOHN SUNDERLAND
2015-04-22AP01DIRECTOR APPOINTED SARAH CAROLYN BROWN
2015-04-22AP01DIRECTOR APPOINTED DOCTOR CLAUDIO MORRISON
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY MARIE SNEE
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 96
2015-04-01AR0131/12/14 CHANGES
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SNEE
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 96
2014-03-04AR0131/12/13 CHANGES
2013-09-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-15AR0131/12/12 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED GLADYS DUGGAN
2013-02-05AP01DIRECTOR APPOINTED DONOVAN WASHINGTON ST JOHN WILLIAMS
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED MR DONOVAN WASHINGTON ST JOHN WILLIAMS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL PEREZ COCERA
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD QUARSHIE
2012-02-20AP01DIRECTOR APPOINTED OLGA PHILOMENA GEORGE DOUGLAS
2012-02-14AR0131/12/11 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA PHILOMENA GEORGE-DOOUGLAS / 31/12/2011
2011-10-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AR0131/12/10 FULL LIST
2011-02-28AP03SECRETARY APPOINTED MARIE SNEE
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY HITESH SHAH
2010-10-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 FULL LIST
2010-02-17AP01DIRECTOR APPOINTED PANAGIOTIS ARGYROS
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE SNEE / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUARSHIE / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL PEREZ COCERA / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA PHILOMENA GEORGE-DOOUGLAS / 31/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 7 KENDAL COURT SHOOT UP HILL LONDON NW2 3PD
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / MIGUEL PEREZ COCERD / 31/12/2008
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR GLORIA BALOGUN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR YETUNDE THOMAS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22288aDIRECTOR APPOINTED RICHARD QUARSHIE
2008-04-22288aDIRECTOR APPOINTED MARIE SNEE
2008-02-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05288bDIRECTOR RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2005-12-08225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2004-02-17363(288)DIRECTOR RESIGNED
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,020
Creditors Due Within One Year 2011-12-31 £ 1,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 KENDAL COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 2,070
Debtors 2011-12-31 £ 1,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENDAL COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENDAL COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of KENDAL COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENDAL COURT RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as KENDAL COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KENDAL COURT RESIDENTS ASSOCIATION 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 KENDAL COURT RESIDENTS ASSOCIATION 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 KENDAL COURT RESIDENTS ASSOCIATION 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.