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

ROUTHMEAD FLATS MANAGEMENT LIMITED

29A OSIERS ROAD, LONDON, SW18 1NL,
Company Registration Number
01460372
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Routhmead Flats Management Ltd
ROUTHMEAD FLATS MANAGEMENT LIMITED was founded on 1979-11-09 and has its registered office in London. The organisation's status is listed as "Active". Routhmead Flats Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROUTHMEAD FLATS MANAGEMENT LIMITED
 
Legal Registered Office
29A OSIERS ROAD
LONDON
SW18 1NL
Other companies in CR0
 
Filing Information
Company Number 01460372
Company ID Number 01460372
Date formed 1979-11-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUTHMEAD FLATS MANAGEMENT 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 ROUTHMEAD FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HOUSTON LAWRENCE MANAGEMENT LIMITED
Company Secretary 2016-10-01
MICHAEL JOHN GARFIELD
Director 2011-02-24
DOMINIC CHARLES LANE
Director 2016-02-05
LENKA LEADLEY
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MORDI MUARAH
Director 2002-09-02 2018-06-26
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-02-16 2016-09-01
RUTH ABIGAIL PORTEOUS
Director 2011-02-23 2012-11-30
PAUL TALLENTYRE
Company Secretary 2004-04-15 2011-02-15
NANCY KATHERINE LOCKWOOD
Director 1998-05-01 2007-01-08
CHARLES LEATHER
Director 2002-02-15 2004-07-29
ASHLEY GEORGE THOMAS HORNSBY
Director 2001-08-14 2004-06-18
WILLIAM PIRIE
Company Secretary 1998-03-31 2004-04-15
WILLIAM PIRIE
Director 1996-10-05 2004-04-15
JEAN BARR
Director 1991-10-23 2003-12-20
ESME VICTORIA AITKEN
Director 1999-09-12 2003-10-01
JOSEPH FALCONER
Director 1997-03-07 2002-09-01
ADAM LYLE HAYES-NEWINGTON
Director 1998-09-05 2002-02-14
ADAM GELDER
Director 1999-07-25 2001-08-30
JOHN LISTER
Director 1991-10-23 1999-09-10
HENRIETTA ARLETTE LAKE
Director 1994-08-10 1998-09-05
JENNIFER JANE CHILDS
Director 1993-09-17 1998-05-31
JENNIFER JANE CHILDS
Company Secretary 1996-08-28 1998-03-31
VALERIE EASON
Director 1991-10-23 1997-04-30
VICTOR EASON
Director 1991-10-23 1997-04-30
JOANNA MARY LAIDLAW
Director 1991-10-23 1997-03-07
JULIETTE MARIE GOULD
Company Secretary 1991-10-23 1996-08-28
JULIETTE MARIE GOULD
Director 1991-10-23 1996-08-28
VANESSA SHIRLEY MCLEOD
Director 1993-10-02 1995-07-07
AMANDA JANE SMITH
Director 1993-09-28 1994-08-10
DENNIS GEORGE ABEY
Director 1992-08-02 1994-04-15
PATRICIA HARDING
Director 1991-10-23 1993-09-17
CLAUDIA PAOLONI
Director 1991-10-23 1993-08-27
ROY KNIGHT
Director 1991-10-23 1992-09-15
TONI MORRIS
Director 1991-10-23 1992-09-15
DORETHY ABEY
Director 1991-10-23 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GARFIELD 114 GLOUCESTER TERRACE LTD Director 2014-03-11 CURRENT 2014-03-11 Active
MICHAEL JOHN GARFIELD HOLLYTREE MANAGEMENT LIMITED Director 2013-01-06 CURRENT 2001-03-15 Active
MICHAEL JOHN GARFIELD 13 TO 14 STAR STREET LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
MICHAEL JOHN GARFIELD VANDON INVESTMENT COMPANY LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
MICHAEL JOHN GARFIELD IPC MANAGEMENT LTD Director 2010-10-15 CURRENT 2010-10-07 Active
MICHAEL JOHN GARFIELD INFECTION CONTROL SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2002-09-25 Dissolved 2014-02-12
MICHAEL JOHN GARFIELD 1 WALKER STREET (WELLINGTON) LTD Director 2007-09-20 CURRENT 2006-12-08 Active
MICHAEL JOHN GARFIELD CHART LTD Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
MICHAEL JOHN GARFIELD 14-15 MOLYNEUX STREET LIMITED Director 2005-11-17 CURRENT 1991-10-01 Active
MICHAEL JOHN GARFIELD NETLET LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
MICHAEL JOHN GARFIELD ADD CUBIT LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
MICHAEL JOHN GARFIELD PARK VIEW RESIDENTS ASSOCIATION (WEST DRAYTON) LIMITED Director 2003-12-16 CURRENT 1992-11-18 Active
MICHAEL JOHN GARFIELD SWORDS AVIATION LIMITED Director 2003-07-31 CURRENT 2003-07-24 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
2024-03-18DIRECTOR APPOINTED MS EMMA LOUISE BRADY
2024-03-18DIRECTOR APPOINTED MR DOMINIC CHARLES LANE
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ALTHEA ELIZABETH DAVIS
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR LENKA LEADLEY
2023-03-22Termination of appointment of Houston Lawrence Management Limited on 2023-03-21
2023-03-22Termination of appointment of Houston Lawrence Management Limited on 2023-03-21
2023-03-22Appointment of Hl Property and Asset Management Limited as company secretary on 2023-03-21
2023-03-22Appointment of Hl Property and Asset Management Limited as company secretary on 2023-03-21
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE THOMAS
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE THOMAS
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CH04SECRETARY'S DETAILS CHNAGED FOR HOUSTON LAWRENCE MANAGEMENT LIMITED on 2021-01-05
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 6 Port House Plantation Wharf Square Rigger Row London SW11 3TY England
2020-10-26AP01DIRECTOR APPOINTED MISS PHILIPPA JANE THOMAS
2020-01-16AP01DIRECTOR APPOINTED MRS ALTHEA ELIZABETH DAVIS
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOE STENT
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GARFIELD
2019-02-05AP01DIRECTOR APPOINTED MS JOSIE LAHEY
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MR JOE STENT
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHARLES LANE
2018-06-27AP01DIRECTOR APPOINTED LENKA LEADLEY
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MORDI MUARAH
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 8 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom
2017-03-04DISS40Compulsory strike-off action has been discontinued
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2017-03-03AP04Appointment of Houston Lawrence Management Limited as company secretary on 2016-10-01
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 94 Park Lane Croydon Surrey CR0 1JB
2016-09-05TM02Termination of appointment of Hml Company Secretarial Services Limited on 2016-09-01
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22AP01DIRECTOR APPOINTED DOMINIC CHARLES LANE
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE STURDEE
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27AR0123/10/14 ANNUAL RETURN FULL LIST
2013-10-28AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS TYRRELL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PORTEOUS
2012-11-05AA31/03/12 TOTAL EXEMPTION FULL
2012-10-29AR0123/10/12 NO MEMBER LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-25AR0123/10/11 NO MEMBER LIST
2011-03-02AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED
2011-02-26DISS40DISS40 (DISS40(SOAD))
2011-02-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN GARFIELD
2011-02-23AP01DIRECTOR APPOINTED MRS RUTH ABIGAIL PORTEOUS
2011-02-23AR0123/10/10 NO MEMBER LIST
2011-02-22AP01DIRECTOR APPOINTED MR FRANCIS KIT TYRRELL
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL TALLENTYRE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TALLENTYRE
2011-02-22GAZ1FIRST GAZETTE
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM SALTER REX MANAGEMENT COMPANY CROWN HOUSE 265-267 KENTISH TOWN LONDON ATT: EDWARD STANLEY NW5 2TP
2010-10-18AA31/03/10 TOTAL EXEMPTION FULL
2010-02-02AR0123/10/09
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-03-27AA31/03/08 TOTAL EXEMPTION FULL
2009-01-09363aANNUAL RETURN MADE UP TO 01/11/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR QUENTIN SMITH
2008-01-08363sANNUAL RETURN MADE UP TO 23/10/07
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-01363sANNUAL RETURN MADE UP TO 23/10/06
2007-01-20288bDIRECTOR RESIGNED
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sANNUAL RETURN MADE UP TO 23/10/05
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2005-01-28363sANNUAL RETURN MADE UP TO 23/10/04
2004-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-29288bDIRECTOR RESIGNED
2003-12-29363sANNUAL RETURN MADE UP TO 23/10/03
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29363sANNUAL RETURN MADE UP TO 23/10/02
2002-10-10288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-04-17288bDIRECTOR RESIGNED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-01363sANNUAL RETURN MADE UP TO 23/10/01
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-10-03288aNEW DIRECTOR APPOINTED
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-02363sANNUAL RETURN MADE UP TO 23/10/00
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-16363sANNUAL RETURN MADE UP TO 23/10/99
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288bDIRECTOR RESIGNED
1999-09-30288bDIRECTOR RESIGNED
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288bDIRECTOR RESIGNED
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
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 ROUTHMEAD FLATS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-22
Fines / Sanctions
No fines or sanctions have been issued against ROUTHMEAD FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROUTHMEAD FLATS MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ROUTHMEAD FLATS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ROUTHMEAD FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUTHMEAD FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of ROUTHMEAD FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUTHMEAD FLATS MANAGEMENT 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 ROUTHMEAD FLATS MANAGEMENT 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 ROUTHMEAD FLATS MANAGEMENT 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 Event TypeProposal to Strike Off
Defending partyROUTHMEAD FLATS MANAGEMENT LIMITEDEvent Date2011-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUTHMEAD FLATS MANAGEMENT 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 ROUTHMEAD FLATS MANAGEMENT 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.