Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKLANDS RESIDENTS (ENFIELD) LIMITED
Company Information for

BROOKLANDS RESIDENTS (ENFIELD) LIMITED

29 THE GREEN, LONDON, N21 1HS,
Company Registration Number
01749208
Private Limited Company
Active

Company Overview

About Brooklands Residents (enfield) Ltd
BROOKLANDS RESIDENTS (ENFIELD) LIMITED was founded on 1983-08-31 and has its registered office in London. The organisation's status is listed as "Active". Brooklands Residents (enfield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROOKLANDS RESIDENTS (ENFIELD) LIMITED
 
Legal Registered Office
29 THE GREEN
LONDON
N21 1HS
Other companies in EN8
 
Filing Information
Company Number 01749208
Company ID Number 01749208
Date formed 1983-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:21:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLANDS RESIDENTS (ENFIELD) LIMITED
The accountancy firm based at this address is KWALITY SERVICES 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 BROOKLANDS RESIDENTS (ENFIELD) LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LTD.
Company Secretary 2012-12-24
DIMITRI ANGLIS
Director 2013-10-30
JOYCE HARTSTEAN
Director 2007-10-15
ANDREW MICHAEL JUSTICE
Director 2000-02-29
NEIL AIDEN MCGOVERN
Director 2015-11-24
VERINA MARIE-CELENE NASSE-SIMPSON
Director 2000-02-29
PATRICK CHARLES RAY
Director 2007-10-02
ELIZABETH EASTON TUCKER
Director 2013-04-01
HEATHER ESMAY WIGHTMAN
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH KEANEY
Director 2011-02-24 2015-10-28
RAYMOND BROADWAY
Director 1992-12-06 2013-10-30
GARY RAYMOND FREESE
Director 2007-10-02 2013-10-30
PETER EDWIN WILLIAMSON
Company Secretary 1999-03-29 2012-12-24
PATRICIA MARY BATEMAN
Director 1998-12-09 2011-12-07
HILDA TAYLOR
Director 2007-10-03 2008-12-29
WILLIAM GEORGE HARTSTEAN
Director 2000-02-29 2005-09-16
HILDA TAYLOR
Director 2000-02-29 2003-04-04
VERINA MARIE-CELENE NASSE-SIMPSON
Company Secretary 1992-12-06 1999-03-29
EDWARD ERNEST RAY
Director 1992-12-06 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LTD. WILLOWCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2001-06-04 Active
SPRINGFIELD SECRETARIES LTD. OAK LANE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-15 CURRENT 1968-12-19 Active
SPRINGFIELD SECRETARIES LTD. BRANT PROPERTIES LIMITED Company Secretary 2016-04-01 CURRENT 1986-02-07 Active
SPRINGFIELD SECRETARIES LTD. NEWSWELL (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-13 Active
SPRINGFIELD SECRETARIES LTD. WOODSIDE MANAGEMENT (PALMERS GREEN) LIMITED Company Secretary 2016-03-22 CURRENT 1987-12-16 Active
SPRINGFIELD SECRETARIES LTD. MAXWELL HOUSE(PALMERSTON ROAD)MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-22 CURRENT 1965-10-22 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (GB) LIMITED Company Secretary 2016-01-18 CURRENT 2004-07-05 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY RESTORATION LIMITED Company Secretary 2016-01-18 CURRENT 2004-12-23 Active
SPRINGFIELD SECRETARIES LTD. ROOFING DEVELOPMENTS LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. SHAWS OF DARWEN LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) HOLDINGS LIMITED Company Secretary 2014-07-31 CURRENT 2014-07-31 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE BUSHEY LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SPRINGFIELD SECRETARIES LTD. IMAGINE THE PERFECT MOVE LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LTD. IMAGINE AFFORDABLE LIVING LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active
SPRINGFIELD SECRETARIES LTD. MARMORAN (UK) LIMITED Company Secretary 2013-09-23 CURRENT 2009-07-25 Active
SPRINGFIELD SECRETARIES LTD. SAMBROOKE COURT (MANAGEMENT) LIMITED Company Secretary 2013-07-15 CURRENT 1979-09-24 Active
SPRINGFIELD SECRETARIES LTD. WREN COURT (BOUNDS GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-08 CURRENT 1991-04-08 Active
SPRINGFIELD SECRETARIES LTD. JAMES HOLMES COURT (MANAGEMENT) LIMITED Company Secretary 2013-04-02 CURRENT 1986-03-17 Active
SPRINGFIELD SECRETARIES LTD. DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active
SPRINGFIELD SECRETARIES LTD. SZERELMEY (UK) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
SPRINGFIELD SECRETARIES LTD. BELVEDERE COURT FREEHOLD LIMITED Company Secretary 2012-07-02 CURRENT 2004-07-22 Active
SPRINGFIELD SECRETARIES LTD. LONDON STONE LIMITED Company Secretary 2012-01-01 CURRENT 2002-05-10 Active
SPRINGFIELD SECRETARIES LTD. JOBSTOCKS DIRECT LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
DIMITRI ANGLIS SUNSHINE MOTORS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
DIMITRI ANGLIS I STUDIO LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2015-02-24

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
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR VERINA MARIE-CELENE NASSE-SIMPSON
2023-09-25Appointment of Mr Julian Harris as company secretary on 2023-09-22
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM C/O Trevor Jones & Partners Ltd. Springfield House, 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR England
2023-09-22Termination of appointment of Springfield Secretaries Ltd. on 2023-09-22
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EASTON TUCKER
2023-08-04Unaudited abridged accounts made up to 2023-03-31
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HARTSTEAN
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-06-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AP01DIRECTOR APPOINTED MR LUKE ANGLIS
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI ANGLIS
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ESMAY WIGHTMAN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 801
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 801
2016-01-25AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AP01DIRECTOR APPOINTED MR NEIL AIDEN MCGOVERN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KEANEY
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 801
2015-01-06AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 801
2014-02-13AR0106/12/13 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED ELIZABETH EASTON TUCKER
2014-02-13AP01DIRECTOR APPOINTED HEATHER ESMAY WIGHTMAN
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY FREESE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROADWAY
2014-01-13AP01DIRECTOR APPOINTED MR DIMITRI ANGLIS
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/13 FROM 22 Cannon Hill Southgate London N14 6BY
2013-05-23AP04Appointment of corporate company secretary Springfield Secretaries Ltd.
2013-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WILLIAMSON
2012-12-18AR0106/12/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BATEMAN
2011-12-16AR0106/12/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AP01DIRECTOR APPOINTED SARAH KEANEY
2011-01-12AR0106/12/10 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-18AR0106/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES RAY / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VERINA MARIE-CELENE NASSE-SIMPSON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JUSTICE / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HARTSTEAN / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND FREESE / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BROADWAY / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY BATEMAN / 01/10/2009
2009-08-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR HILDA TAYLOR
2008-12-22363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-07363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-07288bDIRECTOR RESIGNED
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-23288bDIRECTOR RESIGNED
2002-12-13363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-21363sRETURN MADE UP TO 06/12/01; NO CHANGE OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/00
2000-12-18363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
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 BROOKLANDS RESIDENTS (ENFIELD) 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 BROOKLANDS RESIDENTS (ENFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKLANDS RESIDENTS (ENFIELD) 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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 BROOKLANDS RESIDENTS (ENFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLANDS RESIDENTS (ENFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKLANDS RESIDENTS (ENFIELD) LIMITED
Trademarks
We have not found any records of BROOKLANDS RESIDENTS (ENFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLANDS RESIDENTS (ENFIELD) 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 BROOKLANDS RESIDENTS (ENFIELD) 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 BROOKLANDS RESIDENTS (ENFIELD) 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 BROOKLANDS RESIDENTS (ENFIELD) 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 BROOKLANDS RESIDENTS (ENFIELD) 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.