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

KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED

1 Goodyers Gardens, Hendon, London, NW4 2HD,
Company Registration Number
02205463
Private Limited Company
Active

Company Overview

About Knightsbridge Property Management Ltd
KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED was founded on 1987-12-14 and has its registered office in London. The organisation's status is listed as "Active". Knightsbridge Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
1 Goodyers Gardens
Hendon
London
NW4 2HD
Other companies in SW7
 
Filing Information
Company Number 02205463
Company ID Number 02205463
Date formed 1987-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-29
Return next due 2025-07-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-29 09:18:29
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 KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTSBRIDGE PROPERTY MANAGEMENT AND LETTINGS LTD 10 ORLANDO ROAD LONDON ENGLAND SW4 0LF Dissolved Company formed on the 2012-10-04
KNIGHTSBRIDGE PROPERTY MANAGEMENT, INC. 2300 W SAHARA AVE SUITE 800 LAS VEGAS NV 89102 Dissolved Company formed on the 2009-02-09
KNIGHTSBRIDGE PROPERTY MANAGEMENT LLC Delaware Unknown
KNIGHTSBRIDGE PROPERTY MANAGEMENT SERVICES LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2021-09-03
KNIGHTSBRIDGE PROPERTY MANAGEMENT MIDLANDS LIMITED 6 WARING CLOSE GLENFIELD LEICESTER LE3 8PZ Active Company formed on the 2023-04-26

Company Officers of KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KAREN FIFE
Company Secretary 2001-07-19
MARK STEPHEN LAWRENCE STERN
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN FIFE
Director 2016-07-22 2016-10-05
JEAN ANDRE FAVRE
Director 2000-05-03 2016-09-29
MONIQUE TAYLOR
Company Secretary 1993-07-11 2009-04-20
ANNE COUGHLAN
Company Secretary 1994-02-27 2001-07-19
MARK STEPHEN LAWRENCE STERN
Director 1994-10-07 2000-04-18
BRENDA ANN SMITH
Director 1994-10-07 1999-01-04
RUPERT CUTLER
Director 1994-10-07 1995-10-07
JEAN ANDRE FAVRE
Director 1992-07-11 1994-10-07
CHARLES HERZKA
Director 1992-07-11 1994-10-07
TERESA CATHERINE WHITE
Company Secretary 1992-07-11 1994-02-27
JEAN ANDRE FAVRE
Company Secretary 1992-07-11 1993-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN FIFE SOUTH KENSINGTON MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2009-06-04 Dissolved 2015-02-28
KAREN FIFE DOLLAR LAND (MANHATTAN) LIMITED Company Secretary 2001-07-19 CURRENT 1987-07-13 Dissolved 2014-07-30
KAREN FIFE ALBERT COURT MANAGEMENT SERVICES LIMITED Company Secretary 2001-03-05 CURRENT 1988-03-10 Liquidation
MARK STEPHEN LAWRENCE STERN METROPOLITAN AND REGIONAL PROPERTY SERVICES LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active - Proposal to Strike off
MARK STEPHEN LAWRENCE STERN ALBERT COURT SYNAGOGUE AND KOSHER DINING ROOM Director 2016-11-22 CURRENT 2003-12-05 Active - Proposal to Strike off
MARK STEPHEN LAWRENCE STERN BALTIC REAL ESTATE HOLDINGS LTD Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
MARK STEPHEN LAWRENCE STERN CHAYE OLAM LTD Director 2012-09-07 CURRENT 2012-02-02 Active
MARK STEPHEN LAWRENCE STERN THE NORTH WEST LONDON TALMUDICAL COLLEGE Director 2010-02-18 CURRENT 2010-02-18 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
2024-06-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Compulsory strike-off action has been discontinued
2023-01-06DISS40Compulsory strike-off action has been discontinued
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-07Compulsory strike-off action has been discontinued
2022-01-07DISS40Compulsory strike-off action has been discontinued
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM Flat 6a Albert Court Kensington Gore South Kensington London SW7 2BE United Kingdom
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-29TM02Termination of appointment of Karen Fife on 2020-12-29
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 6 ALBERT COURT KENSINGTON GORE LONDON SW7 2BE
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 6 ALBERT COURT KENSINGTON GORE LONDON SW7 2BE
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN LAWRENCE STERN
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-12-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FIFE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANDRE FAVRE
2016-09-28AP01DIRECTOR APPOINTED MR MARK STEPHEN LAWRENCE STERN
2016-09-28AP01DIRECTOR APPOINTED KAREN FIFE
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0111/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0111/07/14 ANNUAL RETURN FULL LIST
2013-10-14AR0111/07/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-12AR0111/07/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-12AR0111/07/10 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY MONIQUE TAYLOR
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS
2009-05-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-01-182.30BAUTOMATIC END OF ADMINISTRATION
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-152.24BADMINISTRATORS PROGRESS REPORT
2007-03-262.23BRESULT OF MEETING OF CREDITORS
2007-03-162.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2007-03-122.17BSTATEMENT OF PROPOSALS
2007-01-172.12BAPPOINTMENT OF ADMINISTRATOR
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 370/ 386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-17363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20288bSECRETARY RESIGNED
2001-11-20363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98
2000-12-21363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-06-29288aNEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
1999-09-08363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-03-02288bDIRECTOR RESIGNED
1999-03-02244DELIVERY EXT'D 3 MTH 31/12/98
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-13363aRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-07-14288cDIRECTOR'S PARTICULARS CHANGED
1998-01-29244DELIVERY EXT'D 3 MTH 31/12/97
1997-08-15363aRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-04-25288cSECRETARY'S PARTICULARS CHANGED
1997-04-15244DELIVERY EXT'D 3 MTH 31/12/96
1996-09-16288DIRECTOR'S PARTICULARS CHANGED
1996-09-03363xRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1996-03-12SRES03EXEMPTION FROM APPOINTING AUDITORS 28/02/96
1996-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-23288DIRECTOR RESIGNED
1995-09-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-11363xRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-08-10
Petitions to Wind Up (Companies)2010-02-08
Fines / Sanctions
No fines or sanctions have been issued against KNIGHTSBRIDGE PROPERTY 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
KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTSBRIDGE PROPERTY 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 (82990 - Other business support service activities n.e.c.) as KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTSBRIDGE PROPERTY 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 GLADSTAR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITEDEvent Date2011-07-18
In the High Court of Justice case number 6288 A Petition to wind up the above-named Company of 6 Albert Court, Kensington Gore, London SW7 2BE , was presented on 18 July 2011 , by GLADSTAR LIMITED , of Roman House, 296 Golders Green Road, London NW11 9PY , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , 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 16 September 2011 . The Petitioners Solicitor is Lee Pomeranc , 33-35 Finchley Lane, London NW4 1BX . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITEDEvent Date2010-01-18
In the High Court of Justice (Chancery Division) Companies Court case number 377 A Petition to wind up the above-named company of (registered No 02205463), registered office 6 Albert Court, Kensington Grove, London SW7 2BE , presented on 18 January 2010 , by GLADSTAR LIMITED of Roman House, 296 Golders Green Road, London NW11 9PY , (claiming to be a creditor of the company) will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 March 2010 , at 10.30 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 solicitor in accordance with Rule 4.16 by 1600 hours on 2 March 2010. The Petitioners Solicitor is Lee Pomeranc , 33-35 Finchley Lane, London NW4 1BX . (Ref MSL/SL/G118.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHTSBRIDGE PROPERTY 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 KNIGHTSBRIDGE PROPERTY 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.
    Other companies at postcode NW4 2HD