Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON EARLY YEARS FOUNDATION
Company Information for

THE LONDON EARLY YEARS FOUNDATION

121 MARSHAM STREET, LONDON, SW1P 4LX,
Company Registration Number
02228978
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The London Early Years Foundation
THE LONDON EARLY YEARS FOUNDATION was founded on 1988-03-10 and has its registered office in . The organisation's status is listed as "Active". The London Early Years Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LONDON EARLY YEARS FOUNDATION
 
Legal Registered Office
121 MARSHAM STREET
LONDON
SW1P 4LX
Other companies in SW1P
 
Previous Names
WESTMINSTER CHILDREN'S SOCIETY27/07/2009
Charity Registration
Charity Number 299686
Charity Address LONDON EARLY YEARS FOUNDATION, 121 MARSHAM STREET, LONDON, SW1P 4LX
Charter PROVIDING CHILDCARE
Filing Information
Company Number 02228978
Company ID Number 02228978
Date formed 1988-03-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 10:17:06
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.

Company Officers of THE LONDON EARLY YEARS FOUNDATION

Current Directors
Officer Role Date Appointed
JUNE O'SULLIVAN
Company Secretary 2004-07-01
MADELEINE CLARE BLACKBURN
Director 2016-10-03
MARY JOSEPHINE DOOGAN
Director 2012-06-25
MICHAEL THOMAS GARSTKA
Director 2014-11-10
HELEN ELIZABETH JENNER
Director 2016-09-28
LATIF NOORALI SAYANI
Director 2014-05-20
ALETHEA CHIA JUNG SIOW
Director 2014-05-20
CAROLINE SYLVIA GERALDINE TULLOCH
Director 2014-11-10
SARAH ANNE WILSON
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE GAY MALE
Director 2013-03-25 2016-02-20
VICTORIA MARY EVES
Director 2008-09-22 2014-09-25
SAJID JAVID
Director 2009-07-13 2012-03-26
KAREN CHRISTINA DRURY
Director 2005-04-21 2011-09-30
SUZANNE DAVIES
Director 2009-12-07 2011-07-25
JUDY HILDE BRAND
Director 2009-12-07 2011-05-23
PETER CHARLES EDWARD CALDERBANK
Director 2000-09-11 2009-09-14
GAYNOR HOUGHTON-JONES
Director 2003-05-19 2009-07-13
MARGARET HAMILTON HALCROW
Director 2002-09-09 2008-02-17
ROGER SIDNEY HANCOCK
Director 2000-09-11 2005-03-03
JUNE O'SULLIVAN
Company Secretary 2004-07-05 2004-07-05
ISABELLE JANVRIN
Director 2001-11-12 2004-07-05
CHRISTINE MARGARET WALTON
Company Secretary 1997-01-06 2004-06-25
JULIA DE WAAL
Director 1994-11-14 2003-09-15
SUSAN JANE COATS
Director 2001-09-10 2002-11-11
PETER CHARLES BELL
Director 2000-05-08 2002-05-13
ROSALEEN MARY HAIGH
Director 1995-05-22 2001-01-22
SUSAN ELIZABETH HARLEY
Director 1991-07-31 2000-09-11
CAROLYN MABEY
Director 1991-07-31 2000-08-25
CLAIRE HITCHCOCK
Director 1995-01-16 1998-03-09
CHRISTINE ANN LAW
Company Secretary 1992-09-09 1996-11-29
ANGELA MARGARET KILLICK
Director 1991-07-31 1996-03-15
DEBORAH MARY HINTON
Director 1991-07-31 1994-11-25
SUSAN HORDERN
Director 1993-05-17 1994-11-14
HANNA RUTH COUPLAND
Director 1991-07-31 1992-03-12
MADELINE ALICE WATSON
Company Secretary 1991-07-31 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JOSEPHINE DOOGAN GUMBOOTS COMMUNITY NURSERY Director 2016-03-24 CURRENT 1998-08-06 Dissolved 2017-01-17
MICHAEL THOMAS GARSTKA GUMBOOTS COMMUNITY NURSERY Director 2016-03-24 CURRENT 1998-08-06 Dissolved 2017-01-17
HELEN ELIZABETH JENNER HELDEN EDUCATION LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
LATIF NOORALI SAYANI GUMBOOTS COMMUNITY NURSERY Director 2016-03-24 CURRENT 1998-08-06 Dissolved 2017-01-17
LATIF NOORALI SAYANI CROSSBORDER HEALTH PARTNERS LTD Director 2014-04-09 CURRENT 2013-07-12 Active
ALETHEA CHIA JUNG SIOW THE SWINDON EXCHANGE REGENERATION CORPORATION LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
ALETHEA CHIA JUNG SIOW ARIAL TRADE (THREE) LIMITED Director 2006-02-22 CURRENT 2000-12-29 Dissolved 2017-06-06
ALETHEA CHIA JUNG SIOW BLACKFRIARS INVESTMENTS LIMITED Director 2006-02-22 CURRENT 1995-07-19 Active
ALETHEA CHIA JUNG SIOW BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED Director 2006-02-22 CURRENT 1995-08-04 Active
ALETHEA CHIA JUNG SIOW STEP AHEAD CORPORATION LIMITED Director 2006-02-22 CURRENT 2002-05-23 Active
ALETHEA CHIA JUNG SIOW NODESSA FILE (TWO) LIMITED Director 2006-01-31 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW NODESSA FILE (ONE) LIMITED Director 2006-01-31 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW SOUTHPOINT GENERAL PARTNER LIMITED Director 2006-01-31 CURRENT 2001-08-22 Liquidation
ALETHEA CHIA JUNG SIOW LINDENFRIARS LIMITED Director 2004-06-10 CURRENT 2004-05-11 Dissolved 2015-12-22
ALETHEA CHIA JUNG SIOW WEST LONDON MISSION HOUSING ASSOCIATION LIMITED Director 2003-06-12 CURRENT 1951-05-07 Active
SARAH ANNE WILSON THE BARNES FUND TRUSTEE LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
SARAH ANNE WILSON GUMBOOTS COMMUNITY NURSERY Director 2016-03-24 CURRENT 1998-08-06 Dissolved 2017-01-17
SARAH ANNE WILSON SARAH WILSON ADVISORY LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off

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
2024-03-22DIRECTOR APPOINTED MRS ANU VISHWAS SARKAR
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-29APPOINTMENT TERMINATED, DIRECTOR LATIF NOORALI SAYANI
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MADELEINE CLARE BLACKBURN
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED LAUREN GEORGIA HART
2022-12-16DIRECTOR APPOINTED RAVI VERMA
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA CASTRO KEMP
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-16DIRECTOR APPOINTED SOUMYA SARAH SOWANI HOLLIDAY
2021-12-16AP01DIRECTOR APPOINTED SOUMYA SARAH SOWANI HOLLIDAY
2021-12-15DIRECTOR APPOINTED DAVID INNESS RAE
2021-12-15AP01DIRECTOR APPOINTED DAVID INNESS RAE
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03RP04AP01Second filing of director appointment of Ms Susana Castro Kemp
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022289780003
2021-09-21PSC08Notification of a person with significant control statement
2021-09-07AP01DIRECTOR APPOINTED MS SUSANA CASTRO KEMP
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE WILSON
2020-10-29PSC07CESSATION OF LATIF NOORALI SAYANI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALETHEA CHIA JUNG SIOW
2020-10-20PSC07CESSATION OF ALETHEA CHIA JUNG SIOW AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022289780004
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022289780004
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-11-26AP01DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS
2019-08-07AP01DIRECTOR APPOINTED MR ALLAN THOMAS LAMBERT
2019-08-05AP01DIRECTOR APPOINTED MR ANTHONY ROY PERKINS
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-03-18PSC07CESSATION OF MARY JOSEPHINE DOOGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOSEPHINE DOOGAN
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07PSC07CESSATION OF MARY DAVINA WYNNE FINCH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY DAVINA WYNNE FINCH
2017-10-30PSC07CESSATION OF ANNA SCOTT-MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCOTT-MARSHALL
2017-03-10AUDAUDITOR'S RESIGNATION
2017-03-01AP01DIRECTOR APPOINTED DR HELEN ELIZABETH JENNER
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH NO UPDATES
2017-02-17AAMDAmended full accounts made up to 2016-03-31
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-06AP01DIRECTOR APPOINTED MS MADELEINE CLARE BLACKBURN
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GAY MALE
2016-04-12CH01Director's details changed for Ms Mary Josephine Doogan on 2016-03-24
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022289780003
2015-09-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE O'SULLIVAN / 10/06/2015
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11AP01DIRECTOR APPOINTED MISS MARY DAVINA WYNNE FINCH
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIS
2014-11-11AP01DIRECTOR APPOINTED MISS CAROLINE SYLVIA GERALDINE TULLOCH
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA EVES
2014-11-11AP01DIRECTOR APPOINTED MR MICHAEL THOMAS GARSTKA
2014-09-17AR0131/07/14 NO MEMBER LIST
2014-05-20AP01DIRECTOR APPOINTED MS SARAH ANNE WILSON
2014-05-20AP01DIRECTOR APPOINTED MS ALETHEA CHIA JUNG SIOW
2014-05-20AP01DIRECTOR APPOINTED MR LATIF NOORALI SAYANI
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022289780002
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY JUNE O'SULLIVAN
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SELWYN
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY WYNNE FINCH
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ZEESHAN TAYYEB
2013-08-28AR0131/07/13 NO MEMBER LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOSEPHINE DOOGAN / 25/06/2013
2013-04-19AP01DIRECTOR APPOINTED MRS CHARLOTTE GAY MALE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOSEPHINE DOUGAN / 03/09/2012
2012-08-23AR0131/07/12 NO MEMBER LIST
2012-08-21AP01DIRECTOR APPOINTED MS MARY JOSEPHINE DOUGAN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SAJID JAVID
2011-11-02RES01ADOPT ARTICLES 19/09/2001
2011-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARNE
2011-10-18AP01DIRECTOR APPOINTED MS ANNA SCOTT-MARSHALL
2011-10-17AR0131/07/11 NO MEMBER LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DRURY
2011-10-17AR0131/07/11 NO MEMBER LIST
2011-09-01AP01DIRECTOR APPOINTED MR ZEESHAN TAYYEB
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIS / 13/09/2010
2011-09-01AP01DIRECTOR APPOINTED MR JAMES STEWART THOMSON
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDY HILDE BRAND
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVIES
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DRURY / 31/07/2010
2010-10-15AR0131/07/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DAVIES / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARNE / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY EVES / 31/07/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DRURY / 31/07/2010
2010-10-15AR0131/07/10 NO MEMBER LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AP01DIRECTOR APPOINTED SUZANNE DAVIES
2010-01-14AP01DIRECTOR APPOINTED SAJID JAVID
2010-01-14AP01DIRECTOR APPOINTED SAJID JAVID
2010-01-04AP01DIRECTOR APPOINTED JUDY HILDE BRAND
2010-01-03AP01DIRECTOR APPOINTED RICHARD JAMES SELWYN
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALDERBANK
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN DRURY / 14/09/2009
2009-08-11363aANNUAL RETURN MADE UP TO 31/07/09
2009-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-28288aSECRETARY APPOINTED JUNE O'SULLIVAN HALSE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR LOIS PELHAM LANG
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21CERTNMCOMPANY NAME CHANGED WESTMINSTER CHILDREN'S SOCIETY CERTIFICATE ISSUED ON 27/07/09
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN DRURY / 13/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WARNE / 13/07/2009
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR GAYNOR HOUGHTON-JONES
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR MARGARET HALCROW
2009-02-08288aDIRECTOR APPOINTED TIM WILLIS
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR DERYN WATSON
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR HELEN METCALF
2008-11-19288aDIRECTOR APPOINTED VICTORIA MARY EVES
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA SWANNELL
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to THE LONDON EARLY YEARS FOUNDATION 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 THE LONDON EARLY YEARS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND L.P.
2014-05-13 Outstanding BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND L.P.
ASSIGNMENT OF DEPOSIT 2006-03-24 Satisfied THE CHARITY BANK LIMITED
Intangible Assets
Patents
We have not found any records of THE LONDON EARLY YEARS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON EARLY YEARS FOUNDATION
Trademarks
We have not found any records of THE LONDON EARLY YEARS FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE LONDON EARLY YEARS FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2013-02-27 GBP £2,700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON EARLY YEARS FOUNDATION 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 THE LONDON EARLY YEARS FOUNDATION 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 THE LONDON EARLY YEARS FOUNDATION 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 SW1P 4LX