Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED
Company Information for

RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED

C/O NEIL DOUGLAS BLOCK MANAGEMENT PORTLAND HOUSE, WESTFIELD ROAD, PITSTONE, LEIGHTON BUZZARD, LU7 9GU,
Company Registration Number
02268750
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rabournmead (hillingdon) Management Company Ltd
RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED was founded on 1988-06-17 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Rabournmead (hillingdon) Management Company 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 MICRO ENTITY
Key Data
Company Name
RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O NEIL DOUGLAS BLOCK MANAGEMENT PORTLAND HOUSE, WESTFIELD ROAD
PITSTONE
LEIGHTON BUZZARD
LU7 9GU
Other companies in EN11
 
Filing Information
Company Number 02268750
Company ID Number 02268750
Date formed 1988-06-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 13:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY 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 RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL PARTNERS LIMITED
Company Secretary 2017-01-01
PARDEEP KUMAR BABBAR
Director 2015-12-08
ASHOK KUMAR BABBER
Director 2005-07-14
GEORGE SALIB
Director 2017-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN COOMBER
Director 2015-12-07 2017-03-21
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-10-19 2017-01-27
MARK STEPHEN COOMBER
Director 2010-04-02 2015-11-06
NIKKI MANDIR
Director 2006-03-30 2011-02-10
MARK STEPHEN COOMBER
Director 2006-12-06 2010-03-19
TERESA JANE BOTT
Director 2006-03-20 2008-12-17
MARK STEPHEN COOMBER
Director 2005-06-09 2006-12-06
MAX HARRIS
Director 2005-07-14 2006-09-15
DANIELLE GACHES
Director 2005-06-14 2006-07-03
MICHAEL JOHNS
Director 2001-02-26 2005-05-20
DAWN MARTYN
Director 2003-04-28 2005-05-16
JIM NEWMAN
Director 2004-01-31 2004-06-14
JANE OSBORNE
Director 1997-06-10 2003-06-02
DEBORAH MARGARET RANICAR
Director 2000-08-22 2003-01-27
ANTONIA DENISE BAYES
Director 2001-03-11 2002-10-17
LEONIE NEWELL
Company Secretary 1997-06-10 2001-10-19
LEONIE NEWELL
Director 1997-06-10 2001-10-19
SEAN MOORE
Director 1998-05-11 2001-03-10
MARIAN BARRETT
Director 1997-06-10 1998-09-24
PHILIP NIGEL GAMMOND
Director 1996-05-30 1998-05-11
GRAHAM JOHN CASS
Director 1992-09-14 1998-03-10
PAUL GIBBONS
Director 1992-09-14 1998-03-10
VICTOR NEWELL
Company Secretary 1993-09-30 1997-06-11
VICTOR NEWELL
Director 1992-09-14 1997-06-11
MARK BATES
Director 1992-09-14 1996-05-30
BERNICE LASHBROOK
Director 1992-09-14 1996-05-30
CARL VAN WYK
Company Secretary 1992-09-14 1993-09-30
JACQUELINE MOSES
Company Secretary 1991-08-29 1992-09-14
ROSALEEN JOSEPH
Director 1991-08-29 1992-09-14
JACQUELINE MOSES
Director 1991-08-29 1992-09-14
GILLIAN MARY TOOGOOD
Director 1991-08-29 1992-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL PARTNERS LIMITED CHESIL COURT RTM LIMITED Company Secretary 2018-01-01 CURRENT 2006-12-14 Active
RESIDENTIAL PARTNERS LIMITED DISRAELI GARDENS LIMITED Company Secretary 2017-09-01 CURRENT 1987-08-25 Active
RESIDENTIAL PARTNERS LIMITED ALDERSGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 1990-04-30 Active
RESIDENTIAL PARTNERS LIMITED REDCLIFFE CARLYLE MANAGEMENT CO. LIMITED Company Secretary 2017-06-01 CURRENT 1982-10-04 Active
RESIDENTIAL PARTNERS LIMITED THORNCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1994-10-21 Active
RESIDENTIAL PARTNERS LIMITED LONGWOOD AVENUE (RTM) COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2010-02-24 Active
RESIDENTIAL PARTNERS LIMITED ROSSMORE COURT LEASEHOLDING LIMITED Company Secretary 2016-06-01 CURRENT 1996-09-03 Active
RESIDENTIAL PARTNERS LIMITED TEDWORTH SQUARE NORTH LIMITED Company Secretary 2016-05-04 CURRENT 2003-08-11 Active
RESIDENTIAL PARTNERS LIMITED TEDWORTH NORTH MANAGEMENT LIMITED Company Secretary 2016-05-04 CURRENT 2004-05-11 Active
RESIDENTIAL PARTNERS LIMITED 68 VINCENT SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2013-07-12 Active
ASHOK KUMAR BABBER SEWA OVERSEAS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-02-21
ASHOK KUMAR BABBER LONGWOOD AVENUE (RTM) COMPANY LIMITED Director 2010-07-14 CURRENT 2010-02-24 Active
ASHOK KUMAR BABBER THORNCROFT COURT MANAGEMENT COMPANY LIMITED Director 2008-09-19 CURRENT 1994-10-21 Active
GEORGE SALIB DELTA PLUS SERVICES LIMITED Director 2015-04-02 CURRENT 2008-07-14 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
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-12Termination of appointment of Colin Bibra Estate Agents Limited on 2023-03-31
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM 204 Northfield Avenue London W13 9SJ England
2023-04-12Appointment of Neil Douglas Block Management Limited as company secretary on 2023-04-01
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR LUCIENNE EDGE
2022-12-14DIRECTOR APPOINTED MR CHRISTOPHER DAVID BAKER
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-03DIRECTOR APPOINTED MISS LUCIENNE EDGE
2022-02-03AP01DIRECTOR APPOINTED MISS LUCIENNE EDGE
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CH01Director's details changed for Mr Ashok Kumar Babber on 2021-02-22
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom
2020-10-19AP04Appointment of Colin Bibra Estate Agents Limited as company secretary on 2020-04-01
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM02Termination of appointment of D&G Block Management Limited on 2020-03-31
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PARDEEP KUMAR BABBAR
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mr Ashok Kumar Babber on 2018-11-27
2018-11-12AP04Appointment of D&G Block Management Limited as company secretary on 2018-04-01
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-27TM02Termination of appointment of Residential Partners Limited on 2018-03-31
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR GEORGE SALIB
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN COOMBER
2017-04-06AP04Appointment of Residential Partners Limited as company secretary on 2017-01-01
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27TM02Termination of appointment of Hertford Company Secretaries Limited on 2017-01-27
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR MARK STEPHEN COOMBER
2015-12-08AP01DIRECTOR APPOINTED MR PARDEEP KUMAR BABBAR
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN COOMBER
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-01-16AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-01-19AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AR0112/01/12 NO MEMBER LIST
2011-09-01AR0129/08/11 NO MEMBER LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI MANDIR
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI MANDIR / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN COOMBER / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BABBER / 23/06/2011
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02AR0129/08/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI MANDIR / 29/08/2010
2010-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 29/08/2010
2010-05-26AP01DIRECTOR APPOINTED MR MARK STEPHEN COOMBER
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOMBER
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2009-09-03363aANNUAL RETURN MADE UP TO 29/08/09
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR TERESA BOTT
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aANNUAL RETURN MADE UP TO 29/08/08
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 09/10/2008
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aANNUAL RETURN MADE UP TO 29/08/07
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON ESSEX EN11 0DB
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288bDIRECTOR RESIGNED
2006-09-14363sANNUAL RETURN MADE UP TO 29/08/06
2006-07-25288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2005-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/05
2005-09-12363sANNUAL RETURN MADE UP TO 29/08/05
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-17363sANNUAL RETURN MADE UP TO 29/08/04
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-30363sANNUAL RETURN MADE UP TO 29/08/03
2003-06-18288bDIRECTOR RESIGNED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-03-05288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-30363sANNUAL RETURN MADE UP TO 29/08/02
2002-08-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
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 RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY 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 RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY 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
2014-12-31
Annual Accounts
2015-12-31
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 RABOURNMEAD (HILLINGDON) MANAGEMENT COMPANY LIMITED

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