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

SINCLAIR HOUSE PROPERTIES LIMITED

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
03581368
Private Limited Company
Liquidation

Company Overview

About Sinclair House Properties Ltd
SINCLAIR HOUSE PROPERTIES LIMITED was founded on 1998-06-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Sinclair House Properties Limited is a Private Limited Company registered in 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
SINCLAIR HOUSE PROPERTIES LIMITED
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in KT8
 
Filing Information
Company Number 03581368
Company ID Number 03581368
Date formed 1998-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 12/10/2021
Account next due 12/07/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR HOUSE PROPERTIES LIMITED
The accountancy firm based at this address is FANDANGO FINANCE 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 SINCLAIR HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STELLA RUTTER
Company Secretary 2005-08-23
STELLA SMITH
Company Secretary 2005-08-02
CLIVE PATRICK FARRELL
Director 1998-06-15
MARTIN SINCLAIR RUTTER
Director 1998-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SINCLAIR RUTTER
Company Secretary 1998-06-15 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA SMITH LANSDOWNE PROPERTY HOLDINGS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
STELLA SMITH GREENMANTLE ESTATES LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
STELLA SMITH ARKMANOR LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
STELLA SMITH ROUNDRIVER LIMITED Company Secretary 2003-04-04 CURRENT 1966-11-11 Active
STELLA SMITH LEPIDOPTERA ESTATES LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
STELLA SMITH RIVERVIEW ESTATES LIMITED Company Secretary 1998-10-28 CURRENT 1985-06-13 Dissolved 2015-08-11
STELLA SMITH STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Company Secretary 1992-05-22 CURRENT 1984-10-30 Active
STELLA SMITH TRAITBOND LIMITED Company Secretary 1992-03-20 CURRENT 1981-04-21 Active
STELLA SMITH MERLEWOOD ESTATES LIMITED Company Secretary 1992-03-20 CURRENT 1983-03-07 Active
CLIVE PATRICK FARRELL SILVERLOCK LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CLIVE PATRICK FARRELL Y WERDDON MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2006-06-05 Active
CLIVE PATRICK FARRELL PLANT LIFE GARDENS LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-09
CLIVE PATRICK FARRELL LANSDOWNE PROPERTY HOLDINGS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
CLIVE PATRICK FARRELL GREENMANTLE ESTATES LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
CLIVE PATRICK FARRELL THE PORTLAND HOUSE GROUP LIMITED Director 2007-01-25 CURRENT 2007-01-04 Active
CLIVE PATRICK FARRELL 52 QUEEN'S GATE TERRACE MANAGEMENT LIMITED Director 2006-04-14 CURRENT 1995-07-14 Active
CLIVE PATRICK FARRELL ARKMANOR LIMITED Director 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
CLIVE PATRICK FARRELL LEPIDOPTERA ESTATES LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
CLIVE PATRICK FARRELL STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Director 1992-05-22 CURRENT 1984-10-30 Active
CLIVE PATRICK FARRELL RIVERVIEW ESTATES LIMITED Director 1992-03-24 CURRENT 1985-06-13 Dissolved 2015-08-11
CLIVE PATRICK FARRELL ROUNDRIVER LIMITED Director 1992-03-20 CURRENT 1966-11-11 Active
CLIVE PATRICK FARRELL TRAITBOND LIMITED Director 1992-03-20 CURRENT 1981-04-21 Active
CLIVE PATRICK FARRELL MERLEWOOD ESTATES LIMITED Director 1992-03-20 CURRENT 1983-03-07 Active
MARTIN SINCLAIR RUTTER 72 KINGWOOD ROAD LIMITED Director 2005-06-27 CURRENT 2005-06-27 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
2023-10-18Voluntary liquidation. Notice of members return of final meeting
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-11-18Voluntary liquidation. Resignation of liquidator
2022-11-18LIQ06Voluntary liquidation. Resignation of liquidator
2022-11-14Voluntary liquidation Statement of receipts and payments to 2022-10-13
2022-11-14Voluntary liquidation Statement of receipts and payments to 2022-10-13
2022-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-13
2021-10-29AA12/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM Bridge House 2nd Floor 11 Creek Road East Molesey Surrey KT8 9BE
2021-10-26600Appointment of a voluntary liquidator
2021-10-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-14
2021-10-26LIQ01Voluntary liquidation declaration of solvency
2021-10-20AA01Previous accounting period shortened from 30/06/22 TO 12/10/21
2021-09-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035813680011
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-02-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 11 Parkwood Avenue Esher Surrey KT10 8DE United Kingdom
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Bridge House 11 Creek Road Hampton Court Surrey KT8 9BE
2019-01-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035813680010
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-26AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-06TM02Termination of appointment of Martin Sinclair Rutter on 2016-06-01
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035813680011
2013-06-19AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035813680010
2013-01-16MG01Particulars of a mortgage or charge / charge no: 9
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-19MG01Particulars of a mortgage or charge / charge no: 8
2012-06-18AR0115/06/12 FULL LIST
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-20AR0115/06/11 FULL LIST
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-13AR0115/06/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM BRIDGE HOUSE EAST MOLESEY 11 CREEK ROAD HAMPTON COURT SURREY KT8 9BE
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / STELLA SMITH / 12/06/2008
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM CRABTREE HOUSE 83 CRABTREE LANE FULHAM LONDON SW6 6LR
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-14363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-02-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288aNEW SECRETARY APPOINTED
2005-08-18RES12VARYING SHARE RIGHTS AND NAMES
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-26363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: CRABTREE LANE 83 CRABTREE LANE LONDON SW6 6LR
2000-08-15363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-21363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to SINCLAIR HOUSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-21
Notices to2021-10-21
Appointmen2021-10-21
Fines / Sanctions
No fines or sanctions have been issued against SINCLAIR HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding BANK OF SCOTLAND PLC
2013-05-24 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-01-16 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-12-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-19 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-11-18 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-11 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-06-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-03-02 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 1998-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SINCLAIR HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names

SINCLAIR HOUSE PROPERTIES LIMITED owns 1 domain names.

s-hp.co.uk  

Trademarks
We have not found any records of SINCLAIR HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR HOUSE PROPERTIES 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 (41100 - Development of building projects) as SINCLAIR HOUSE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SINCLAIR HOUSE PROPERTIES 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 TypeResolution
Defending partySINCLAIR HOUSE PROPERTIES LIMITEDEvent Date2021-10-21
 
Initiating party Event TypeNotices to
Defending partySINCLAIR HOUSE PROPERTIES LIMITEDEvent Date2021-10-21
 
Initiating party Event TypeAppointmen
Defending partySINCLAIR HOUSE PROPERTIES LIMITEDEvent Date2021-10-21
Company Number: 03581368 Name of Company: SINCLAIR HOUSE PROPERTIES LIMITED Nature of Business: Development of building projects & Buying and selling of own real estate Registered office: Bridge Houseā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINCLAIR HOUSE PROPERTIES 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 SINCLAIR HOUSE PROPERTIES 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.