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

BURNASTON CROSS LIMITED

23 QUEEN ANNE STREET, LONDON, W1G 9DL,
Company Registration Number
04018858
Private Limited Company
Active

Company Overview

About Burnaston Cross Ltd
BURNASTON CROSS LIMITED was founded on 2000-06-21 and has its registered office in London. The organisation's status is listed as "Active". Burnaston Cross Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BURNASTON CROSS LIMITED
 
Legal Registered Office
23 QUEEN ANNE STREET
LONDON
W1G 9DL
Other companies in W1C
 
Filing Information
Company Number 04018858
Company ID Number 04018858
Date formed 2000-06-21
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 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNASTON CROSS 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 BURNASTON CROSS LIMITED

Current Directors
Officer Role Date Appointed
INDER BIR SINGH KATHURIA
Director 2000-06-23
STEPHEN PATRICK MAKEPEACE-TAYLOR
Director 2006-07-03
ALISTAIR JAMES WATSON
Director 2006-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY TRAN-HALONEN
Company Secretary 2013-04-08 2015-08-24
STEVEN ANDREW WILD
Company Secretary 2011-12-22 2013-04-08
ERIK PAGANO
Company Secretary 2000-06-23 2011-12-22
ERIK PAGANO
Director 2000-06-23 2011-12-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-21 2000-06-23
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-21 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDER BIR SINGH KATHURIA LANDFORM WELHAM GREEN LIMITED Director 2014-09-18 CURRENT 2013-01-17 Active
INDER BIR SINGH KATHURIA LANDFORM DAVENTRY LTD Director 2014-09-18 CURRENT 2013-10-03 Active
INDER BIR SINGH KATHURIA LANDFORM BADSEY LTD Director 2014-09-18 CURRENT 2014-03-10 Active
INDER BIR SINGH KATHURIA GOSCOMBE CARDIFF LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
INDER BIR SINGH KATHURIA ARDEN PRESS PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
INDER BIR SINGH KATHURIA LANDFORM ESTATES LIMITED Director 2011-07-18 CURRENT 2010-05-21 Active
INDER BIR SINGH KATHURIA SARTHE LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
INDER BIR SINGH KATHURIA HERITAGE MANOR LIMITED Director 2010-06-22 CURRENT 1977-03-31 Active
INDER BIR SINGH KATHURIA LAURALEX INVESTMENTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-02-25
INDER BIR SINGH KATHURIA ABBERTON GRANGE MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL PROPERTIES LIMITED Director 2007-08-30 CURRENT 2007-08-13 Active
INDER BIR SINGH KATHURIA FRONTSOUTH (WITHAM) LIMITED Director 2006-11-03 CURRENT 2005-02-11 Dissolved 2014-04-22
INDER BIR SINGH KATHURIA BRIDGE HOSPITAL (WITHAM) LIMITED Director 2006-11-03 CURRENT 2004-02-04 Dissolved 2015-11-10
INDER BIR SINGH KATHURIA JENCOT LIMITED Director 2000-08-31 CURRENT 2000-08-25 Active
INDER BIR SINGH KATHURIA FINERAIN DEVELOPMENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1968-11-06 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL LTD Director 1990-12-26 CURRENT 1977-12-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR GOSCOMBE CARDIFF LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR ARDEN PRESS PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL PROPERTIES LIMITED Director 2007-08-30 CURRENT 2007-08-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR JENCOT LIMITED Director 2000-08-31 CURRENT 2000-08-25 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR PYECOMBE INVESTMENTS LIMITED Director 1997-08-12 CURRENT 1996-06-05 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR FINERAIN DEVELOPMENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR QUBE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1979-08-02 Liquidation
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1968-11-06 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL LTD Director 1990-12-26 CURRENT 1977-12-13 Active
ALISTAIR JAMES WATSON WELBECK STRATEGIC LAND III LIMITED Director 2017-06-29 CURRENT 2017-05-05 Active
ALISTAIR JAMES WATSON RIDGEWOOD FARM RESIDENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ALISTAIR JAMES WATSON RICHMOND RUGBY LIMITED Director 2016-01-07 CURRENT 2014-06-06 Active
ALISTAIR JAMES WATSON WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ALISTAIR JAMES WATSON CANISP LIMITED Director 2013-08-09 CURRENT 2013-07-18 Active
ALISTAIR JAMES WATSON WELBECK VEGA LIMITED Director 2012-07-18 CURRENT 2010-11-09 Active
ALISTAIR JAMES WATSON WELBECK LAND LIMITED Director 2012-07-18 CURRENT 2011-08-23 Active
ALISTAIR JAMES WATSON WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
ALISTAIR JAMES WATSON PADDINGTON GARDENS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-04-13
ALISTAIR JAMES WATSON WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
ALISTAIR JAMES WATSON WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ALISTAIR JAMES WATSON WELBECK LAND (TORQUAY) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2015-09-15
ALISTAIR JAMES WATSON WELBECK LAND (RISBOROUGH) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
ALISTAIR JAMES WATSON WELBECK (BURNASTON) LIMITED Director 2006-05-22 CURRENT 2006-05-03 Active
ALISTAIR JAMES WATSON ST PETER'S SQUARE LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-18 Active
ALISTAIR JAMES WATSON WELBECK LAND LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-20 Active
ALISTAIR JAMES WATSON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
ALISTAIR JAMES WATSON BRANCASTER ESTATES LIMITED Director 2000-02-21 CURRENT 1999-10-04 Dissolved 2018-08-08
ALISTAIR JAMES WATSON WELFIELD LIMITED Director 1999-02-23 CURRENT 1999-02-15 Dissolved 2015-09-10
ALISTAIR JAMES WATSON WELBECK PROPERTY ASSETS LIMITED Director 1994-06-14 CURRENT 1994-05-31 Dissolved 2016-11-09

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
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 6th Floor, One London Wall London EC2Y 5EB England
2023-07-03CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-03Director's details changed for Mr Alistair James Watson on 2023-04-11
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-05CH01Director's details changed for Mr Alistair James Watson on 2021-09-22
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM Woodstock Studios 13 Woodstock Street London W1C 2AG
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CH01Director's details changed for Mr Alistair James Watson on 2019-11-25
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of Canisp Limited as a person with significant control on 2016-04-06
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24TM02Termination of appointment of Lesley Tran-Halonen on 2015-08-24
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AAMDAmended account small company full exemption
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0121/06/13 ANNUAL RETURN FULL LIST
2013-04-08AP03Appointment of Mrs Lesley Tran-Halonen as company secretary
2013-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN WILD
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/12 FROM Woodstock Studios Woodstock Street London W1C 2AG England
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Macintyre Hudson Llp, Euro House 1394 High Road London N20 9YZ
2012-07-11AR0121/06/12 ANNUAL RETURN FULL LIST
2012-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERIK PAGANO
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIK PAGANO
2012-01-19AP03Appointment of Steven Andrew Wild as company secretary
2011-07-07AR0121/06/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AR0121/06/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS; AMEND
2009-07-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2006-11-15225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-1088(2)RAD 03/07/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-26363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-24RES12VARYING SHARE RIGHTS AND NAMES
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-01363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-06-23363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-25363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-15CERTNMCOMPANY NAME CHANGED GALLERY CITY (DERBY) LIMITED CERTIFICATE ISSUED ON 14/03/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-26363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-09-11363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-12225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-14288bSECRETARY RESIGNED
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-07-14288aNEW DIRECTOR APPOINTED
2000-06-28CERTNMCOMPANY NAME CHANGED TIMEMILE LIMITED CERTIFICATE ISSUED ON 29/06/00
2000-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BURNASTON CROSS 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 BURNASTON CROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-14 Outstanding CAMPDEN HILL DEVELOPMENTS LIMITED
DEBENTURE 2006-07-06 Outstanding LANDFORM DEVELOPMENT LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,802,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
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 BURNASTON CROSS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 11,962
Current Assets 2012-04-01 £ 11,962
Shareholder Funds 2012-04-01 £ 1,790,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BURNASTON CROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNASTON CROSS LIMITED
Trademarks
We have not found any records of BURNASTON CROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNASTON CROSS 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 (68100 - Buying and selling of own real estate) as BURNASTON CROSS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BURNASTON CROSS 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 BURNASTON CROSS 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 BURNASTON CROSS 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.