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

METROPOLITAN LIVING LIMITED

THE GRANGE, 100 HIGH STREET, LONDON, N14 6PW,
Company Registration Number
04405968
Private Limited Company
Active

Company Overview

About Metropolitan Living Ltd
METROPOLITAN LIVING LIMITED was founded on 2002-03-28 and has its registered office in London. The organisation's status is listed as "Active". Metropolitan Living Limited is a Private Limited Company 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
METROPOLITAN LIVING LIMITED
 
Legal Registered Office
THE GRANGE
100 HIGH STREET
LONDON
N14 6PW
Other companies in N14
 
Filing Information
Company Number 04405968
Company ID Number 04405968
Date formed 2002-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLITAN LIVING 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.
Companies with same name METROPOLITAN LIVING LIMITED
The following companies were found which have the same name as METROPOLITAN LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METROPOLITAN LIVING HOMESTAY CORP. 3605 SEDGWICK AVE. A22 BRONX BRONX NEW YORK 10463 Active Company formed on the 2012-03-23
METROPOLITAN LIVING, LTD. 7th Floor New York AUTHORIZED PERSON NY 11221 Active Company formed on the 1980-01-31
METROPOLITAN LIVING INC Georgia Unknown
METROPOLITAN LIVING INCORPORATED California Unknown
METROPOLITAN LIVING, LLC 6628 BRYANT IRVIN RD STE 205 FORT WORTH TX 76132 Forfeited Company formed on the 2021-02-26
METROPOLITAN LIVING CONDOMINIUM OWNERS ASSOCIATION 6628 BRYANT IRVIN RD STE 205 FORT WORTH TX 76132 Forfeited Company formed on the 2021-12-06

Company Officers of METROPOLITAN LIVING LIMITED

Current Directors
Officer Role Date Appointed
DONALD MCKENZIE
Company Secretary 2017-08-01
STUART ROBERT HARTLEY BEEVOR
Director 2013-02-28
CLIVE ANTHONY GEORGE DEADMAN
Director 2013-02-28
MICHAEL EDWARD DUNN
Director 2014-03-06
DONALD JOHN MCKENZIE
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARY KEANE
Company Secretary 2013-09-19 2017-07-31
JANET DEAN
Director 2013-09-26 2015-09-24
DAVID FORREST HOY
Director 2008-02-13 2013-09-26
KRISTINA ANN INGATE
Company Secretary 2012-12-05 2013-09-19
ANGELA RUTH EPPS
Director 2010-06-15 2013-04-30
YVONNE DOROTHY HARRISON
Director 2010-09-14 2013-01-16
BARBARA MAUREEN ROCHE
Director 2009-09-15 2013-01-16
ROGER MAURICE SQUIRE
Director 2005-06-28 2012-09-28
CAROLINE MARY WILSON
Company Secretary 2008-07-01 2012-09-20
MARK LOCKHART LEFFLER
Director 2003-04-14 2012-09-20
LEE MICHAEL ROCHFORD
Director 2003-04-14 2012-09-16
OWEN OWEN THOMPSON
Director 2006-02-14 2010-10-15
GRAEME JOHN MORAN
Director 2006-07-12 2010-05-30
MUSEJI AHMED TAKOLIA
Director 2003-10-06 2009-09-15
MARY ELIZABETH MICHELLE QUINN
Company Secretary 2003-04-14 2008-07-01
DAVID HENDERSON HEPPELL
Director 2003-04-14 2008-02-13
PATRICK DAVID SHAW
Director 2007-09-25 2007-12-14
JONATHAN CHRISTIAN WOOLES
Director 2003-04-14 2007-09-28
RICHARD HEWGILL
Director 2005-02-20 2006-07-12
ANTONY CHARLES SHOULTS
Director 2003-04-14 2006-05-11
MARK MERRILL
Director 2003-04-14 2005-01-30
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2002-03-28 2003-04-14
LYDIA RUTH CAMPBELL
Director 2003-04-04 2003-04-14
DANIEL MACSWEENEY
Director 2002-03-28 2003-04-14
IAN TIMOTHY DOBINSON
Director 2002-03-28 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ROBERT HARTLEY BEEVOR EMPIRIC STUDENT PROPERTY PLC Director 2016-01-01 CURRENT 2014-02-11 Active
STUART ROBERT HARTLEY BEEVOR BEEVOR CONSULTING LTD Director 2012-03-07 CURRENT 2012-03-07 Active
CLIVE ANTHONY GEORGE DEADMAN METROPOLITAN SUPPORT TRUST Director 2013-09-26 CURRENT 1986-02-27 Converted / Closed
CLIVE ANTHONY GEORGE DEADMAN 1905 INVESTMENTS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
MICHAEL EDWARD DUNN EM PROPERTY SERVICES LIMITED Director 2015-04-01 CURRENT 1989-04-19 Active
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 75) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 69) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 71) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 68) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 67) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 74) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 70) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 73) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
MICHAEL EDWARD DUNN ST. MODWEN (SHELF 72) LIMITED Director 2013-12-02 CURRENT 2008-01-18 Dissolved 2014-04-01
DONALD JOHN MCKENZIE METROPOLITAN FUNDING PLC Director 2015-08-18 CURRENT 2008-04-09 Active
DONALD JOHN MCKENZIE WEST HENDON SERVICE CHARGE ENDOWMENT C.I.C. Director 2014-12-31 CURRENT 2014-12-31 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
2024-04-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-09Director's details changed for Mr Donald John Mckenzie on 2023-03-09
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-27CH01Director's details changed for Mr Guy John Burnett on 2021-04-14
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044059680014
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044059680014
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR GUY JOHN BURNETT
2018-11-12TM02Termination of appointment of Donald Mckenzie on 2018-11-12
2018-11-12AP03Appointment of Mrs Patricia Margaret Etter as company secretary on 2018-11-12
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT HARTLEY BEEVOR
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY GEORGE DEADMAN
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-12ANNOTATIONOther
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044059680013
2017-08-08AP03Appointment of Mr Donald Mckenzie as company secretary on 2017-08-01
2017-08-08TM02Termination of appointment of Mary Keane on 2017-07-31
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0128/03/16 FULL LIST
2016-03-30AR0128/03/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET DEAN
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN
2013-10-16AP01DIRECTOR APPOINTED MS JANET DEAN
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOY
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20AP03SECRETARY APPOINTED MRS MARY KEANE
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY KRISTINA INGATE
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 109 MAYES ROAD LONDON N22 6UR
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA EPPS
2013-04-09AR0128/03/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MR STUART BEEVOR
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CUFFLEY / 28/02/2013
2013-04-08AP01DIRECTOR APPOINTED MR CLIVE CUFFLEY
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HARRISON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROCHFORD
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ROCHE
2012-12-10AP03SECRETARY APPOINTED MRS KRISTINA ANN INGATE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SQUIRE
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEFFLER
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WILSON
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN MCKENZIE / 24/04/2012
2012-04-18AR0128/03/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24MISCAUDITORS RESIGNATION
2011-05-05AR0128/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AP01DIRECTOR APPOINTED MS YVONNE DOROTHY HARRISON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR OWEN THOMPSON
2010-11-17AP01DIRECTOR APPOINTED MR DONALD JOHN MCKENZIE
2010-11-17AP01DIRECTOR APPOINTED MS ANGELA RUTH EPPS
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR OWEN THOMPSON
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORAN
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-25AR0128/03/10 FULL LIST
2009-11-26AP01DIRECTOR APPOINTED MRS BARBARA ROCHE
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR MUSEJI TAKOLIA
2009-04-09363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-09-01288aSECRETARY APPOINTED CAROLINE MARY WILSON
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY MARY QUINN
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18288bDIRECTOR RESIGNED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03288bDIRECTOR RESIGNED
2007-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-03363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to METROPOLITAN LIVING 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 METROPOLITAN LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding BRAMPTON PARK LIMITED (COMPANY NUMBER 09972934)
FIXED CHARGE OVER LAND 2012-06-26 Outstanding GLA LAND AND PROPERTY LIMITED
FIXED CHARGE 2012-06-26 Outstanding METROPOLITAN HOUSING TRUST LIMITED
LEGAL CHARGE 2007-11-29 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2007-11-15 Satisfied METROPOLITAN HOUSING TRUST LIMITED
MORTGAGE 2006-09-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-04-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-03-25 Outstanding METROPOLITAN HOUSING TRUST LIMITED
LEGAL FIXED CHARGE 2004-03-23 Outstanding METROPOLITAN HOUSING TRUST LIMITED
LEGAL CHARGE 2004-02-18 Satisfied PEAK COURT MILLS LIMITED
FLOATING CHARGE 2003-12-24 Outstanding METROPOLITAN HOUSING TRUST LIMITED
FIXED CHARGE 2003-12-24 Outstanding METROPOLITAN HOUSING TRUST LIMITED
FIXED CHARGE 2003-12-24 Outstanding METROPOLITAN HOUSING TRUST LIMITED
Intangible Assets
Patents
We have not found any records of METROPOLITAN LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN LIVING LIMITED
Trademarks
We have not found any records of METROPOLITAN LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLITAN LIVING 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 METROPOLITAN LIVING 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 METROPOLITAN LIVING 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 METROPOLITAN LIVING 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 METROPOLITAN LIVING 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.