Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERONSLEA (HADLEY WOOD 3) LIMITED
Company Information for

HERONSLEA (HADLEY WOOD 3) LIMITED

PSB ACCOUNTANTS LTD, JUBILEE HOUSE, TOWNSEND LANE, KINGSBURY, LONDON, NW9 8TZ,
Company Registration Number
08489324
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heronslea (hadley Wood 3) Ltd
HERONSLEA (HADLEY WOOD 3) LIMITED was founded on 2013-04-15 and has its registered office in Kingsbury. The organisation's status is listed as "Active - Proposal to Strike off". Heronslea (hadley Wood 3) Limited is a Private Limited Company registered in UNITED KINGDOM 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
HERONSLEA (HADLEY WOOD 3) LIMITED
 
Legal Registered Office
PSB ACCOUNTANTS LTD, JUBILEE HOUSE
TOWNSEND LANE
KINGSBURY
LONDON
NW9 8TZ
Other companies in EC1V
 
Filing Information
Company Number 08489324
Company ID Number 08489324
Date formed 2013-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONSLEA (HADLEY WOOD 3) 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 HERONSLEA (HADLEY WOOD 3) LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEE CRAIG
Director 2013-04-15
JAMIE DANIEL RISHOVER
Director 2013-04-15
JASON MARC RISHOVER
Director 2013-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEE CRAIG GRIGGS JDR (STANMORE) LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES LEE CRAIG HIGHWOOD (SHENLEY RD) LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
JAMES LEE CRAIG SILVERHILL LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JAMES LEE CRAIG LINCONSFIELD (BUSHEY 4) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Liquidation
JAMES LEE CRAIG HERONSLEA (SHENLEY) LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
JAMES LEE CRAIG EASTBURY ROAD DEVELOPMENTS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
JAMES LEE CRAIG SAKIEBO LIMITED Director 2015-02-24 CURRENT 2015-01-28 Active
JAMES LEE CRAIG HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAMES LEE CRAIG HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMES LEE CRAIG AMERICRAFT PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-02-11 Active
JAMES LEE CRAIG WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
JAMES LEE CRAIG HERONSLEA (ELTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JAMES LEE CRAIG JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JAMES LEE CRAIG HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JAMES LEE CRAIG HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMES LEE CRAIG HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JAMES LEE CRAIG PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JAMES LEE CRAIG HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JAMES LEE CRAIG HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JAMES LEE CRAIG HERONSLEA (LOOM) LIMITED Director 2012-07-31 CURRENT 2011-07-21 Liquidation
JAMIE DANIEL RISHOVER PATCHETTS MANAGEMENT COMPANY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JAMIE DANIEL RISHOVER THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JAMIE DANIEL RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAMIE DANIEL RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JAMIE DANIEL RISHOVER JDR PROPERTY GROUP LIMITED Director 2014-10-20 CURRENT 2014-03-12 Active
JAMIE DANIEL RISHOVER HERONSLEA (ELTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JAMIE DANIEL RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JAMIE DANIEL RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JAMIE DANIEL RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JAMIE DANIEL RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JAMIE DANIEL RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JAMIE DANIEL RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JAMIE DANIEL RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JAMIE DANIEL RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JAMIE DANIEL RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JAMIE DANIEL RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JAMIE DANIEL RISHOVER HERONSLEA HOUSE LIMITED Director 2007-02-27 CURRENT 2006-04-26 Active
JAMIE DANIEL RISHOVER HERONSLEA LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
JASON MARC RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JASON MARC RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JASON MARC RISHOVER HERONSLEA (CAMLET) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
JASON MARC RISHOVER RISHCO LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JASON MARC RISHOVER WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
JASON MARC RISHOVER HERONSLEA (ELTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JASON MARC RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JASON MARC RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JASON MARC RISHOVER DECKOVER LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-07-07
JASON MARC RISHOVER HERONCOCK LIMITED Director 2014-07-02 CURRENT 2013-09-02 Active
JASON MARC RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JASON MARC RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JASON MARC RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JASON MARC RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JASON MARC RISHOVER NICHE (ISOPAD) LIMITED Director 2012-10-12 CURRENT 2012-07-13 Dissolved 2016-05-23
JASON MARC RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JASON MARC RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JASON MARC RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JASON MARC RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JASON MARC RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JASON MARC RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JASON MARC RISHOVER HERONSLEA (MILL HILL) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA HOUSE LIMITED Director 2006-04-28 CURRENT 2006-04-26 Active
JASON MARC RISHOVER HERONSLEA LIMITED Director 2002-05-29 CURRENT 2002-05-29 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
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-07-04CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-14Current accounting period shortened from 30/04/22 TO 31/03/22
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JAMIE DANIEL RISHOVER
2022-04-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE CRAIG
2021-08-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893240007
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-05-04AA01Previous accounting period extended from 23/04/20 TO 30/04/20
2020-04-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-23AA01Previous accounting period shortened from 24/04/19 TO 23/04/19
2020-01-23AA01Previous accounting period shortened from 24/04/19 TO 23/04/19
2019-07-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-24AA01Current accounting period shortened from 25/04/18 TO 24/04/18
2019-02-11CH01Director's details changed for Mr Jamie Daniel Rishover on 2019-01-25
2019-02-11PSC04Change of details for Mr Jamie Daniel Rishover as a person with significant control on 2019-01-25
2019-01-25AA01Previous accounting period shortened from 26/04/18 TO 25/04/18
2018-07-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893240003
2018-04-23AA01Previous accounting period shortened from 27/04/17 TO 26/04/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 99
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-01-26AA01Previous accounting period shortened from 28/04/17 TO 27/04/17
2017-05-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 99
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-27AA01Previous accounting period shortened from 29/04/16 TO 28/04/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-11-26CH01Director's details changed for Mr Jamie Daniel Rishover on 2015-09-02
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240007
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240005
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240006
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240003
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240004
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-13AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE CRAIG / 01/10/2014
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-13AR0115/04/14 FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240002
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893240001
2013-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERONSLEA (HADLEY WOOD 3) 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 HERONSLEA (HADLEY WOOD 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-07-07 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-07-07 Outstanding AURA FINANCE LIMITED
2015-07-07 Outstanding AURA FINANCE LIMITED
2015-07-07 Outstanding AURA FINANCE LIMITED
2013-12-04 Outstanding HERONCOCK LIMITED
2013-09-17 Outstanding TITLESTONE PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HERONSLEA (HADLEY WOOD 3) LIMITED

Intangible Assets
Patents
We have not found any records of HERONSLEA (HADLEY WOOD 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONSLEA (HADLEY WOOD 3) LIMITED
Trademarks
We have not found any records of HERONSLEA (HADLEY WOOD 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONSLEA (HADLEY WOOD 3) 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 (82990 - Other business support service activities n.e.c.) as HERONSLEA (HADLEY WOOD 3) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERONSLEA (HADLEY WOOD 3) 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 HERONSLEA (HADLEY WOOD 3) 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 HERONSLEA (HADLEY WOOD 3) 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.