Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE PROPERTIES (ILFORD) LIMITED(THE)
Company Information for

MOORE PROPERTIES (ILFORD) LIMITED(THE)

2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
00390182
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moore Properties (ilford) Limited(the)
MOORE PROPERTIES (ILFORD) LIMITED(THE) was founded on 1944-10-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Moore Properties (ilford) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOORE PROPERTIES (ILFORD) LIMITED(THE)
 
Legal Registered Office
2ND FLOOR GADD HOUSE
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in N3
 
Filing Information
Company Number 00390182
Company ID Number 00390182
Date formed 1944-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 18:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE PROPERTIES (ILFORD) LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES LTD
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 MOORE PROPERTIES (ILFORD) LIMITED(THE)

Current Directors
Officer Role Date Appointed
SUSAN BARBARA ZACK
Director 2004-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
BAGSHOT BUSINESS CONSULTANTS LIMITED
Company Secretary 2004-05-14 2014-08-06
ANDREW CRAIGE CURTIS
Director 2004-05-14 2014-08-06
DAVID ARTHUR SAMES
Company Secretary 1997-02-28 2004-05-14
SUSAN BARBARA BARNETT
Director 1997-11-24 2004-05-14
DAVID ARTHUR SAMES
Director 2000-04-06 2004-05-14
RACHEL HARRIS
Director 1994-11-25 2000-03-19
LOUIS KOPKIN
Director 1991-01-31 1997-10-21
LOUIS KOPKIN
Company Secretary 1993-10-22 1997-02-28
DAVID HARRIS
Director 1991-01-31 1994-09-29
BAKER STREET REGISTRARS LTD
Company Secretary 1991-01-31 1993-10-22

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
2019-11-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-15DS01Application to strike the company off the register
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 7500
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 7500
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIGE CURTIS
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 7500
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 13 Station Road Finchley London N3 2SB
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 7500
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-24SH03Purchase of own shares
2014-09-12TM02Termination of appointment of Bagshot Business Consultants Limited on 2014-08-06
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM Office B West Gainsborough Studios, 1 Poole Street London N1 5EA
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04CH04SECRETARY'S DETAILS CHNAGED FOR BAGSHOT BUSINESS CONSULTANTS LIMITED on 2012-08-08
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18MG01Duplicate mortgage certificatecharge no:62
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM OFFICE A EAST GAINSBOROUGH, 1 POOLE STREET LONDON N1 5ED UNITED KINGDOM
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAIGE CURTIS / 24/10/2011
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2012-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAGSHOT BUSINESS CONSULTANTS LIMITED / 08/08/2012
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2012-01-05AR0131/12/11 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-05-17AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2011-01-04AR0131/12/10 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM OFFICE A EAST GAINSBOROUGH, 1 POOLE STREET LONDON N1 5ED
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 70 CHARLOTTE STREET LONDON W1T 4QG UK
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-06AR0131/12/09 FULL LIST
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 7 FITZROY SQUARE LONDON W1T 5HL
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNETT / 01/09/2008
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNETT / 01/01/2008
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CURTIS / 01/01/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT A NORTH STUDIO 1 POOLE STREET LONDON N1 5EB
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MOORE PROPERTIES (ILFORD) LIMITED(THE) 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 MOORE PROPERTIES (ILFORD) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 52
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2012-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-09-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF DEPOSIT 2004-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1974-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-19 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1967-01-09 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1965-12-12 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1962-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1961-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1961-03-24 Satisfied BARCLAYS BANK PLC
INSTS OF CHARGES 1959-12-03 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1952-12-04 Satisfied BARCLAYS BANK PLC
INSTRUMENT & CHARGE 1952-11-11 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1951-12-18 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1950-10-30 Satisfied BARCLAYS BANK PLC
INTE 6 CHARGE 1949-05-16 Satisfied BARCLAYS BANK PLC
CHARGE 1947-02-12 Satisfied THE PROVINCIAL BUILDING SOCIETY
CHARGE 1946-11-14 Satisfied BARCLAYS BANK PLC
FURTHER SECURITY TO MORTGAGE D/4-4-1939 (SEE 18 ABOVE) 1946-10-31 Satisfied FOURTH CITY BUILDING SOCIETY
FURTHER SECURITY 1946-10-31 Satisfied FOURTH CITY BUILDING SOCIETY
MORTGAGE 1944-09-30 Satisfied INS BLDGS SOCY
MORTGAGE 1944-09-16 Satisfied INS BLDG SOCY
MORTGAGE 1944-09-16 Satisfied INS BLDG SOCY
MORTGAGE 1944-07-27 Satisfied INS BLDG SOCY
CHARGE 1939-04-04 Satisfied FOURTH CITY BUILDING SOCIETY
MORTGAGE 1938-06-25 Satisfied FORSTERS FRIENDLY SOCIETY
MORTGAGE 1937-07-26 Satisfied CO-OPERATIVE PERMANENT BUILDING SOCIETY
CHARGE 1937-06-30 Satisfied CO-OPERATIVE PERMANENT BUILDING SOCIETY
FURTHER SECURITY TO MORTGAGE A/3-5-1935 1935-05-31 Satisfied FOURTH CITY BUILDING SOCIETY
MORTGAGE 1935-05-03 Satisfied FOURTH CITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MOORE PROPERTIES (ILFORD) LIMITED(THE)

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1