Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17/18 HENRIETTA STREET (BATH) LIMITED
Company Information for

17/18 HENRIETTA STREET (BATH) LIMITED

9 MARGARETS BUILDINGS, BATH, BA1 2LP,
Company Registration Number
01263372
Private Limited Company
Active

Company Overview

About 17/18 Henrietta Street (bath) Ltd
17/18 HENRIETTA STREET (BATH) LIMITED was founded on 1976-06-16 and has its registered office in Bath. The organisation's status is listed as "Active". 17/18 Henrietta Street (bath) Limited is a Private Limited Company registered in ENGLAND 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
17/18 HENRIETTA STREET (BATH) LIMITED
 
Legal Registered Office
9 MARGARETS BUILDINGS
BATH
BA1 2LP
Other companies in BA1
 
Filing Information
Company Number 01263372
Company ID Number 01263372
Date formed 1976-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 17/18 HENRIETTA STREET (BATH) 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 17/18 HENRIETTA STREET (BATH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN PERRY
Company Secretary 2003-04-01
MICHAEL ANDERSON
Director 2003-07-08
IAN ROBERT IRVING
Director 2001-02-28
CHRISTINA ELIZABETH STAPLES
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RAYMOND SHELLEY
Director 2001-02-28 2008-06-13
MARIE FELSTEAD
Director 1992-03-09 2003-07-08
MARK RAYMOND SHELLEY
Company Secretary 2001-02-28 2003-04-02
MICHAEL IAN ANDERSON
Company Secretary 2000-03-01 2001-02-28
MICHAEL IAN ANDERSON
Director 1998-03-01 2001-02-28
GARY KELLY
Director 1997-02-26 2001-02-28
NICOLA JANE SIMMONDS
Director 1998-02-24 2001-02-28
GARY KELLY
Company Secretary 1997-02-26 2000-02-29
FRANCIS WALTER BROWN
Director 1993-02-15 1998-03-01
ERIC GEORGE HALL
Director 1997-02-26 1998-03-01
RICHARD IAN CARRUTHERS
Director 1995-02-28 1997-09-06
MARK RAYMOND SHELLEY
Company Secretary 1993-02-15 1997-02-26
MARK RAYMOND SHELLEY
Director 1993-02-15 1997-02-26
KEVIN DANGERFIELD
Director 1992-03-09 1996-09-01
MARK ANTHONY HARDING
Director 1994-02-28 1995-02-28
ROBERT IRVING
Director 1993-02-15 1995-02-28
ALEXANDER JAMES STORRIE
Director 1992-03-09 1994-02-28
PETER CHARLES WILSON
Director 1992-03-09 1994-02-28
MARY JOSEPHINE NEWMAN
Company Secretary 1992-03-09 1993-02-15
RUTH MARGARET LAWLER
Director 1992-03-09 1993-02-15
MARY JOSEPHINE NEWMAN
Director 1992-03-09 1993-02-15
ERIC GEORGE HALL
Director 1992-03-09 1967-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN PERRY 17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-22 CURRENT 2000-11-21 Active
PAUL MARTIN PERRY CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2009-03-31 CURRENT 1977-10-27 Active
PAUL MARTIN PERRY 3-5 CAVENDISH CRESCENT (BATH) LIMITED Company Secretary 2009-02-12 CURRENT 1984-07-12 Active
PAUL MARTIN PERRY THE FORUM (CALNE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2004-02-10 Active
PAUL MARTIN PERRY 14 CAMDEN CRESCENT (BATH) LIMITED Company Secretary 2008-12-08 CURRENT 1986-04-23 Active
PAUL MARTIN PERRY ST. NICHOLAS HOUSE MANAGEMENT (BATH) LIMITED Company Secretary 2008-12-03 CURRENT 1981-01-06 Active
PAUL MARTIN PERRY DRAYCOTT COURT (BATH) LIMITED Company Secretary 2008-05-01 CURRENT 1976-01-09 Active
PAUL MARTIN PERRY 5 THE CIRCUS BATH LIMITED Company Secretary 2007-08-21 CURRENT 2006-08-08 Active
PAUL MARTIN PERRY STONELEIGH COURT LEASEHOLDERS LIMITED Company Secretary 2007-05-18 CURRENT 2006-05-17 Active
PAUL MARTIN PERRY QUARRYMANS COURT MANAGEMENT COMPANY (BATH) LIMITED Company Secretary 2007-01-01 CURRENT 2001-01-04 Active
PAUL MARTIN PERRY WATERFRONT HOUSE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2006-05-02 CURRENT 1993-09-24 Active
PAUL MARTIN PERRY 19 ROYAL CRESCENT LIMITED Company Secretary 2005-06-15 CURRENT 2004-05-17 Active
PAUL MARTIN PERRY WARLEIGH MANOR MANAGEMENT LIMITED Company Secretary 2005-03-24 CURRENT 1999-11-01 Active
PAUL MARTIN PERRY 6 & 7 WIDCOMBE PARADE (BATH) LIMITED Company Secretary 2004-10-01 CURRENT 1986-01-23 Active
PAUL MARTIN PERRY GROSVENOR BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-01 CURRENT 1981-08-17 Active
PAUL MARTIN PERRY CONNAUGHT MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 1979-06-12 Active
PAUL MARTIN PERRY KENSINGTON COURT (BATH) LIMITED Company Secretary 2003-06-25 CURRENT 1990-10-18 Active
PAUL MARTIN PERRY 10 BEAUFORT EAST (BATH) MANAGEMENT LIMITED Company Secretary 2003-04-01 CURRENT 1987-03-16 Active
PAUL MARTIN PERRY ST.PATRICKS COURT(BATH)LIMITED Company Secretary 2001-05-17 CURRENT 1968-09-26 Active
PAUL MARTIN PERRY BRAMDEAN PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-16 CURRENT 1987-09-17 Active
PAUL MARTIN PERRY WESTON PARK COURT MANAGEMENT CO (BATH) LIMITED Company Secretary 2001-01-16 CURRENT 1972-04-13 Active
PAUL MARTIN PERRY LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED Company Secretary 2000-11-01 CURRENT 1993-02-25 Active
PAUL MARTIN PERRY FARBRIDGE PROPERTIES (BATH) LIMITED Company Secretary 2000-03-27 CURRENT 1974-10-15 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT (BATH) LIMITED Company Secretary 1999-10-25 CURRENT 1977-12-02 Active
PAUL MARTIN PERRY 5 ROYAL CRESCENT BATH (1989) LIMITED Company Secretary 1999-10-25 CURRENT 1989-11-23 Active
PAUL MARTIN PERRY 12/13 NEW KING STREET (BATH) LIMITED Company Secretary 1999-03-01 CURRENT 1985-02-28 Active
PAUL MARTIN PERRY MONAL LIMITED Company Secretary 1999-02-15 CURRENT 1984-12-13 Active
PAUL MARTIN PERRY SYDNEY PLACE BATH (MANAGEMENT) LIMITED Company Secretary 1998-04-06 CURRENT 1991-12-30 Active
PAUL MARTIN PERRY 13/14 ROYAL CRESCENT LIMITED Company Secretary 1997-10-01 CURRENT 1989-09-05 Active
PAUL MARTIN PERRY 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-01 CURRENT 1981-01-23 Active
CHRISTINA ELIZABETH STAPLES BUCKLAND PARK MANAGEMENT LTD Director 2009-10-15 CURRENT 2006-08-23 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
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM 1 Belmont Bath Banes BA1 5DZ
2023-10-25Appointment of Bath Leasehold Management Ltd as company secretary on 2023-10-25
2023-10-19Termination of appointment of Paul Martin Perry on 2023-10-19
2023-09-19CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 22
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 22
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 22
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 22
2014-03-12AR0109/03/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 ANNUAL RETURN FULL LIST
2012-06-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0109/03/12 ANNUAL RETURN FULL LIST
2011-06-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0109/03/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0109/03/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT IRVING / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 01/10/2009
2009-07-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-07363aReturn made up to 09/03/09; full list of members
2008-07-23AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-23288bAppointment terminated director mark shelley
2008-04-08363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-02288cSECRETARY'S PARTICULARS CHANGED
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-22288cSECRETARY'S PARTICULARS CHANGED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH NORTH EAST SOMERSET BA2 5RT
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 09/03/05; CHANGE OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 09/03/04; CHANGE OF MEMBERS
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: BOX 12 18 HENRIETTA STREET BATH BA2 6LW
2003-06-14288bSECRETARY RESIGNED
2003-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 09/03/02; NO CHANGE OF MEMBERS
2002-02-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2002-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-21288aNEW DIRECTOR APPOINTED
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-17363sRETURN MADE UP TO 09/03/00; CHANGE OF MEMBERS
2000-05-17288aNEW SECRETARY APPOINTED
2000-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-18363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-03-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-04363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1998-05-11288bDIRECTOR RESIGNED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288bDIRECTOR RESIGNED
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-27363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-19288bDIRECTOR RESIGNED
1997-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 17/18 HENRIETTA STREET (BATH) 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 17/18 HENRIETTA STREET (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
17/18 HENRIETTA STREET (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 17/18 HENRIETTA STREET (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of 17/18 HENRIETTA STREET (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17/18 HENRIETTA STREET (BATH) LIMITED
Trademarks
We have not found any records of 17/18 HENRIETTA STREET (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17/18 HENRIETTA STREET (BATH) 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 (98000 - Residents property management) as 17/18 HENRIETTA STREET (BATH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 17/18 HENRIETTA STREET (BATH) 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 17/18 HENRIETTA STREET (BATH) 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 17/18 HENRIETTA STREET (BATH) 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.