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

LYNDHURST COURT (ST. JOHNS WOOD) LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
01355538
Private Limited Company
Active

Company Overview

About Lyndhurst Court (st. Johns Wood) Ltd
LYNDHURST COURT (ST. JOHNS WOOD) LIMITED was founded on 1978-03-03 and has its registered office in London. The organisation's status is listed as "Active". Lyndhurst Court (st. Johns Wood) 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
LYNDHURST COURT (ST. JOHNS WOOD) LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1H
 
Filing Information
Company Number 01355538
Company ID Number 01355538
Date formed 1978-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 03:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNDHURST COURT (ST. JOHNS WOOD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 LYNDHURST COURT (ST. JOHNS WOOD) LIMITED

Current Directors
Officer Role Date Appointed
AYAD ZOUHAIR KAZANJI
Director 2017-05-10
SONIA ARLETTE MALIKIAN
Director 2017-02-01
MYRNA RASSAM
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ENAYATOLLAH ETTEHAD
Director 2017-03-07 2017-05-10
EDDIE THOMAS GEORGE
Director 2017-03-07 2017-05-10
NOURI OBAYDA
Director 2011-01-24 2016-12-21
JASMEET DOOGAL
Director 2015-04-30 2016-12-18
RAMIN MIRFAKHRAEE
Director 2016-03-11 2016-09-02
ZUHAIR KAZANJI
Director 2011-01-24 2015-11-18
USAM BASHIR RASSAM
Director 2011-01-24 2014-04-16
MUKESH KEJRIWAL
Director 2011-01-24 2013-07-02
RACHNA KEJRIWAL
Director 1992-11-26 2013-07-02
MANAGED PROPERTIES LIMITED
Company Secretary 2010-08-02 2012-05-25
EDDIE THOMAS GEORGE
Director 2008-03-19 2011-02-02
YOUSIF RASSAM
Director 1992-11-26 2011-01-24
MANSUR GHOSE
Company Secretary 2007-08-07 2010-07-01
SONIA ARLETTE MALIKIAN
Director 1993-11-26 2010-05-20
MARGARET GRANT
Director 1999-10-10 2009-03-07
BETTY FINE
Company Secretary 2000-04-20 2008-09-01
BETTY FINE
Director 1992-11-26 2008-09-01
PAMELA GORDON LIVERMAN
Director 1992-11-26 2006-10-29
SOHAN KEJRIWAL
Director 1992-11-26 2002-04-10
LENA ARNOLD
Director 1992-11-26 2000-11-09
EMANUEL COHEN BEBER
Director 1992-11-26 2000-09-26
EMANUEL COHEN BEBER
Company Secretary 1993-12-05 2000-04-20
HYMAN ARNOLD
Director 1992-11-26 1999-09-18
LILIAN BEBER
Company Secretary 1992-11-26 1993-12-05
STANLEY DELL
Director 1992-11-26 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYAD ZOUHAIR KAZANJI L C MAINTENANCE TRUSTEE LIMITED Director 2017-05-17 CURRENT 2011-07-22 Active
AYAD ZOUHAIR KAZANJI MESSILA MANAGEMENT LIMITED Director 2015-01-01 CURRENT 2001-08-20 Active
SONIA ARLETTE MALIKIAN MODERN CAVE MEDIA LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
MYRNA RASSAM L C MAINTENANCE TRUSTEE LIMITED Director 2017-05-17 CURRENT 2011-07-22 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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SONIA ARLETTE MALIKIAN
2023-12-12CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED REEMA YONAN
2023-09-26Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR EDDIE THOMAS GEORGE
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE THOMAS GEORGE
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ANGELA MARION WILSON
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARION WILSON
2022-02-03DIRECTOR APPOINTED EDDIE THOMAS GEORGE
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN United Kingdom
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN United Kingdom
2022-02-03CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-02-03AP01DIRECTOR APPOINTED EDDIE THOMAS GEORGE
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN United Kingdom
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MYRNA RASSAM
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-12TM01APPOINTMENT TERMINATED, DIRECTOR USAM BASHIR YOUSIF RASSAM
2021-03-15CH01Director's details changed for Angela Marion Wilson on 2021-03-15
2021-02-03AP01DIRECTOR APPOINTED SONIA ARLETTE MALIKIAN
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AP01DIRECTOR APPOINTED ANGELA MARION WILSON
2019-12-16AP01DIRECTOR APPOINTED ANGELA MARION WILSON
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE THOMAS GEORGE
2019-05-07AP01DIRECTOR APPOINTED DR USAM BASHIR YOUSIF RASSAM
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ARLETTE MALIKIAN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AP01DIRECTOR APPOINTED EDDIE THOMAS GEORGE
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 3 Fitzhardinge Street London W1H 6EF
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1957
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2018-02-24DISS40Compulsory strike-off action has been discontinued
2018-02-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE GEORGE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ENAYATOLLAH ETTEHAD
2017-05-16AP01DIRECTOR APPOINTED MR AYAD ZOUHAIR KAZANJI
2017-05-16AP01DIRECTOR APPOINTED MS MYRNA RASSAM
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1857
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR EDDIE THOMAS GEORGE
2017-03-17AP01DIRECTOR APPOINTED MR ENAYATOLLAH ETTEHAD
2017-02-10AP01DIRECTOR APPOINTED MS SONIA ARLETTE MALIKIAN
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NOURI OBAYDA
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JASMEET DOOGAL
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RAMIN MIRFAKHRAEE
2016-03-21AP01DIRECTOR APPOINTED MR RAMIN MIRFAKHRAEE
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1857
2015-12-23AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ZUHAIR KAZANJI
2015-11-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15AP01DIRECTOR APPOINTED MR JASMEET DOOGAL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1857
2015-01-28AR0126/11/14 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR USAM RASSAM
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1857
2014-02-03AR0126/11/13 FULL LIST
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHNA KEJRIWAL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH KEJRIWAL
2013-07-15RES01ADOPT ARTICLES 02/07/2013
2013-07-15RES13COMPANY BUSINESS 02/07/2013
2013-04-25AR0126/11/12 FULL LIST
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY MANAGED PROPERTIES LIMITED
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM ONE HINDE STREET LONDON W1U 2AY UNITED KINGDOM
2013-04-24DISS40DISS40 (DISS40(SOAD))
2013-04-16GAZ1FIRST GAZETTE
2013-01-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-24AR0126/11/11 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-02AP01DIRECTOR APPOINTED MR MUKESH KEJRIWAL
2011-03-18AP01DIRECTOR APPOINTED DR USAM BASHIR RASSAM
2011-03-17AP01DIRECTOR APPOINTED MR NOURI OBAYDA
2011-03-17AP01DIRECTOR APPOINTED MR ZUHAIR KAZANJI
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR YOUSIF RASSAM
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE GEORGE
2011-01-04AR0126/11/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, 25 HARLEY STREET, LONDON, W1N 2BR
2010-10-18AP04CORPORATE SECRETARY APPOINTED MANAGED PROPERTIES LIMITED
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY MANSUR GHOSE
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AP01DIRECTOR APPOINTED RACHNA KEJRIWAL
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SONIA MALIKIAN
2009-12-22AR0126/11/09 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01288aDIRECTOR APPOINTED EDDIE THOMAS GEORGE
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARGARET GRANT
2009-03-0588(2)AD 19/01/09-19/01/09 GBP SI 21@1=21 GBP IC 1801/1822
2008-12-04363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BETTY FINE
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-03288aNEW SECRETARY APPOINTED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12288bDIRECTOR RESIGNED
2007-01-11363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363aRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288bDIRECTOR RESIGNED
2001-12-18363aRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-21288bDIRECTOR RESIGNED
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-15363aRETURN MADE UP TO 26/11/00; CHANGE OF MEMBERS
2000-08-23288aNEW SECRETARY APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28363aRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 LYNDHURST COURT (ST. JOHNS WOOD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against LYNDHURST COURT (ST. JOHNS WOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNDHURST COURT (ST. JOHNS WOOD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LYNDHURST COURT (ST. JOHNS WOOD) LIMITED

Intangible Assets
Patents
We have not found any records of LYNDHURST COURT (ST. JOHNS WOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNDHURST COURT (ST. JOHNS WOOD) LIMITED
Trademarks
We have not found any records of LYNDHURST COURT (ST. JOHNS WOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNDHURST COURT (ST. JOHNS WOOD) 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 (68209 - Other letting and operating of own or leased real estate) as LYNDHURST COURT (ST. JOHNS WOOD) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LYNDHURST COURT (ST. JOHNS WOOD) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLYNDHURST COURT (ST. JOHNS WOOD) LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNDHURST COURT (ST. JOHNS WOOD) 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 LYNDHURST COURT (ST. JOHNS WOOD) 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.