Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED
Company Information for

HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED

15 Penrhyn Road Penrhyn Road, PENRHYN ROAD, Kingston Upon Thames, KT1 2BZ,
Company Registration Number
02088534
Private Limited Company
Active

Company Overview

About Herons Reach Residents Association (isleworth) Ltd
HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED was founded on 1987-01-12 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Herons Reach Residents Association (isleworth) 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
HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED
 
Legal Registered Office
15 Penrhyn Road Penrhyn Road
PENRHYN ROAD
Kingston Upon Thames
KT1 2BZ
Other companies in TW7
 
Filing Information
Company Number 02088534
Company ID Number 02088534
Date formed 1987-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 15:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) 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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED

Current Directors
Officer Role Date Appointed
TAXABLE LTD
Company Secretary 2014-11-09
ALISON CHRISTINE DAWSON
Director 2008-10-13
DIANA MAY GREENE
Director 2012-04-01
JAMES DUNCAN MACRAE
Director 2017-12-16
GRAHAM JOHN SIMPSON
Director 2008-10-28
DANKIELSON ANDRADE WESTPHAL
Director 2012-04-01
JUDY ZUSSMAN
Director 2017-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS PETER KARONIAS
Company Secretary 2009-03-24 2014-06-30
GRAHAM MALCOLM LEWIS
Director 2008-10-13 2014-06-30
DUNCAN ADAM LEOPOLD
Director 2008-09-13 2014-06-28
JOHN HOFFMAN
Director 2008-10-13 2014-06-27
EDWARD THOMAS BRACKEN
Director 2008-09-13 2014-06-26
MALCOLM THOMAS ANTHONY MCGLYNN
Director 2008-09-15 2014-06-25
GRAHAM EDWARD BAMFORD
Director 2008-10-13 2012-06-01
MARTYN JOHN HEBERT
Director 2008-10-13 2010-10-31
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2007-01-23 2009-03-24
DIANA MAY GREENE
Director 2001-07-02 2008-10-13
CAROLYN JACKS
Director 1996-12-09 2008-10-13
JAMES DUNCAN MACRAE
Director 2004-02-09 2008-10-13
SIMON KINGSLEY OSBORNE
Director 2003-10-06 2008-10-13
NORMA DAVIDSON DAVIS
Director 2003-02-03 2008-07-23
DAVID VICTOR HARRIS
Director 2008-05-19 2008-07-23
SHAW & COMPANY PROPERTY MANAGEMENT LIMITED
Company Secretary 2005-04-12 2006-10-01
DUNCAN ADAM LEOPOLD
Company Secretary 2002-04-15 2005-01-31
DUNCAN ADAM LEOPOLD
Director 1998-05-11 2005-01-31
JOHN HOFFMAN
Director 2001-12-10 2004-05-31
STEPHEN CHRISTOPHER BARTLETT
Director 1996-07-15 2003-01-13
CHARLES JAMES DAWSON
Director 1996-01-29 2002-09-09
GRAHAM SHAW
Company Secretary 2001-05-08 2002-04-14
CAROLYN JACKS
Company Secretary 2001-02-14 2001-05-08
STEWART MALCOLM MACFARLANE
Company Secretary 1992-03-31 2001-02-14
ANNE ROSEMARY CHAMPNESS
Director 1994-09-01 1996-09-15
CHRISTINA JANE EWBANK
Director 1992-03-31 1994-12-23
ELIZABETH PINKNEY
Director 1992-03-31 1993-06-24
PETER HOWARD HIGHTON
Director 1992-03-31 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN SIMPSON SERVER ENTERPRISE LIMITED Director 1992-11-13 CURRENT 1992-11-13 Active
GRAHAM JOHN SIMPSON SILWOOD TECHNOLOGY LTD Director 1992-11-01 CURRENT 1991-09-18 Active
DANKIELSON ANDRADE WESTPHAL ITBILITY LTD Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off

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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-25Director's details changed for Ms Barbara Benedek on 2024-03-16
2023-08-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET TROUNCE
2022-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS ROBINSON
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS ROBINSON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SIMPSON
2022-05-03Director's details changed for Mrs Sarah Margaret Trounce on 2022-05-03
2022-05-03CH01Director's details changed for Mrs Sarah Margaret Trounce on 2022-05-03
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SIMPSON
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-25CH01Director's details changed for Ms Barbara Benedek on 2022-04-01
2022-04-25AP04Appointment of Graham Bartholomew Limited as company secretary on 2022-04-01
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts WD25 8DB
2022-04-25TM02Termination of appointment of Taxable Ltd on 2022-04-01
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS HILLMAN
2021-09-20AP01DIRECTOR APPOINTED MR PAUL THOMAS ROBINSON
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16AP01DIRECTOR APPOINTED MS CAROLYN JACKS
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN MACRAE
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DANKIELSON ANDRADE WESTPHAL
2019-06-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AP01DIRECTOR APPOINTED MR ALAN GRIFFITHS HILLMAN
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MAY GREENE
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-29AP01DIRECTOR APPOINTED MS JUDY ZUSSMAN
2017-12-29AP01DIRECTOR APPOINTED MR JAMES DUNCAN MACRAE
2017-10-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 410
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 410
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WILLIAMS
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 410
2015-04-24AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-24CH04SECRETARY'S DETAILS CHNAGED FOR TAXABLE LTD on 2015-03-31
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10AP04Appointment of Taxable Ltd as company secretary on 2014-11-09
2014-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/14 FROM 22 Herons Place Isleworth Middlesex TW7 7BE England
2014-07-07AP01DIRECTOR APPOINTED MR STUART JOHN WILLIAMS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUNCE
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SULLIVAN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI RODZIAMKO
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCGLYNN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEWIS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOFFMAN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEOPOLD
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRACKEN
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS KARONIAS
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 66 PALEWELL PARK EAST SHEEN LONDON SW14 8JH
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 410
2014-04-09AR0131/03/14 FULL LIST
2013-09-13AA31/03/13 TOTAL EXEMPTION FULL
2013-05-10AP01DIRECTOR APPOINTED MR PETER JOSEPH TROUNCE
2013-04-16AR0131/03/13 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MRS DIANA MAY GREENE
2013-04-15AP01DIRECTOR APPOINTED MR DANKIELSON ANDRADE WESTPHAL
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAMFORD
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-04-13AR0131/03/12 FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION FULL
2011-04-01AR0131/03/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RHODES
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HEBERT
2010-11-04AA31/03/10 TOTAL EXEMPTION FULL
2010-04-07AR0131/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HEBERT / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM LEWIS / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD BAMFORD / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SULLIVAN / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI RODZIAMKO / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BENEDICK RHODES / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS ANTHONY MCGLYNN / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ADAM LEOPOLD / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOFFMAN / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINE DAWSON / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS BRACKEN / 31/03/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2009-06-2588(2)AD 31/03/09 GBP SI 36@10=360 GBP IC 50/410
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LEOPOLD / 09/04/2009
2009-05-14363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA BENEDICK RHODES / 01/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA RHODES / 01/04/2009
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 66 PALEWELL PARK RICHMOND SURREY SW14 8JH
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-04-07363aRETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS; AMEND
2009-04-06288aSECRETARY APPOINTED NICOLAS PETER KARONIAS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LEOPARD / 24/03/2009
2008-10-28288aDIRECTOR APPOINTED GRAHAM JOHN SIMPSON
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA BENEDEK / 28/10/2008
2008-10-24288aDIRECTOR APPOINTED MALCOLM THOMAS ANTHONY MCGLYNN
2008-10-24288aDIRECTOR APPOINTED ALISON CHRISTINE DAWSON
2008-10-23288aDIRECTOR APPOINTED GRAHAM MALCOLM LEWIS
2008-10-23288aDIRECTOR APPOINTED BARRY JOHN SULLIVAN
2008-10-23288aDIRECTOR APPOINTED GRAHAM EDWARD BAMFORD
2008-10-23288aDIRECTOR APPOINTED EDWARD THOMAS BRACKEN
2008-10-23288aDIRECTOR APPOINTED MARTYN JOHN HEBERT
2008-10-23288aDIRECTOR APPOINTED DIMITRI RODZIAMKO
2008-10-23288aDIRECTOR APPOINTED JOHN HOFFMAN
2008-10-23288aDIRECTOR APPOINTED BARBARA BENEDEK
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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) 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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED
Trademarks
We have not found any records of HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) 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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) 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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) 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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) 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.