Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRLIGHT COMMERCIAL LIMITED
Company Information for

FAIRLIGHT COMMERCIAL LIMITED

COMMERCIAL HOUSE, 2/2A NEWMAN ROAD, BROMLEY, BR1 1RJ,
Company Registration Number
02492688
Private Limited Company
Active

Company Overview

About Fairlight Commercial Ltd
FAIRLIGHT COMMERCIAL LIMITED was founded on 1990-04-17 and has its registered office in Bromley. The organisation's status is listed as "Active". Fairlight Commercial 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
FAIRLIGHT COMMERCIAL LIMITED
 
Legal Registered Office
COMMERCIAL HOUSE
2/2A NEWMAN ROAD
BROMLEY
BR1 1RJ
Other companies in BR7
 
Filing Information
Company Number 02492688
Company ID Number 02492688
Date formed 1990-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB578057310  
Last Datalog update: 2024-05-05 10:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRLIGHT COMMERCIAL 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 FAIRLIGHT COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
GEORGE MORLEY THOMAS
Director 1991-04-08
LEE NEWMAN THOMAS
Director 1991-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN VIOLET THOMAS
Company Secretary 1991-04-08 2017-05-21
HELEN VIOLET THOMAS
Director 1991-04-08 2017-05-21
DARREN MORLEY THOMAS
Director 1991-04-08 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MORLEY THOMAS FAIRLIGHT NEWMAN LTD Director 2018-03-09 CURRENT 2018-03-09 Active
GEORGE MORLEY THOMAS FAIRLIGHT STEPHENS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
GEORGE MORLEY THOMAS FAIRLIGHT DEVONSHIRE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
GEORGE MORLEY THOMAS FAIRLIGHT CONSTRUCTION LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
GEORGE MORLEY THOMAS FAIRLIGHT RESIDENTIAL LIMITED Director 1998-06-19 CURRENT 1998-06-19 Active
LEE NEWMAN THOMAS FAIRLIGHT NEWMAN LTD Director 2018-03-09 CURRENT 2018-03-09 Active
LEE NEWMAN THOMAS FAIRLIGHT STEPHENS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
LEE NEWMAN THOMAS FAIRLIGHT DEVONSHIRE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
LEE NEWMAN THOMAS FAIRLIGHT CONSTRUCTION LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
LEE NEWMAN THOMAS FAIRLIGHT RESIDENTIAL LIMITED Director 2002-09-16 CURRENT 1998-06-19 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
2024-04-25CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMAS
2023-04-25CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-04-14PSC07CESSATION OF GEORGE MORLEY THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-14PSC04Change of details for Mr Lee Newman Thomas as a person with significant control on 2021-09-30
2021-12-02RES13Resolutions passed:
  • Share rights 29/09/2021
  • Resolution of varying share rights or name
2021-11-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18SH08Change of share class name or designation
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-03-08PSC07CESSATION OF HELEN VIOLET THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10SH08Change of share class name or designation
2017-11-08RES01ADOPT ARTICLES 04/09/2017
2017-11-08RES13SUB DIV 04/09/2017
2017-11-08CC04Statement of company's objects
2017-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Sub div 04/09/2017
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VIOLET THOMAS
2017-06-08TM02Termination of appointment of Helen Violet Thomas on 2017-05-21
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-19AR0108/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-23AR0108/04/15 FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NEWMAN THOMAS / 01/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VIOLET THOMAS / 01/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORLEY THOMAS / 01/04/2015
2015-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN VIOLET THOMAS / 01/04/2015
2015-04-23AR0108/04/15 FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NEWMAN THOMAS / 01/04/2015
2015-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN VIOLET THOMAS / 01/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VIOLET THOMAS / 01/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORLEY THOMAS / 01/04/2015
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0108/04/13 ANNUAL RETURN FULL LIST
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0108/04/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0108/04/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-25AR0108/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NEWMAN THOMAS / 26/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VIOLET THOMAS / 26/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORLEY THOMAS / 26/03/2010
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 198 PETTS WOOD ROAD PETTS WOOD KENT BR5 1LG
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS / 27/04/2009
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-09-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-05-06363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FAIRLIGHT COMMERCIAL 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 FAIRLIGHT COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-09 Outstanding THE BROMLEY PRIMARY CARE TRUST
LEGAL CHARGE 2007-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-15 Satisfied THE BROMLEY PRIMARY CARE TRUST
LEGAL CHARGE 2006-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-15 Satisfied BARCLAYS BANK PLC
SECOND LEGAL CHARGE 1997-08-21 Satisfied SEAN THOMAS COSTELLOE
LEGAL CHARGE 1997-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-21 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-02 Satisfied WOOLWICH BUILDING SOCIETY
Filed Financial Reports
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 FAIRLIGHT COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of FAIRLIGHT COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRLIGHT COMMERCIAL LIMITED
Trademarks
We have not found any records of FAIRLIGHT COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRLIGHT COMMERCIAL 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 (41100 - Development of building projects) as FAIRLIGHT COMMERCIAL LIMITED 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 FAIRLIGHT COMMERCIAL 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 FAIRLIGHT COMMERCIAL 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 FAIRLIGHT COMMERCIAL 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.