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

LONGWOOD DEVELOPMENTS LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
02550898
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Longwood Developments Ltd
LONGWOOD DEVELOPMENTS LIMITED was founded on 1990-10-22 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
LONGWOOD DEVELOPMENTS LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Filing Information
Company Number 02550898
Date formed 1990-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2017-09-08
Type of accounts GROUP
VAT Number /Sales tax ID GB125572322  
Last Datalog update: 2018-01-25 04:49:56
Primary Source:Companies House
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.
Companies with same name LONGWOOD DEVELOPMENTS LIMITED
The following companies were found which have the same name as LONGWOOD DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGWOOD DEVELOPMENTS (CRAWLEY) LIMITED YEW TREE COTTAGE HAROLDSLEA DRIVE HORLEY RH6 9DU Active - Proposal to Strike off Company formed on the 2008-05-02
LONGWOOD DEVELOPMENTS PTY. LTD. VIC 3076 Active Company formed on the 2001-06-05
LONGWOOD DEVELOPMENTS LIMITED 5 HIGH STREET FALKIRK FK1 1PG Active Company formed on the 2018-09-28

Company Officers of LONGWOOD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES PARSON
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA MARIE HOPKINS
Company Secretary 2000-07-14 2011-09-27
GEORGE PETER ELLIS
Director 1996-04-12 2011-09-27
GRANT NICHOLAS WALKER
Director 2006-08-31 2011-09-27
JOHN PLENDERLEITH WALKER
Director 1991-10-22 2011-09-27
STANLEY MORRISON HETHERINGTON
Director 1998-07-03 2009-01-15
DAVID HARBRON
Company Secretary 1995-07-25 2007-01-10
ALISON CAPSTICK
Company Secretary 2000-05-11 2000-07-14
ROY VINCENT WRIGHT
Director 1991-10-22 1999-07-02
RONALD ARTHUR LANG
Director 1994-05-01 1996-06-30
ERIC VICTOR FLINT
Company Secretary 1992-07-22 1995-07-25
GILLIAN VALERIE WALKER
Company Secretary 1991-10-22 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES PARSON CATCODE LIMITED Director 2011-09-27 CURRENT 1999-05-04 Dissolved 2017-09-08

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
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-03-224.20STATEMENT OF AFFAIRS/4.19
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SUITE 2 1 DUCHESS STREET LONDON W1W 6AN
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SUITE 2 1 DUCHESS STREET LONDON W1W 6AN
2016-01-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100253,PR001370
2015-11-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014
2015-11-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014
2015-11-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2013
2013-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013
2012-12-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012
2012-12-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012
2011-10-12AUDAUDITOR'S RESIGNATION
2011-10-10AP01DIRECTOR APPOINTED SIMON PARSON
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY PAULA HOPKINS
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIS
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WALKER
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS UNITED KINGDOM
2011-07-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2010
2011-07-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011
2011-07-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2010
2011-07-25LATEST SOC25/07/11 STATEMENT OF CAPITAL;GBP 1.8
2011-07-25AR0130/06/11 FULL LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2011-05-172.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2011-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-18LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM THE AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN
2010-07-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS
2010-05-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-02-24AR0131/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLENDERLEITH WALKER / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS WALKER / 27/01/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIE HOPKINS / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER ELLIS / 27/01/2010
2009-07-06405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR STANLEY HETHERINGTON
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-02-12288bSECRETARY RESIGNED
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-08288bSECRETARY RESIGNED
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-18288aNEW DIRECTOR APPOINTED
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-16288cSECRETARY'S PARTICULARS CHANGED
2005-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-02-24363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23MISCRE SECT 394
2003-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-02-27363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06288cDIRECTOR'S PARTICULARS CHANGED
2002-03-06363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to LONGWOOD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-15
Resolutions for Winding-up2016-03-17
Appointment of Liquidators2016-03-17
Meetings of Creditors2016-02-22
Appointment of Administrators2010-05-13
Fines / Sanctions
No fines or sanctions have been issued against LONGWOOD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-03-14 Satisfied ABACUS DEVELOPMENTS LIMITED
CHARGE DEED 2000-10-11 Satisfied NORTHERN ROCK PLC
DEED OF VARIATION 2000-01-26 Outstanding NORTHERN ROCK PLC
CHARGE OVER SHARES 1998-07-28 Satisfied ROBERT FLEMING & CO. LIMITED
ASSIGNMENT 1998-07-28 Satisfied ROBERT FLEMING & CO. LIMITED
MORTGAGE DEBENTURE 1997-04-04 Outstanding NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1997-04-04 Outstanding NORTHERN ROCK BUILDING SOCIETY
CHARGE OVER DEVELOPMENT AGREEMENT 1995-12-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-05-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-03-30 Satisfied THE CO-OPERATIVE BANK PLC
INTENTION TO CREATE A CHARGE 1993-03-30 Satisfied THE SECRETARY OF STATE FOR DEFENCE
DEBENTURE 1991-11-18 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of LONGWOOD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LONGWOOD DEVELOPMENTS LIMITED owns 3 domain names.

lutidine.co.uk   asbestos-treatment.co.uk   lugidine.com  

Trademarks
We have not found any records of LONGWOOD DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED QIXPAY LIMITED 2010-11-22 Outstanding
RENT DEPOSIT DEED FLARE IMAGING LIMITED 2010-09-28 Outstanding

We have found 2 mortgage charges which are owed to LONGWOOD DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for LONGWOOD DEVELOPMENTS 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 (7011 - Development & sell real estate) as LONGWOOD DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LONGWOOD DEVELOPMENTS LIMITED for 38 properties.

The unreliefed property tax for these properties totals 154,200

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Studio Left Lutidine House Newark Lane Ripley GU23 6BS 8,100
Guildford Borough Council Studio Right Lutidine House Newark Lane Ripley GU23 6BS 8,100
Guildford Borough Council SF 21, Lutidine House Newark Lane Ripley Woking GU23 6BS 6,100
Guildford Borough Council SF 16, Lutidine House Newark Lane Ripley Woking GU23 6BS 5,400
Guildford Borough Council SF 4, Lutidine House Newark Lane Ripley Woking GU23 6BS 5,100
Guildford Borough Council GF 5, Lutidine House Newark Lane Ripley Woking GU23 6BS 4,650
Guildford Borough Council SF19, Lutidine House Newark Lane Ripley Woking GU23 6BS 4,250
Guildford Borough Council Car Park Newark Lane Ripley Woking GU23 6DW 3,700
Guildford Borough Council SF 2, Lutidine House Newark Lane Ripley Woking GU23 6BS 3,700
Guildford Borough Council SF 13, Lutidine House Newark Lane Ripley Woking GU23 6BS 3,650
Guildford Borough Council SF 3, Lutidine House Newark Lane Ripley Woking GU23 6BS 3,550
Guildford Borough Council FF 110 Lutidine House Newark Lane Ripley GU23 6BS 3,450
Guildford Borough Council FF 108 Lutidine House Newark Lane Ripley GU23 6BS 3,300
Guildford Borough Council FF 4, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,950
Guildford Borough Council FF 5a, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,950
Guildford Borough Council FF 5b, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,950
Guildford Borough Council GF 11, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,900
Guildford Borough Council SF 12, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,850
Guildford Borough Council GF 2, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,800
Guildford Borough Council GF 12, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,800
Guildford Borough Council GF 3, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,750
Guildford Borough Council FF 2, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,750
Guildford Borough Council Lutidine House Newark Lane Ripley Woking GU23 6BS 26,750
Guildford Borough Council GF 10, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,600
Guildford Borough Council FF 109 Lutidine House Newark Lane Ripley GU23 6BS 2,600
Guildford Borough Council GF 1, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,500
Guildford Borough Council GF 7, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,425
Guildford Borough Council FF 12, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,425
Guildford Borough Council GF 13, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,350
Guildford Borough Council FF 3, Lutidine House Newark Lane Ripley Woking GU23 6BS 2,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLONGWOOD DEVELOPMENTS LIMITEDEvent Date2016-03-11
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 11 March 2016 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. At the subsequent meeting of creditors held at the same place on the same day, the appointment of N A Bennett and A D Cadwallader of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Email: creditors@leonardcurtis.co.uk. Alternative contact: Samantha Todman Simon Charles Parsons , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONGWOOD DEVELOPMENTS LIMITEDEvent Date2016-03-11
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Email: creditors@leonardcurtis.co.uk. Alternative contact: Samantha Todman
 
Initiating party Event TypeFinal Meetings
Defending partyLONGWOOD DEVELOPMENTS LIMITEDEvent Date2016-03-11
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 19 May 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 11 March 2016 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930 Neil Bennett , Joint Liquidator : Ag GF121482
 
Initiating party Event TypeMeetings of Creditors
Defending partyLONGWOOD DEVELOPMENTS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 11 March 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk. Tel: 020 7535 7000. Alternative contact: Samantha Todman
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONGWOOD DEVELOPMENTS LIMITEDEvent Date2010-05-07
In the High Court of Justice case number 3502 Principal Trading Address: Lutidine House, Newark Lane, Ripley, Surrey, GU23 6BS Gareth W Roberts and Paul W Ellison (IP Nos 1162 and 7254 ), both of RSM Tenon , Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN . Email: lucy.garner@rsmtenon.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGWOOD DEVELOPMENTS 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 LONGWOOD DEVELOPMENTS 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.
    Other companies at postcode NW1