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

LARANDA LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03020252
Private Limited Company
Active

Company Overview

About Laranda Ltd
LARANDA LIMITED was founded on 1995-02-09 and has its registered office in London. The organisation's status is listed as "Active". Laranda Limited is a Private Limited Company registered in 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
LARANDA LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03020252
Company ID Number 03020252
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARANDA 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.
Companies with same name LARANDA LIMITED
The following companies were found which have the same name as LARANDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LARANDA BRYANT FAMILY CORP. 122 N HOLDERRIETH BLVD UNIT 1374 TOMBALL TX 77377 Dissolved Company formed on the 2014-07-08
LARANDA FAMILY PROPERTIES LLLP Georgia Unknown
LARANDA FARMS INC Georgia Unknown
LARANDA FARMS INC Georgia Unknown
LARANDA FAMILY PROPERTIES LLLP Georgia Unknown
LARANDA LLC 3642 BOULDER HIGHWAY SUITE 387 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1996-09-09
LARANDA MANAGEMENT GROUP, LLC 4610 SW 12TH PLACE CAPE CORAL FL 33914 Active Company formed on the 2010-01-25
LARANDA PROPERTIES LLC Georgia Unknown
LARANDA PROPERTIES LLC Georgia Unknown
LARANDA PTY. LIMITED NSW 2099 Strike-off action in progress Company formed on the 1997-06-27
LARANDAE INSURANCE SERVICES LIMITED INCORPORATED New Jersey Unknown
LARANDAE SERVICES INCORPORATED New Jersey Unknown
LARANDAR, INC. NV Permanently Revoked Company formed on the 2000-05-03
LARANDAVALE PTY. LIMITED NSW 2069 Active Company formed on the 1994-06-24

Company Officers of LARANDA LIMITED

Current Directors
Officer Role Date Appointed
DINAH BERGER
Company Secretary 2002-11-01
SHULEM BERGER
Director 2002-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROSI BERGER
Company Secretary 1996-10-01 2002-11-01
MENDEL BERGER
Director 1996-10-01 2002-09-22
DINAH BERGER
Company Secretary 1995-02-17 1996-10-01
SHULEM BERGER
Director 1995-02-17 1996-10-01
NOTEHOLD LIMITED
Nominated Secretary 1995-02-09 1995-02-17
NOTEHURST LIMITED
Nominated Director 1995-02-09 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DINAH BERGER FINAL LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
DINAH BERGER SUPERBASE LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-01 Active
DINAH BERGER CLASSVILLE LIMITED Company Secretary 2004-02-04 CURRENT 1992-06-24 Active
DINAH BERGER CLASSQUOTE LIMITED Company Secretary 2003-11-24 CURRENT 1999-09-10 Active
DINAH BERGER RIGHTSCOPE LIMITED Company Secretary 2003-07-07 CURRENT 1995-01-20 Active
DINAH BERGER ANVILSTAR LIMITED Company Secretary 2003-07-07 CURRENT 1992-07-24 Active
DINAH BERGER ASPELLA LIMITED Company Secretary 2002-11-01 CURRENT 1996-10-18 Active
DINAH BERGER PROVATE LIMITED Company Secretary 1998-01-06 CURRENT 1997-09-02 Active
DINAH BERGER CENTRALHEIGHTS LIMITED Company Secretary 1992-12-24 CURRENT 1992-12-10 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER WICKBOURNE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-12-13 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSVILLE LIMITED Director 2004-02-04 CURRENT 1992-06-24 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CENTRALHEIGHTS LIMITED Director 1993-12-10 CURRENT 1992-12-10 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-12-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-15Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-15AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-09-20AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-15AP01DIRECTOR APPOINTED MRS DINAH BERGER
2019-01-15AP03Appointment of Sima Stein as company secretary on 2019-01-07
2018-12-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0109/02/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0109/02/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0109/02/12 ANNUAL RETURN FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0109/02/11 ANNUAL RETURN FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0109/02/10 ANNUAL RETURN FULL LIST
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aReturn made up to 09/02/09; full list of members
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-14363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-09-21RES04£ NC 100/1000 12/09/0
2006-09-21123NC INC ALREADY ADJUSTED 12/09/06
2006-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-2188(2)RAD 12/09/06--------- £ SI 998@1=998 £ IC 2/1000
2006-02-09363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-15363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-14363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-11-08288bSECRETARY RESIGNED
2002-11-08288bDIRECTOR RESIGNED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW SECRETARY APPOINTED
2002-02-13363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-14363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 13/17 NEW BULINGTON PLACE LONDON W1X 2JP
2000-02-15363aRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-17363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-05-19363aRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-11-26395PARTICULARS OF MORTGAGE/CHARGE
1997-11-26395PARTICULARS OF MORTGAGE/CHARGE
1997-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-02-17363aRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1996-10-18288aNEW DIRECTOR APPOINTED
1996-10-18288aNEW SECRETARY APPOINTED
1996-10-18288bSECRETARY RESIGNED
1996-10-18288bDIRECTOR RESIGNED
1996-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LARANDA 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 LARANDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-22 Outstanding BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 1997-11-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 1997-11-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1997-08-01 Satisfied WISE PRODUCTS LIMITED
LEGAL CHARGE 1997-08-01 Satisfied WISE PRODUCTS LIMITED
LEGAL CHARGE 1997-02-07 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1997-02-07 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 LARANDA LIMITED

Intangible Assets
Patents
We have not found any records of LARANDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARANDA LIMITED
Trademarks
We have not found any records of LARANDA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT JOE JENNINGS BOOKMAKERS LIMITED 2012-04-12 Outstanding

We have found 1 mortgage charges which are owed to LARANDA LIMITED

Income
Government Income
We have not found government income sources for LARANDA 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 (74990 - Non-trading company) as LARANDA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LARANDA 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 LARANDA 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 LARANDA 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.