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

LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED

3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH,
Company Registration Number
03413532
Private Limited Company
Active

Company Overview

About London & Countryside Developments Ltd
LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED was founded on 1997-08-01 and has its registered office in London. The organisation's status is listed as "Active". London & Countryside Developments 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
LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED
 
Legal Registered Office
3RD FLOOR
24 OLD BOND STREET
LONDON
W1S 4BH
Other companies in W1S
 
Filing Information
Company Number 03413532
Company ID Number 03413532
Date formed 1997-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703156371  
Last Datalog update: 2025-04-05 08:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & COUNTRYSIDE DEVELOPMENTS 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 LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RAJNI SHAH
Company Secretary 2008-12-04
CAMILLA LOUISE KATZ
Director 2017-03-09
NICHOLAS RAJNI SHAH
Director 2017-03-09
RAJNIKANT LAKHAMSHI SHAH
Director 1997-08-01
SERENA RAJNI WINANT
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAJNIKANT LAKHAMSHI SHAH
Company Secretary 1997-08-01 2008-12-04
MICHAEL RICHARD GATT
Director 1997-08-01 2008-12-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-01 1997-08-01
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-01 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RAJNI SHAH GLENMERE LIMITED Company Secretary 2008-12-17 CURRENT 2003-01-14 Active
NICHOLAS RAJNI SHAH ADINSTONE LIMITED Company Secretary 2008-12-04 CURRENT 2001-05-10 Active
RAJNIKANT LAKHAMSHI SHAH L & S (BELHAVEN) LTD Director 2018-02-23 CURRENT 2016-07-28 Active
RAJNIKANT LAKHAMSHI SHAH LANDSTONE INVESTMENTS LTD Director 2012-09-27 CURRENT 2012-09-27 Active
RAJNIKANT LAKHAMSHI SHAH ARONCORP INVESTMENTS LTD Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
RAJNIKANT LAKHAMSHI SHAH ST JAMES CLOSE MANAGEMENT LTD Director 2011-07-21 CURRENT 2011-07-21 Active
RAJNIKANT LAKHAMSHI SHAH VALLEY PARK ESTATE LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
RAJNIKANT LAKHAMSHI SHAH GLENMERE LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
RAJNIKANT LAKHAMSHI SHAH LYPAR (LANDSTONE) LIMITED Director 2002-04-29 CURRENT 2001-12-12 Active
RAJNIKANT LAKHAMSHI SHAH KIRTON LINDSEY LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active
RAJNIKANT LAKHAMSHI SHAH ADINSTONE LIMITED Director 2001-11-20 CURRENT 2001-05-10 Active
RAJNIKANT LAKHAMSHI SHAH LANDSTONE LIMITED Director 2001-03-22 CURRENT 2001-03-07 Active
RAJNIKANT LAKHAMSHI SHAH ARONCORP LIMITED Director 2000-06-19 CURRENT 2000-06-02 Active
RAJNIKANT LAKHAMSHI SHAH PHOENIX LOGISTICS HOMES LIMITED Director 1998-12-09 CURRENT 1998-12-09 Active
RAJNIKANT LAKHAMSHI SHAH BRAND BOX LIMITED Director 1991-08-24 CURRENT 1986-12-23 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
2025-03-13CONFIRMATION STATEMENT MADE ON 10/03/25, WITH NO UPDATES
2024-10-2431/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-04-25Director's details changed for on
2024-04-25Change of details for Mr Nicholas Rajni Shah as a person with significant control on 2024-03-10
2024-04-25Director's details changed for Ms Camilla Louise Katz on 2022-01-02
2024-04-24Change of details for Ms Serena Rajni Winant as a person with significant control on 2023-02-01
2024-04-24Director's details changed for Ms Serena Rajni Winant on 2023-02-01
2024-04-24Change of details for Ms Camilla Louise Katz as a person with significant control on 2021-07-01
2024-04-24SECRETARY'S DETAILS CHNAGED FOR NICHOLAS RAJNI SHAH on 2024-03-10
2024-04-24Director's details changed for Mr Rajnikant Lakhamshi Shah on 2024-03-10
2023-03-23CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034135320008
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034135320008
2022-05-24AA01Previous accounting period shortened from 28/02/22 TO 31/01/22
2022-04-22PSC07CESSATION OF NICHOLAS RAJNI SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAJNI SHAH
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-02-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15DIRECTOR APPOINTED MS SERENA RAJNI WINANT
2022-02-15DIRECTOR APPOINTED MS CAMILLA LOUISE KATZ
2022-02-15AP01DIRECTOR APPOINTED MS SERENA RAJNI WINANT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA LOUISE KATZ
2022-01-14APPOINTMENT TERMINATED, DIRECTOR SERENA RAJNI WINANT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SERENA RAJNI WINANT
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CH01Director's details changed for Ms Camilla Louise Katz on 2020-10-07
2020-10-14PSC04Change of details for Ms Camilla Louise Katz as a person with significant control on 2020-10-07
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-16PSC04Change of details for Ms Serena Rajni Winant as a person with significant control on 2020-03-05
2020-03-16CH01Director's details changed for Ms Serena Rajni Winant on 2020-03-05
2019-12-20PSC04Change of details for Ms Camilla Louise Katz as a person with significant control on 2018-01-01
2019-12-13CH01Director's details changed for Ms Camilla Louise Katz on 2018-01-01
2019-11-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CH01Director's details changed for Mr Rajnikant Lakhamshi Shah on 2017-08-25
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-20SH0109/03/17 STATEMENT OF CAPITAL GBP 6
2017-03-20SH0109/03/17 STATEMENT OF CAPITAL GBP 4
2017-03-20AP01DIRECTOR APPOINTED MR NICHOLAS RAJNI SHAH
2017-03-20AP01DIRECTOR APPOINTED MS CAMILLA LOUISE KATZ
2017-03-20AP01DIRECTOR APPOINTED MS SERENA RAJNI WINANT
2016-11-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-19CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS RAJNI SHAH on 2015-01-03
2014-08-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034135320008
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-03-19AA01Previous accounting period extended from 31/08/12 TO 28/02/13
2012-08-10AR0101/08/12 ANNUAL RETURN FULL LIST
2012-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-11-22AUDAUDITOR'S RESIGNATION
2011-08-05AR0101/08/11 ANNUAL RETURN FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-04AR0101/08/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-16288aSECRETARY APPOINTED NICHOLAS RAJNI SHAH
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GATT
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY RAJNIKANT SHAH
2008-09-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-23363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-08-30363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-08-26363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-30244DELIVERY EXT'D 3 MTH 31/08/03
2004-06-21288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-13363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-22363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: C/O CENTAUR SECRETARIES LTD 3RD FLOOR, 24 OLD BOND STREET LONDON W1X 3DA
2000-08-08363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-25395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25395PARTICULARS OF MORTGAGE/CHARGE
1999-08-23363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-03244DELIVERY EXT'D 3 MTH 31/08/98
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-10-15ELRESS386 DISP APP AUDS 23/09/97
1997-10-15ELRESS366A DISP HOLDING AGM 23/09/97
1997-10-15ELRESS252 DISP LAYING ACC 23/09/97
1997-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-09-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/97
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 LONDON & COUNTRYSIDE DEVELOPMENTS 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 LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Outstanding ALDERMORE BANK PLC
FLOATING CHARGE 2007-10-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE OF SHARES IN LONDON & COPENHAGEN LEISURE A/S 2001-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE OF SHARES 2000-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-04-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-01-31

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 LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED

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