Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 PARK AVENUE LIMITED
Company Information for

28 PARK AVENUE LIMITED

3 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2NW,
Company Registration Number
04096022
Private Limited Company
Active

Company Overview

About 28 Park Avenue Ltd
28 PARK AVENUE LIMITED was founded on 2000-10-25 and has its registered office in Bedford. The organisation's status is listed as "Active". 28 Park Avenue 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
28 PARK AVENUE LIMITED
 
Legal Registered Office
3 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2NW
Other companies in MK40
 
Filing Information
Company Number 04096022
Company ID Number 04096022
Date formed 2000-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 PARK AVENUE 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 28 PARK AVENUE LIMITED
The following companies were found which have the same name as 28 PARK AVENUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
28 Park Avenue LLC Connecticut Unknown
28 PARK AVENUE, LLC 86 GRAVEL LANE Moretown VT 05660 Active Company formed on the 2022-09-09

Company Officers of 28 PARK AVENUE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CHAPMAN
Company Secretary 2000-12-11
CARMELA ADDOLORATA MINGALONE
Director 2015-07-27
ENZO TESTA
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALFRED BOUTALL
Director 2000-10-25 2016-11-08
EILEEN DOROTHY ROBSON
Director 2004-07-13 2016-11-08
CAROLE CLAIRE WADY
Director 2015-07-27 2016-11-08
JOHN ARTHUR WADY
Director 2007-05-02 2014-01-03
ROGER FRANK WAUGH
Director 2004-07-13 2011-10-27
GORDON CATTERICK
Director 2000-10-25 2007-04-26
ELSIE IRENE SUNDERLAND
Director 2000-10-25 2004-02-05
DEREK BRUCE BAILEY
Director 2000-10-25 2003-12-01
WILLIAM ALFRED BOUTALL
Company Secretary 2000-10-25 2000-12-11
DANIEL JOHN DWYER
Nominated Secretary 2000-10-25 2000-10-25
DANIEL JAMES DWYER
Nominated Director 2000-10-25 2000-10-25
DANIEL JOHN DWYER
Director 2000-10-25 2000-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CHAPMAN 56 ST MICHAEL'S ROAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1993-03-02 Active
DAVID JOHN CHAPMAN BEECH COURT (BROMHAM ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-10 CURRENT 1990-06-07 Active
DAVID JOHN CHAPMAN ETON COURT BEDFORD RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-08-01 CURRENT 1974-11-06 Active
DAVID JOHN CHAPMAN 29 SHAKESPEARE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-12 CURRENT 1986-07-22 Active
DAVID JOHN CHAPMAN 24-26 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2000-05-15 CURRENT 1993-10-01 Active
DAVID JOHN CHAPMAN REGENT COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1987-05-13 Active
DAVID JOHN CHAPMAN 2 OAKLANDS ROAD LIMITED Company Secretary 1999-04-13 CURRENT 1988-09-13 Active
DAVID JOHN CHAPMAN 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1999-01-07 CURRENT 1989-08-31 Active
DAVID JOHN CHAPMAN CROWN HOUSE MANAGEMENT LIMITED Company Secretary 1998-12-11 CURRENT 1987-07-24 Active
DAVID JOHN CHAPMAN ALBANY HOUSE (BEDFORD) LIMITED Company Secretary 1998-01-01 CURRENT 1989-03-10 Active
DAVID JOHN CHAPMAN STRATFORD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1997-11-29 CURRENT 1977-09-19 Active
DAVID JOHN CHAPMAN CLAYDON COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-11-27 CURRENT 1992-06-15 Active
DAVID JOHN CHAPMAN KENWORTH COURT LIMITED Company Secretary 1997-09-28 CURRENT 1987-11-23 Active
DAVID JOHN CHAPMAN SOUTHDOWN HOUSE MANAGEMENT (HARPENDEN) LIMITED Company Secretary 1997-03-19 CURRENT 1974-01-25 Active
DAVID JOHN CHAPMAN NEWBURY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1983-09-15 Active
DAVID JOHN CHAPMAN HOURMIGHT LIMITED Company Secretary 1996-08-15 CURRENT 1988-05-03 Active
DAVID JOHN CHAPMAN HERON HEIGHTS (BEDFORD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-07-01 CURRENT 1972-09-11 Active
DAVID JOHN CHAPMAN BEAUMONT HOUSE (SHAKESPEARE ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 1996-01-22 CURRENT 1988-12-22 Active
DAVID JOHN CHAPMAN HILBRE GRANGE RESIDENTS LIMITED Company Secretary 1995-07-01 CURRENT 1983-07-28 Active
DAVID JOHN CHAPMAN PADBURY HOUSE (MANAGEMENT) COMPANY LIMITED Company Secretary 1994-11-28 CURRENT 1982-08-24 Active
DAVID JOHN CHAPMAN RELMFIELD COURT LIMITED Company Secretary 1994-06-17 CURRENT 1985-03-29 Active
ENZO TESTA UTILITRACK LIMITED Director 2012-01-19 CURRENT 2009-09-22 Active
ENZO TESTA WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Director 2011-03-14 CURRENT 1999-09-29 Active
ENZO TESTA WEST INDIA QUAY (FREEHOLD) LTD Director 2011-03-14 CURRENT 2004-06-03 Active
ENZO TESTA 157-159 CASTLE ROAD MANAGEMENT COMPANY LIMITED Director 1992-08-31 CURRENT 1989-08-31 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
2023-12-14DIRECTOR APPOINTED MRS MARLIES BRANSTON
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-09-20PSC04Change of details for Ms Carmela Addolorata Mingalone as a person with significant control on 2022-09-20
2022-09-20CH01Director's details changed for Ms Carmela Addolorata Mingalone on 2022-09-20
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 2nd Floor Exchange Building 16 st Cuthberts Street Bedford MK40 3JG
2022-09-0130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2022-01-14Compulsory strike-off action has been discontinued
2022-01-14DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ENZO TESTA
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2021-03-02AP03Appointment of Mr Giles Cardwell as company secretary on 2021-01-01
2020-10-02TM02Termination of appointment of David John Chapman on 2020-05-31
2020-06-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-07-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WADY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOUTALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WADY
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOUTALL
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBSON
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-04AR0125/10/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AP01DIRECTOR APPOINTED CAROLE CLAIRE WADY
2015-08-06AP01DIRECTOR APPOINTED CARMELA ADDOLORATA MINGALONE
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-10AR0125/10/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADY
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-29AR0125/10/13 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AP01DIRECTOR APPOINTED MR ENZO TESTA
2012-11-02AR0125/10/12 ANNUAL RETURN FULL LIST
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WAUGH
2011-10-31AR0125/10/11 FULL LIST
2011-10-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-29AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-01AD02SAIL ADDRESS CREATED
2010-11-01AR0125/10/10 FULL LIST
2010-03-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-29AR0125/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALFRED BOUTALL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK WAUGH / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WADY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DOROTHY ROBSON / 29/10/2009
2009-06-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-10288bDIRECTOR RESIGNED
2006-12-04363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-27363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-10288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2003-12-10288bDIRECTOR RESIGNED
2003-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/03
2003-10-30363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-30363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-09363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-23288bSECRETARY RESIGNED
2001-08-10225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01
2001-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-09288bDIRECTOR RESIGNED
2001-04-0988(2)RAD 06/03/01--------- £ SI 2@1=2 £ IC 2/4
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: FLAT 4 28 PARK AVENUE BEDFORD BEDFORDSHIRE MK40 2LR
2000-12-27288aNEW SECRETARY APPOINTED
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 28 PARK AVENUE 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 28 PARK AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 PARK AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 28 PARK AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 28 PARK AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 PARK AVENUE LIMITED
Trademarks
We have not found any records of 28 PARK AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 PARK AVENUE 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 28 PARK AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 PARK AVENUE 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 28 PARK AVENUE 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 28 PARK AVENUE 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.