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

ARDINGTON LTD

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
04203448
Private Limited Company
Dissolved

Dissolved 2018-07-04

Company Overview

About Ardington Ltd
ARDINGTON LTD was founded on 2001-04-23 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2018-07-04 and is no longer trading or active.

Key Data
Company Name
ARDINGTON LTD
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Previous Names
TRENDSOUTH LIMITED29/06/2001
Filing Information
Company Number 04203448
Date formed 2001-04-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2018-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ARDINGTON LTD
The following companies were found which have the same name as ARDINGTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDINGTON ARCHIVES LLP ARDINGTON ARCHIVES LLP WHITE HORSE BUSINESS PARK, WARE RD STANFORD IN THE VALE FARINGDON SN7 8NY Active Company formed on the 2012-09-14
ARDINGTON ASSETS LLP 20 CENTENARY AVENUE SOUTH SHIELDS TYNE AND WEAR ENGLAND NE34 6QH Dissolved Company formed on the 2012-11-23
ARDINGTON BUILDING SERVICES LIMITED C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP Dissolved Company formed on the 2012-03-29
ARDINGTON GROUP LIMITED 4 MALTHOUSE LANE FAREHAM HAMPSHIRE PO16 0EA Liquidation Company formed on the 1993-10-06
ARDINGTON HOTEL LIMITED AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR Active Company formed on the 2012-11-27
ARDINGTON HOUSE LTD ARDINGTON HOUSE CHURCH STREET ARDINGTON WANTAGE OXFORDSHIRE OX12 8QA Active Company formed on the 1998-12-29
ARDINGTON PROPERTIES LIMITED C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP Dissolved Company formed on the 2009-03-20
ARDINGTON SCHOOL OF CRAFTS LTD MULBERRY COTTAGE THE SLADE BUCKLEBURY READING RG7 6TE Active Company formed on the 2011-10-20
ARDINGTON SOLUTIONS LIMITED UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA Dissolved Company formed on the 2014-06-25
Ardington and Associates Design Inc. 43 Eccles Street Unit C Ottawa Ontario K1R 6S3 Active Company formed on the 2013-05-01
ARDINGTON SERVICES LTD 5th Floor Grove House 248 Marylebone Street London NW1 6BB Liquidation Company formed on the 2016-01-28
ARDINGTON CONSULTING LTD 31 Ardington Road Northampton NN1 5LP Active Company formed on the 2016-03-03
ARDINGTON INVESTMENTS LLC 1839 STABLEGATE AVENUE HENDERSON NV 89012 Dissolved Company formed on the 2009-12-09
ARDINGTON LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2017-05-26
ARDINGTON HOLDINGS INC. 9734 143 ST EDMONTON ALBERTA T5N 2R2 Active Company formed on the 2017-05-10
ARDINGTON SERVICES LTD Unknown
ARDINGTON CONSTRUCTION MANAGEMENT LIMITED 30 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ Active Company formed on the 2021-04-12
ARDINGTON WICK LTD Office 1 16 Beck Road 16 BECK ROAD Leeds LS8 4EJ Active Company formed on the 2022-05-20
ARDINGTON COACHING LTD 3 HIGH STREET SKIPTON BD23 1AA Active Company formed on the 2022-11-26
ARDINGTON HOUSE LIVING LTD STUDIO 2 SQUARE FEET 11 ST EDMUNDS ROAD NORTHAMPTON NN1 5DY Active Company formed on the 2023-09-22

Company Officers of ARDINGTON LTD

Current Directors
Officer Role Date Appointed
FRANCIS LELIO MCKEE
Company Secretary 2001-07-17
JOHN BEALE
Director 2001-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD BEALE
Director 2015-04-24 2015-12-18
HOWARD BEALE
Director 2009-08-04 2013-02-10
CARFAX CORPORATE SERVICES LIMITED
Company Secretary 2001-05-15 2001-07-17
OXFORD NOMINEES LIMITED
Director 2001-05-15 2001-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-23 2001-05-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-23 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS LELIO MCKEE MUSEUM SELECTION LIMITED Company Secretary 2009-01-13 CURRENT 2003-06-16 Active
FRANCIS LELIO MCKEE FRESH PERSPECTIVE LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2018-05-29
FRANCIS LELIO MCKEE ZOOM FULFILMENT SERVICES LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Liquidation
FRANCIS LELIO MCKEE ALLPRESENT LIMITED Company Secretary 2005-08-31 CURRENT 1997-04-17 Active
FRANCIS LELIO MCKEE PEONY DIRECT LIMITED Company Secretary 2005-06-30 CURRENT 2005-06-30 Active - Proposal to Strike off
FRANCIS LELIO MCKEE CHAPLAIS LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-19 Active
FRANCIS LELIO MCKEE CULTURE VULTURE DIRECT LIMITED Company Secretary 2002-01-25 CURRENT 2002-01-25 Active - Proposal to Strike off
FRANCIS LELIO MCKEE PIA JEWELLERY LIMITED Company Secretary 2002-01-25 CURRENT 2002-01-25 Liquidation
JOHN BEALE ZOOM FULFILMENT SERVICES LIMITED Director 2005-10-06 CURRENT 2005-10-06 Liquidation
JOHN BEALE PEONY DIRECT LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active - Proposal to Strike off
JOHN BEALE MUSEUM SELECTION LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
JOHN BEALE CULTURE VULTURE DIRECT LIMITED Director 2002-01-25 CURRENT 2002-01-25 Active - Proposal to Strike off
JOHN BEALE PIA JEWELLERY LIMITED Director 2002-01-25 CURRENT 2002-01-25 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Content & Communications ExecutiveChalgroveSummary role definition: A great opportunity to join the growing marketing team. Youll support the Marketing department in delivering email campaigns,2016-06-14

Jobs results powered by Indeed
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
2018-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 29-30 MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BEALE
2015-10-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-11AP01DIRECTOR APPOINTED MR HOWARD BEALE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0123/04/15 FULL LIST
2014-09-24AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0123/04/14 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BEALE
2013-09-11AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-05AR0123/04/13 FULL LIST
2012-05-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-25AR0123/04/12 FULL LIST
2011-08-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-28AR0123/04/11 FULL LIST
2010-07-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-27AR0123/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BEALE / 22/04/2010
2009-12-11AP01DIRECTOR APPOINTED MR HOWARD BEALE
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BEALE / 27/06/2008
2008-06-16363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-30363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 11 HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW
2006-04-27363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-24363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-05287REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 12 HAMPDEN HOUSE MONUMENT BUSINESS PARK WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7RW
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-09363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-01-06225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-02-2588(2)RAD 18/02/02--------- £ SI 980@1=980 £ IC 20/1000
2001-08-31288aNEW SECRETARY APPOINTED
2001-07-30123NC INC ALREADY ADJUSTED 10/07/01
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-23288bSECRETARY RESIGNED
2001-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 116 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1HA
2001-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-23RES04£ NC 1000/10000 10/07/
2001-06-29CERTNMCOMPANY NAME CHANGED TRENDSOUTH LIMITED CERTIFICATE ISSUED ON 29/06/01
2001-05-2988(2)RAD 15/05/01--------- £ SI 19@1=19 £ IC 1/20
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 116 ST ALDATES OXFORD OXFORDSHIRE OX1 1HA
2001-05-22288bSECRETARY RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARDINGTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-06
Appointment of Liquidators2016-04-06
Resolutions for Winding-up2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against ARDINGTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDINGTON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2015-01-31

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 ARDINGTON LTD

Intangible Assets
Patents
We have not found any records of ARDINGTON LTD registering or being granted any patents
Domain Names

ARDINGTON LTD owns 5 domain names.

museum-selection.co.uk   museum-selections.co.uk   museums-selection.co.uk   museumselections.co.uk   museumsselection.co.uk  

Trademarks
We have not found any records of ARDINGTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDINGTON LTD. 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 (82990 - Other business support service activities not elsewhere classified) as ARDINGTON LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARDINGTON LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyARDINGTON LTDEvent Date2016-03-22
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 29 April 2016 and Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been or will be paid in full Date of Appointment: 22 March 2016 . Office Holder details: N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details Email: recovery@leonardcurtis.co.uk or telephone: 020 7535 7000. Alternative contact: Alexander Ablett
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARDINGTON LTDEvent Date2016-03-22
N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details Email: recovery@leonardcurtis.co.uk or telephone: 020 7535 7000. Alternative contact: Alexander Ablett
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARDINGTON LTDEvent Date2016-03-22
The following written resolutions were passed on 22 March 2016 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details Email: recovery@leonardcurtis.co.uk or telephone: 020 7535 7000. Alternative contact: Alexander Ablett
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDINGTON LTD 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 ARDINGTON LTD 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