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

ALBANY PROPERTIES (FULHAM) LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
04219195
Private Limited Company
Liquidation

Company Overview

About Albany Properties (fulham) Ltd
ALBANY PROPERTIES (FULHAM) LIMITED was founded on 2001-05-18 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Albany Properties (fulham) 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
ALBANY PROPERTIES (FULHAM) LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in W1S
 
Previous Names
BURLEIGH (SOUTHERN REGION) LIMITED02/08/2002
FUTUREDEVICE LIMITED06/09/2001
Filing Information
Company Number 04219195
Company ID Number 04219195
Date formed 2001-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 29/04/2015
Return next due 27/05/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 05:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY PROPERTIES (FULHAM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LARKINGS LTD   MICROROSE LIMITED   TREVOR ALDRIDGE 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 ALBANY PROPERTIES (FULHAM) LIMITED

Current Directors
Officer Role Date Appointed
MARK SKINNER
Company Secretary 2001-06-14
ADAM SKINNER
Director 2001-06-14
MARK SKINNER
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-18 2001-06-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-18 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM SKINNER MHA BURLEIGH POOLE (OPCO) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ADAM SKINNER MHA BURLEIGH POOLE (PROPCO) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Live but Receiver Manager on at least one charge
ADAM SKINNER BEL RETAIL LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
ADAM SKINNER LONDON & MIDLAND ESTATES LIMITED Director 2010-08-24 CURRENT 2009-12-10 Liquidation
ADAM SKINNER ARCHMALL LIMITED Director 2010-06-30 CURRENT 2010-06-29 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH CAPITAL PARTNERS LIMITED Director 2010-04-27 CURRENT 2009-12-15 Dissolved 2016-02-16
ADAM SKINNER BURLEIGH (SOUTHAMPTON) LIMITED Director 2009-12-22 CURRENT 2009-12-22 Liquidation
ADAM SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
ADAM SKINNER MASK ESTATES LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
ADAM SKINNER BURLEIGH ESTATES (COMMERCIAL) LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (WANDSWORTH) LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (POOLE) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
ADAM SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-03-02
ADAM SKINNER BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES LIMITED Director 2004-11-11 CURRENT 2004-10-14 Active
ADAM SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Director 2004-11-03 CURRENT 2004-10-14 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (SOUTHAMPTON) LIMITED Director 2004-10-19 CURRENT 2004-10-18 Dissolved 2013-10-08
ADAM SKINNER ALBANY PROPERTIES LIMITED Director 2003-10-14 CURRENT 1999-02-23 Active
ADAM SKINNER PONTYPRIDD REAL ESTATE LIMITED Director 2001-03-05 CURRENT 2001-01-16 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Director 2000-05-12 CURRENT 2000-04-04 Dissolved 2016-02-16
ADAM SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Director 1996-01-26 CURRENT 1996-01-26 Active
MARK SKINNER LONDON & MIDLAND ESTATES LIMITED Director 2010-08-24 CURRENT 2009-12-10 Liquidation
MARK SKINNER ARCHMALL LIMITED Director 2010-06-30 CURRENT 2010-06-29 Active - Proposal to Strike off
MARK SKINNER PARKSIDE REAL ESTATE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
MARK SKINNER MINI TRACKERS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
MARK SKINNER BURLEIGH CAPITAL PARTNERS LIMITED Director 2010-04-27 CURRENT 2009-12-15 Dissolved 2016-02-16
MARK SKINNER BURLEIGH (SOUTHAMPTON) LIMITED Director 2009-12-22 CURRENT 2009-12-22 Liquidation
MARK SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
MARK SKINNER MASK ESTATES LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
MARK SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-03-02
MARK SKINNER BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
MARK SKINNER BURLEIGH ESTATES LIMITED Director 2004-11-11 CURRENT 2004-10-14 Active
MARK SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Director 2004-11-03 CURRENT 2004-10-14 Active - Proposal to Strike off
MARK SKINNER PONTYPRIDD REAL ESTATE LIMITED Director 2001-03-05 CURRENT 2001-01-16 Active - Proposal to Strike off
MARK SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Director 2000-05-12 CURRENT 2000-04-04 Dissolved 2016-02-16
MARK SKINNER ALBANY PROPERTIES LIMITED Director 2000-02-18 CURRENT 1999-02-23 Active
MARK SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Director 1996-09-09 CURRENT 1996-01-26 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
2017-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-054.70DECLARATION OF SOLVENCY
2016-07-26GAZ1FIRST GAZETTE
2016-07-26GAZ1FIRST GAZETTE
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW
2016-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-25AA31/03/15 TOTAL EXEMPTION FULL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0129/04/15 FULL LIST
2015-04-18DISS40DISS40 (DISS40(SOAD))
2015-04-15AA31/03/14 TOTAL EXEMPTION FULL
2015-04-14GAZ1FIRST GAZETTE
2014-07-02AA31/03/13 TOTAL EXEMPTION FULL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0129/04/14 FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 25-28 OLD BURLINGTON STREET MAYFAIR LONDON W15 3AN
2013-06-03AR0129/04/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-05-14AR0129/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-05-05AR0129/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKINNER / 01/01/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 01/01/2011
2011-02-02AA31/03/10 TOTAL EXEMPTION FULL
2010-05-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-04AR0129/04/10 FULL LIST
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK SKINNER / 29/04/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2009-10-02225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-04-30363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SKINNER / 16/07/2008
2008-07-14AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 21 EAST STREET BROMLEY KENT BR1 1QE
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-19363aRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-27363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-2788(2)RAD 14/06/01--------- £ SI 1@1
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 15 BROOKS MEWS MAYFAIR LONDON W1K 4DS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-08-02CERTNMCOMPANY NAME CHANGED BURLEIGH (SOUTHERN REGION) LIMIT ED CERTIFICATE ISSUED ON 02/08/02
2001-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-09-06288bSECRETARY RESIGNED
2001-09-06CERTNMCOMPANY NAME CHANGED FUTUREDEVICE LIMITED CERTIFICATE ISSUED ON 06/09/01
2001-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALBANY PROPERTIES (FULHAM) LIMITED 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 ALBANY PROPERTIES (FULHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 ALBANY PROPERTIES (FULHAM) LIMITED

Intangible Assets
Patents
We have not found any records of ALBANY PROPERTIES (FULHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY PROPERTIES (FULHAM) LIMITED
Trademarks
We have not found any records of ALBANY PROPERTIES (FULHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY PROPERTIES (FULHAM) 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 (68209 - Other letting and operating of own or leased real estate) as ALBANY PROPERTIES (FULHAM) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY PROPERTIES (FULHAM) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALBANY PROPERTIES (FULHAM) LIMITEDEvent Date2016-03-30
Notice is hereby given that creditors of the Company are required, on or before 06 June 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. If so required by notice in writing from the the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Adrian Paul Dante , (IP No. 9600) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA . Further details contact: Adrian Dante, Email: adrian.dante@mhllp.co.uk or Tel: 01622 754033. Alternative contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALBANY PROPERTIES (FULHAM) LIMITEDEvent Date2016-03-30
Adrian Paul Dante , (IP No. 9600) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA . : Further details contact: Adrian Dante, Email: adrian.dante@mhllp.co.uk or Tel: 01622 754033. Alternative contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALBANY PROPERTIES (FULHAM) LIMITEDEvent Date2016-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company Adrian Paul Dante , (IP No. 9600) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA be and are hereby appointed Joint Liquidators of the Company. Further details contact: Adrian Dante, Email: adrian.dante@mhllp.co.uk or Tel: 01622 754033. Alternative contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY PROPERTIES (FULHAM) 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 ALBANY PROPERTIES (FULHAM) 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.