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

A.A.Z. PROPERTIES LIMITED

SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
Company Registration Number
04338230
Private Limited Company
Active

Company Overview

About A.a.z. Properties Ltd
A.A.Z. PROPERTIES LIMITED was founded on 2001-12-11 and has its registered office in London. The organisation's status is listed as "Active". A.a.z. Properties 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
A.A.Z. PROPERTIES LIMITED
 
Legal Registered Office
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ
Other companies in N14
 
Filing Information
Company Number 04338230
Company ID Number 04338230
Date formed 2001-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 15:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A.Z. PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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 A.A.Z. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTONAKIS EVENGELOU ZORBIS
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA MARCELLA ZORBIS
Company Secretary 2001-12-17 2018-05-10
QA REGISTRARS LIMITED
Nominated Secretary 2001-12-11 2001-12-11
QA NOMINEES LIMITED
Nominated Director 2001-12-11 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONAKIS EVENGELOU ZORBIS ACROBELL LIMITED Director 1991-08-03 CURRENT 1985-01-18 Liquidation

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
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382300041
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300042
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300041
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382300040
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043382300040
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 043382300040
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300040
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-29TM02Termination of appointment of Claudia Marcella Zorbis on 2018-05-10
2018-05-29PSC07CESSATION OF CLAUDIA MARCELLA ZORBIS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300039
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300038
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300037
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300036
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300031
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300035
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300033
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300032
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300034
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300030
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043382300029
2018-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-25AAMDAmended account small company full exemption
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0122/11/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0122/11/13 FULL LIST
2013-02-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-08AR0122/11/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-08AR0122/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONAKIS EVENGELOU ZORBIS / 21/11/2011
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA MARCELLA ZORBIS / 21/11/2011
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-13AR0122/11/10 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDIA MARCELLA ZORBIS / 01/12/2009
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIOS ZORBIS / 01/12/2009
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-08ANNOTATIONOther
2010-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-23AR0122/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS ZORBIS / 02/10/2009
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
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 A.A.Z. PROPERTIES 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 A.A.Z. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A.
LEGAL CHARGE 2012-05-30 Outstanding BANCO BILBAO VIZCAYA AREGENTARIA S.A.
LEGAL CHARGE 2010-01-29 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-10-30 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL MORTGAGE 2007-10-11 Satisfied MARFIN POPULAR BANK PUBLIC CO LIMITED
LEGAL MORTGAGE 2007-10-11 Satisfied MARFIN POPULAR BANK PUBLIC CO LIMITED
LEGAL CHARGE 2007-08-10 Satisfied MARFIN POPULAR BANK PUBLIC CO LIMITED
LEGAL CHARGE 2007-06-15 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2007-01-31 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2006-07-19 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2006-02-10 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2006-02-10 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL MORTGAGE 2005-05-31 Satisfied THE CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 2004-02-24 Satisfied THE CYPRUS POPULAR BANK LTD
DEED OF CHARGE 2003-08-18 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2003-08-18 Satisfied THE CYPRUS POPULAR BANK LTD
DEED OF CHARGE 2003-03-24 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2002-07-29 Satisfied CYPRUS POPULAR BANK LIMITED
DEBENTURE 2002-07-29 Satisfied CYPRUS POPULAR BANK LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 9,071,317
Creditors Due After One Year 2011-12-31 £ 9,403,988
Creditors Due Within One Year 2012-12-31 £ 494,966
Creditors Due Within One Year 2011-12-31 £ 291,996
Provisions For Liabilities Charges 2012-12-31 £ 5,841
Provisions For Liabilities Charges 2011-12-31 £ 5,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.A.Z. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 205,288
Cash Bank In Hand 2011-12-31 £ 47,681
Current Assets 2012-12-31 £ 1,010,129
Current Assets 2011-12-31 £ 551,059
Debtors 2012-12-31 £ 804,841
Debtors 2011-12-31 £ 503,378
Fixed Assets 2012-12-31 £ 11,461,923
Fixed Assets 2011-12-31 £ 11,965,896
Secured Debts 2012-12-31 £ 5,828,237
Secured Debts 2011-12-31 £ 5,955,863
Shareholder Funds 2012-12-31 £ 2,899,928
Shareholder Funds 2011-12-31 £ 2,815,130
Tangible Fixed Assets 2012-12-31 £ 11,919
Tangible Fixed Assets 2011-12-31 £ 15,892

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.A.Z. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.A.Z. PROPERTIES LIMITED
Trademarks
We have not found any records of A.A.Z. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.A.Z. PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2012-4 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2012-3 GBP £7,647 Private Contr- TPP
London Borough of Barnet Council 2012-1 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2011-12 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2011-11 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2011-10 GBP £11,470 Private Contr- TPP
London Borough of Barnet Council 2011-8 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2011-7 GBP £7,647 Private Contr- TPP
London Borough of Barnet Council 2011-6 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2011-5 GBP £3,823 Private Contr- TPP
London Borough of Barnet Council 2011-4 GBP £3,823 Private Contr- TPP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.A.Z. PROPERTIES 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 A.A.Z. PROPERTIES 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 A.A.Z. PROPERTIES 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.