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

KELSTON PROPERTIES LIMITED

LONDON, E14,
Company Registration Number
04574170
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About Kelston Properties Ltd
KELSTON PROPERTIES LIMITED was founded on 2002-10-25 and had its registered office in London. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
KELSTON PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04574170
Date formed 2002-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-04
Type of accounts FULL
Last Datalog update: 2018-01-24 21:22:38
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 KELSTON PROPERTIES LIMITED
The following companies were found which have the same name as KELSTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELSTON PROPERTIES 2 LIMITED AVONBANK FEEDER ROAD BRISTOL BS2 0TB Active Company formed on the 2005-08-18

Company Officers of KELSTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2002-10-25
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2002-10-25
DAVID ASTLEY WITHERS
Director 2002-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-25 2002-10-25
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-25 2002-10-25
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-10-25 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
DANIEL CHARL STEPHANUS OOSTHUIZEN PPL WPD 3 LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2015-06-30
DANIEL CHARL STEPHANUS OOSTHUIZEN WPD 1957 LIMITED Director 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
DANIEL CHARL STEPHANUS OOSTHUIZEN WPD PROPERTY LIMITED Director 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
DANIEL CHARL STEPHANUS OOSTHUIZEN WPD PROPERTY DEVELOPMENTS LIMITED Director 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
DAVID ASTLEY WITHERS WPD MIDLANDS PROPERTIES LIMITED Director 2016-01-14 CURRENT 1998-07-20 Liquidation
DAVID ASTLEY WITHERS NG ELECTRICITY DISTRIBUTION LIMITED Director 2011-08-03 CURRENT 2000-05-26 Active
DAVID ASTLEY WITHERS KELSTON PROPERTIES 2 LIMITED Director 2005-08-18 CURRENT 2005-08-18 Active
DAVID ASTLEY WITHERS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Director 2003-03-04 CURRENT 1987-12-04 Active
DAVID ASTLEY WITHERS WPD PROPERTY LIMITED Director 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
DAVID ASTLEY WITHERS NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Director 2000-03-01 CURRENT 1989-04-18 Active
DAVID ASTLEY WITHERS WPD PROPERTY DEVELOPMENTS LIMITED Director 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04

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
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM AVONBANK FEEDER ROAD BRISTOL BS2 0TB
2015-10-094.70DECLARATION OF SOLVENCY
2015-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-25SH20STATEMENT BY DIRECTORS
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25SH1925/08/15 STATEMENT OF CAPITAL GBP 2.00
2015-08-25CAP-SSSOLVENCY STATEMENT DATED 24/08/15
2015-08-25RES13SHARE PREMIUM REDUCED TO £0 24/08/2015
2015-08-25RES06REDUCE ISSUED CAPITAL 24/08/2015
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10002
2014-10-27AR0125/10/14 FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10002
2013-10-25AR0125/10/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0125/10/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0125/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0125/10/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0125/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASTLEY WITHERS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL OOSTHUIZEN / 20/06/2008
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-26363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27AUDAUDITOR'S RESIGNATION
2006-10-27363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-02-10123NC INC ALREADY ADJUSTED 13/11/02
2003-02-10SASHARES AGREEMENT OTC
2003-02-10123NC INC ALREADY ADJUSTED 13/11/02
2003-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-1088(2)RAD 13/11/02--------- £ SI 10000@1=10000 £ IC 2/10002
2002-11-13225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31ELRESS366A DISP HOLDING AGM 25/10/02
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-31ELRESS252 DISP LAYING ACC 25/10/02
2002-10-31ELRESS386 DISP APP AUDS 25/10/02
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 KELSTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-05
Resolutions for Winding-up2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against KELSTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KELSTON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 KELSTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KELSTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELSTON PROPERTIES LIMITED
Trademarks
We have not found any records of KELSTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELSTON PROPERTIES 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 (68100 - Buying and selling of own real estate) as KELSTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KELSTON 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKELSTON PROPERTIES LIMITEDEvent Date2015-09-22
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKELSTON PROPERTIES LIMITEDEvent Date2015-09-22
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 22 September 2015 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757.
 
Initiating party Event Type
Defending partyKELSTON PROPERTIES LIMITEDEvent Date2015-09-22
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 02 November 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 2 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known creditors in full. Date of Appointment: 22 September 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757.
 
Initiating party Event Type
Defending partyKELSTON PROPERTIES LIMITEDEvent Date2015-09-22
(In Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named companies will be held at 10.00 am, 10.15 am and 10.30 am on 21 September 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12:00 noon on 20 September 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 September 2015 . Further information about these cases is available from the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELSTON 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 KELSTON 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.
    Other companies at postcode E14