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

STABRITE LTD

115 Craven Park Road, London, N15 6BL,
Company Registration Number
04709064
Private Limited Company
Active

Company Overview

About Stabrite Ltd
STABRITE LTD was founded on 2003-03-24 and has its registered office in . The organisation's status is listed as "Active". Stabrite Ltd 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
STABRITE LTD
 
Legal Registered Office
115 Craven Park Road
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04709064
Company ID Number 04709064
Date formed 2003-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2025-01-02
Latest return 2023-03-24
Return next due 2024-04-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853780695  
Last Datalog update: 2024-04-21 02:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STABRITE LTD
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 STABRITE LTD
The following companies were found which have the same name as STABRITE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STABRITE INCORPORATED New Jersey Unknown
STABRITE LTD. Unknown
STABRITE POOL STORES INCORPORATED California Unknown
STABRITE WINDOW CLEANERS AND PAINTERS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
STABRITE, INC. 1386 CLEVELAND LINCOLN PARK Michigan 48146 UNKNOWN Company formed on the 0000-00-00

Company Officers of STABRITE LTD

Current Directors
Officer Role Date Appointed
HAYLEY MICHELLE SPRINGER
Company Secretary 2004-10-28
ROBERT DANIEL NOE
Director 2003-04-08
BARUCH BENJAMIN SPRINGER
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 2003-04-08 2013-03-25
ETELKA NOE
Company Secretary 2003-04-08 2004-10-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-03-24 2003-04-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-03-24 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYLEY MICHELLE SPRINGER FAIRFARM LTD Company Secretary 2006-12-05 CURRENT 2006-11-24 Active
HAYLEY MICHELLE SPRINGER EDGELINK ESTATES LTD Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-02-03
HAYLEY MICHELLE SPRINGER CALLMOUNT LTD Company Secretary 2001-11-21 CURRENT 2001-11-06 Active
BARUCH BENJAMIN SPRINGER LYNFORD ESTATES LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-03-18
BARUCH BENJAMIN SPRINGER NASHWEST LTD Director 2009-02-16 CURRENT 2008-12-09 Active
BARUCH BENJAMIN SPRINGER BOXWAX LTD Director 2007-11-22 CURRENT 1998-09-01 Active
BARUCH BENJAMIN SPRINGER LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
BARUCH BENJAMIN SPRINGER FAIRFARM LTD Director 2006-12-05 CURRENT 2006-11-24 Active
BARUCH BENJAMIN SPRINGER CALLMOUNT LTD Director 2001-11-21 CURRENT 2001-11-06 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
2023-10-07Compulsory strike-off action has been discontinued
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-05-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-01-03Previous accounting period shortened from 03/04/22 TO 02/04/22
2023-01-03AA01Previous accounting period shortened from 03/04/22 TO 02/04/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-01-15Compulsory strike-off action has been discontinued
2022-01-15DISS40Compulsory strike-off action has been discontinued
2022-01-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-04-01AA01Previous accounting period shortened from 04/04/20 TO 03/04/20
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047090640024
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-04-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-05AA01Current accounting period shortened from 05/04/19 TO 04/04/19
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047090640022
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047090640021
2020-01-06AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-11-13MR05
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-06AA01Previous accounting period shortened from 07/04/18 TO 06/04/18
2018-12-21AA01Previous accounting period extended from 23/03/18 TO 07/04/18
2018-10-10CH01Director's details changed for Robert Daniel Noe on 2018-10-10
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-20AA01Previous accounting period shortened from 24/03/17 TO 23/03/17
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047090640020
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047090640018
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047090640019
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047090640018
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-24AR0124/03/16 FULL LIST
2016-03-23AA01PREVSHO FROM 26/03/2015 TO 25/03/2015
2015-12-24AA01PREVSHO FROM 27/03/2015 TO 26/03/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0124/03/15 FULL LIST
2014-09-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0124/03/14 FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-01-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-24AA01PREVSHO FROM 28/03/2013 TO 27/03/2013
2013-07-03AR0124/03/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-28AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-06-15AR0124/03/12 FULL LIST
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-28AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-05-20AR0124/03/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-30AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-08AR0124/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-22363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18288bSECRETARY RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED
2004-06-10363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 115 CRAVEN PARK RD LONDON N15 6BL
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW SECRETARY APPOINTED
2003-04-04288bSECRETARY RESIGNED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-04-04288bDIRECTOR RESIGNED
2003-03-24NEWINCINCORPORATION 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 STABRITE LTD 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 STABRITE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding LLOYDS BANK PLC
2017-01-20 Outstanding LLOYDS BANK PLC
2016-06-06 Satisfied DOMINION MOSAIC & TILE CO. LIMITED
LEGAL MORTGAGE 2010-10-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-10-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-10-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-04-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT 2007-09-28 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2007-09-28 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF LEGAL CHARGE 2007-05-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2007-05-15 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 2007-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-07-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-12-22 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF LEGAL CHARGE 2004-05-27 Satisfied NORWICH UNION MORTAGE FINANCE LTD
DEED OF ASSIGNMENT 2004-05-27 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 2,793,345
Creditors Due After One Year 2012-03-31 £ 2,808,365
Creditors Due Within One Year 2013-03-31 £ 1,740,702
Creditors Due Within One Year 2012-03-31 £ 1,730,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 STABRITE LTD

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 15,440
Current Assets 2012-03-31 £ 24,404
Debtors 2013-03-31 £ 15,424
Debtors 2012-03-31 £ 24,389
Secured Debts 2013-03-31 £ 4,233,070
Secured Debts 2012-03-31 £ 4,235,202
Shareholder Funds 2013-03-31 £ 186,064
Shareholder Funds 2012-03-31 £ 189,736
Tangible Fixed Assets 2013-03-31 £ 4,704,671
Tangible Fixed Assets 2012-03-31 £ 4,704,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STABRITE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STABRITE LTD
Trademarks
We have not found any records of STABRITE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STABRITE 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 (68209 - Other letting and operating of own or leased real estate) as STABRITE LTD 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 STABRITE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STABRITE 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 STABRITE 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.