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

DONE AND DUSTED GROUP LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
05635539
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Done And Dusted Group Ltd
DONE AND DUSTED GROUP LIMITED was founded on 2005-11-24 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
DONE AND DUSTED GROUP LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 05635539
Date formed 2005-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-14 17:15:23
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.

Company Officers of DONE AND DUSTED GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2012-11-29
DCD MEDIA PLC
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL SADLER
Company Secretary 2012-11-29 2014-01-23
JOHN MICHAEL BOTTOMLEY
Company Secretary 2006-02-21 2012-11-29
DAVID IAN STEWART GREEN
Director 2008-06-04 2012-11-29
SIMON PETER PIZEY
Director 2005-11-24 2012-01-01
JOHN JOSEPH MCINTOSH
Director 2009-05-01 2011-07-28
DAVID KEITH ELSTEIN
Director 2008-02-19 2010-10-12
IAN DUNCAN STEWART
Director 2005-11-24 2010-02-28
MICHAEL WILLIAM BARTON
Director 2006-02-23 2008-11-21
CHRISTOPHER JOHN HUNT
Director 2006-02-21 2008-11-21
CARLTON REGISTRARS LIMITED
Company Secretary 2005-11-24 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DCD MEDIA PLC / 11/05/2016
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GLEN HOUSE 22 GLENTHORNE ROAD LONDON W6 0NG
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-25AR0121/01/16 FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-04AR0121/01/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-23AR0121/01/14 FULL LIST
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN SADLER
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21MISCSECTION 519
2013-01-22AR0121/01/13 FULL LIST
2013-01-22AR0124/11/12 FULL LIST
2013-01-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DCD MEDIA PLC / 29/11/2012
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2012-12-06AP03SECRETARY APPOINTED MR JOHN MICHAEL SADLER
2012-12-06AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP02CORPORATE DIRECTOR APPOINTED DCD MEDIA PLC
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIZEY
2011-11-25AR0124/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-01-28AR0124/11/10 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-09-16AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-26AR0124/11/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER DOUGLAS FRANK PIZEY / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN STEWART / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH ELSTEIN / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-05-29288aDIRECTOR APPOINTED JOHN JOSEPH MCINTOSH
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-01-07363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-07-31288aDIRECTOR APPOINTED DAVID IAN STEWART GREEN
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-03-05288aDIRECTOR APPOINTED DAVID KEITH ELSTEIN
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-20225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 3RD FLOOR 12 GOSLETT YARD LONDON WC2H 0EA
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-01RES13ACQUSITION OF SHARES 22/02/06
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 DONE AND DUSTED GROUP 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 DONE AND DUSTED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2009-12-05 Satisfied COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 Satisfied COUTTS & COMPANY
GUARANTEE & DEBENTURE 2007-08-07 Satisfied PORTSIDE GROWTH AND OPPORTUNITY FUND (THE SECURITY AGENT)
MORTGAGE DEBENTURE 2006-02-23 Satisfied COUTTS & CO.
PLEDGE AGREEMENT 2006-02-23 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT LLC IN ITS CAPACITY AS AGENT FOR THE SECURED PARTIES
DEED OF ACCESSION AND CHARGE 2006-02-23 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT LLC IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES
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
2009-06-30

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 DONE AND DUSTED GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DONE AND DUSTED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONE AND DUSTED GROUP LIMITED
Trademarks
We have not found any records of DONE AND DUSTED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONE AND DUSTED GROUP 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 (82990 - Other business support service activities not elsewhere classified) as DONE AND DUSTED GROUP LIMITED 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 DONE AND DUSTED GROUP 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 DONE AND DUSTED GROUP 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 DONE AND DUSTED GROUP 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 NW1