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

NORTH VALLEY LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
05979146
Private Limited Company
Liquidation

Company Overview

About North Valley Ltd
NORTH VALLEY LIMITED was founded on 2006-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". North Valley 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
NORTH VALLEY LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in E17
 
Previous Names
313 KIRKDALE LIMITED08/12/2015
NORTHVALLEY LTD21/05/2007
Filing Information
Company Number 05979146
Company ID Number 05979146
Date formed 2006-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 16:51:23
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.
Companies with same name NORTH VALLEY LIMITED
The following companies were found which have the same name as NORTH VALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTH VALLEY DEVELOPMENTS LIMITED 10 GILLISON CLOSE MELLING CARNFORTH LA6 2RD Active Company formed on the 2000-07-19
NORTH VALLEY ENTERPRISES LIMITED 10 CLYDEHOLM ROAD WHITEINCH WHITEINCH GLASGOW G14 0QQ Dissolved Company formed on the 2002-02-08
NORTH VALLEY FORGE (MIDLANDS) LTD UNIT 1 VALLEY FORGE BUSINESS PARK REEDYFORD ROAD VALLEY FORGE BUSINESS PARK REEDYFORD ROAD NELSON BB9 8TU Dissolved Company formed on the 2013-01-17
NORTH VALLEY FORGE LTD UNIT 7, VALLEY FORGE BUSINESS PARK REEDYFORD ROAD NELSON BB9 8TU Active Company formed on the 2011-03-24
NORTH VALLEY METAL CO.(COLNE)LIMITED WALVERDENE WORKS BROOK STREET NELSON LANCASHIRE BB9 9PU Active Company formed on the 1966-09-13
NORTH VALLEY PLUMBING & BATHROOMS LTD 216 CHAPELHOUSE ROAD CHAPEL HOUSE ROAD NELSON BB9 0QR Active - Proposal to Strike off Company formed on the 2013-12-10
NORTH VALLEY SUPPLIES LIMITED LANGTON HOUSE LLOYD & JONES ENGINEERS LTD REGENT ROAD BOOTLE MERSEYSIDE L20 1EJ Active Company formed on the 2014-05-23
NORTH VALLEY INVESTMENT CORPORATION 511 CARINA CRES OTTAWA Ontario K2J 0Z4 Dissolved Company formed on the 2011-08-05
NORTH VALLEY CORP. P.O. BOX 716 Rockland SPRING VALLEY NY 10977 Active Company formed on the 2010-03-18
NORTH VALLEY FARM LLC 71 NORTH VALLEY RD Columbia CANAAN NY 12029 Active Company formed on the 2008-12-16
NORTH VALLEY MEDICAL, P.C. 300 STUART AVE Nassau VALLEY STREAM NY 11580 Active Company formed on the 2000-06-16
NORTH VALLEY POOL CLUB, INC. Nassau Active Company formed on the 1957-09-27
NORTH VALLEY SALES & DISTRIBUTION INC. 103 E. HAWTHORNE AVENUE Nassau VALLEY STREAM NY 11580 Active Company formed on the 2009-10-22
NORTH VALLEY STREAM CIVIC ASSOCIATION, INC. Nassau Active Company formed on the 1953-06-10
North Valley Enterprises LLC 5480 S. Youngfield Ct. Littleton CO 80127 Delinquent Company formed on the 2013-02-18
North Valley Property, LLC 7730 E Belleview Ave Ste AG1 Greenwood Village CO 80111 Good Standing Company formed on the 2014-03-04
North Valley Contracting LLC 11203 Dexter Street Thornton CO 80233 Delinquent Company formed on the 2014-05-16
NORTH VALLEY FRIENDS CHURCH 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 1972-05-08
NORTH VALLEY SEEDS, INC. 494 STATE ST STE 250 SALEM OR 97301 Active Company formed on the 1976-04-01
NORTH VALLEY KNIGHTS BOOSTERS CLUB 6741 MONUMENT DR GRANTS PASS OR 97526 Active Company formed on the 1979-07-11

Company Officers of NORTH VALLEY LIMITED

Current Directors
Officer Role Date Appointed
SACHA IAN RIFKIN
Company Secretary 2007-02-15
SACHA IAN RIFKIN
Director 2007-02-15
OMER ZIV
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-10-26 2006-11-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-10-26 2006-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SACHA IAN RIFKIN 302 DEVONS ROAD LIMITED Company Secretary 2007-07-24 CURRENT 2007-06-19 Dissolved 2016-06-28
SACHA IAN RIFKIN METRO EAST (BOW) LIMITED Company Secretary 2007-07-24 CURRENT 2007-06-19 Dissolved 2016-06-28
SACHA IAN RIFKIN TEMPLEGATE PROPERTIES LIMITED Company Secretary 2003-02-17 CURRENT 2002-08-14 Liquidation
SACHA IAN RIFKIN CHESTER TERRACE DEVELOPMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-05-27
SACHA IAN RIFKIN MARQUIS OF ANGLESEY (NW1) LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2016-02-02
SACHA IAN RIFKIN 302 DEVONS ROAD LIMITED Director 2007-07-24 CURRENT 2007-06-19 Dissolved 2016-06-28
SACHA IAN RIFKIN METRO EAST (BOW) LIMITED Director 2007-07-24 CURRENT 2007-06-19 Dissolved 2016-06-28
SACHA IAN RIFKIN BB DIRECTORSHIP SERVICES LIMITED Director 2004-07-12 CURRENT 2004-07-07 Dissolved 2016-02-16
SACHA IAN RIFKIN BB SECRETARIAL SERVICES LIMITED Director 2004-06-28 CURRENT 2004-04-26 Dissolved 2015-12-08
SACHA IAN RIFKIN TEMPLEGATE PROPERTIES LIMITED Director 2003-02-17 CURRENT 2002-08-14 Liquidation
OMER ZIV DELTA PROPERTY INVESTMENTS LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active
OMER ZIV TRI CAPITAL DS MSD LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
OMER ZIV NEWSTAY PROPERTIES LIMITED Director 2015-11-24 CURRENT 2015-10-26 Active
OMER ZIV MERIDIAN SOUTH LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
OMER ZIV 302 DEVONS ROAD LIMITED Director 2007-07-24 CURRENT 2007-06-19 Dissolved 2016-06-28
OMER ZIV METRO EAST (BOW) LIMITED Director 2007-07-24 CURRENT 2007-06-19 Dissolved 2016-06-28
OMER ZIV TEMPLEGATE PROPERTIES LIMITED Director 2003-02-05 CURRENT 2002-08-14 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
2020-02-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-29PSC05Change of details for Templegate Properties Limited as a person with significant control on 2019-04-23
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 37-41 Bedford Row London WC1R 4JH
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2019-03-29SH10Particulars of variation of rights attached to shares
2019-03-11SH03Purchase of own shares
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 100
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059791460003
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059791460001
2016-12-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059791460003
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059791460002
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-07SH0119/02/16 STATEMENT OF CAPITAL GBP 200
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059791460001
2015-12-18RES13Resolutions passed:
  • Re-change ro shares 20/11/2015
2015-12-08RES15CHANGE OF NAME 20/11/2015
2015-12-08CERTNMCompany name changed 313 kirkdale LIMITED\certificate issued on 08/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0126/10/15 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM 395 Hoe Street Walthamstow London E17 9AP
2015-12-03RES15CHANGE OF COMPANY NAME 02/06/19
2015-11-11AA31/01/15 TOTAL EXEMPTION SMALL
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0126/10/14 FULL LIST
2013-11-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0126/10/13 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ZIV / 25/10/2013
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O BUTCHER BURNS LLP BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE ENGLAND
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-12-05AR0126/10/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA IAN RIFKIN / 25/10/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SACHA IAN RIFKIN / 25/10/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ZIV / 02/04/2012
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-11-01AR0126/10/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM FREEDMANS CHARTERED ACCOUNTANTS NORTHWAY HOUSE 5TH FLOOR SUITE 504-505 1379 HIGH ROAD WHETSTONE LONDON N20 9LP
2010-11-03AR0126/10/10 FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-11-27AR0126/10/09 FULL LIST
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM FREEDMANS CHARTERED ACCOUNTANTS 8 ACCOMMODATION ROAD LONDON NW11 8ED
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2008-02-08363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-09225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE
2007-05-21CERTNMCOMPANY NAME CHANGED NORTHVALLEY LTD CERTIFICATE ISSUED ON 21/05/07
2007-04-1488(2)RAD 15/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bSECRETARY RESIGNED
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-10-26NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to NORTH VALLEY 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 Creditors2019-04-02
Resolutions for Winding-up2019-04-02
Appointment of Liquidators2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against NORTH VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-19 Satisfied M GILBERT LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2017-01-31

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 NORTH VALLEY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH VALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH VALLEY LIMITED
Trademarks
We have not found any records of NORTH VALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH VALLEY 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 NORTH VALLEY 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 NORTH VALLEY 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 partyNORTH VALLEY LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Wilkins Kennedy, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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: 27 March 2019 . Office Holder Details: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN For further details contact: The Joint Liquidators, Tel: 020 7403 1877 . Alternative contact: Kelly Jones. Ag EG122382
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORTH VALLEY LIMITEDEvent Date2019-03-27
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN be and are hereby appointed as Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally." For further details contact: The Joint Liquidators, Email: 0207 403 1877 . Alternative contact: Kelly Jones. Ag EG122382
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTH VALLEY LIMITEDEvent Date2019-03-27
Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN : Ag EG122382
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH VALLEY 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 NORTH VALLEY 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.