Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON BAPTIST PROPERTY BOARD LIMITED(THE)
Company Information for

LONDON BAPTIST PROPERTY BOARD LIMITED(THE)

UNIT C2, 15, DOCK STREET, LONDON, E1 8JN,
Company Registration Number
00088218
Private Limited Company
Active

Company Overview

About London Baptist Property Board Limited(the)
LONDON BAPTIST PROPERTY BOARD LIMITED(THE) was founded on 1906-03-24 and has its registered office in London. The organisation's status is listed as "Active". London Baptist Property Board Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON BAPTIST PROPERTY BOARD LIMITED(THE)
 
Legal Registered Office
UNIT C2, 15
DOCK STREET
LONDON
E1 8JN
Other companies in WC2H
 
Filing Information
Company Number 00088218
Company ID Number 00088218
Date formed 1906-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON BAPTIST PROPERTY BOARD LIMITED(THE)
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 LONDON BAPTIST PROPERTY BOARD LIMITED(THE)

Current Directors
Officer Role Date Appointed
PHILIP EDWARD BARNARD
Director 2016-06-20
ARMEIA DAWOOD
Director 2017-03-28
LEE GRENVILLE JOHNSON
Director 2017-03-28
OLUSEGUN OLUDIPE OBIDIPE
Director 2012-11-27
ANTHONY JOHN ALLEN PIKE
Director 1990-11-11
DAVID KEITH READER
Director 2017-03-28
SYLVIA CAROL SALAMANCA-ESPIN
Director 2017-03-28
PAUL ANDREW WINCHESTER
Director 1992-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD ROGER BROWN
Director 2000-10-26 2017-06-30
GEOFFREY EDWARD ANDREWS
Director 2012-01-24 2016-06-20
PAUL WILLIAM MARTIN
Company Secretary 2001-03-01 2014-09-16
KINGSLEY APPIAGHEI
Director 1993-05-01 2001-12-31
KENNETH WILLIAM BENNETT
Director 1992-03-01 2001-12-31
GEOFFREY DAVID BIGGS
Director 1997-12-11 2001-12-31
MARTIN OLIVER BLAKEBROUGH
Director 2000-01-01 2001-12-31
LYNN BRITTEN
Director 1999-09-01 2001-12-31
ALFRED ARTHUR BROWN
Director 1996-02-27 2001-12-31
PETER JOHN WORTLEY
Company Secretary 1992-03-01 2001-02-28
BASIL WILLIAM OLIVER AMEY
Director 1999-02-01 2000-02-16
ADELE ESTHER BLAKEBROUGH
Director 1992-03-01 1999-05-18
DAVID BROWNNUTT
Director 1994-09-01 1999-05-01
ROBERT AMESS
Director 1996-10-01 1998-10-31
ERIC ANTHONY BALDWIN
Director 1994-02-01 1998-07-31
PETER EDWARD ALFRED BIRCHINALL
Director 1995-01-01 1998-06-30
WILLIAM ROBERT BOOTH
Director 1992-03-01 1998-03-05
CHARLES WILLIAM BECKET
Director 1992-03-01 1997-11-03
EDWIN ARTHUR BODDINGTON
Director 1996-03-28 1997-05-23
ERNEST WALTER ASHTON
Director 1992-03-01 1993-05-01
DAVID ROBERT ERNEST AUSTIN
Director 1992-05-19 1993-05-01
JOHN VENTERS BEAUMONT
Director 1992-03-01 1993-05-01
FAITH WENDY BOWERS
Director 1992-03-01 1993-05-01
STEPHEN ALAN BIDDALL
Director 1992-03-01 1992-07-31
JOHN BELLINGHAM
Director 1992-03-01 1992-02-25
CYRIL BLACK
Director 1992-03-01 1991-12-17
DAVID WALLIS BATTEN
Director 1992-03-01 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD BARNARD THE LONDON BAPTIST ASSOCIATION Director 2016-06-20 CURRENT 2001-11-20 Active
OLUSEGUN OLUDIPE OBIDIPE GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) Director 2017-07-06 CURRENT 1885-01-21 Active
OLUSEGUN OLUDIPE OBIDIPE BAPTIST UNION CORPORATION LIMITED(THE) Director 2016-09-21 CURRENT 1890-11-14 Active
OLUSEGUN OLUDIPE OBIDIPE FULLVINE PROPERTIES LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
ANTHONY JOHN ALLEN PIKE BAPTIST PENSION TRUST LIMITED Director 2016-03-15 CURRENT 1997-12-11 Active
DAVID KEITH READER DKR TRADE TRAINING & SUPPORT LIMITED Director 2017-06-20 CURRENT 2017-06-20 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
2024-04-02DIRECTOR APPOINTED MR MICHAEL BOADU MENSAH
2024-04-02AP01DIRECTOR APPOINTED MR MICHAEL BOADU MENSAH
2024-03-07CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-30CH01Director's details changed for Mr Joshua Jakee Kane on 2023-10-30
2023-10-30AP01DIRECTOR APPOINTED MR JOSHUA JAKEE KANE
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LEE GRENVILLE JOHNSON
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE GRENVILLE JOHNSON
2022-10-04Change of details for The London Baptist Association as a person with significant control on 2022-10-03
2022-10-04PSC05Change of details for The London Baptist Association as a person with significant control on 2022-10-03
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CH01Director's details changed for Mr Anthony John Allen Pike on 2021-05-07
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000882180053
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-25CH01Director's details changed for Reverend Philip Edward Barnard on 2020-07-31
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16AP01DIRECTOR APPOINTED MRS MONICA WANGUNDIANI SISIMAYI
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mrs Sylvia Carolina Salamanca-Espin on 2019-09-19
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 235 Shaftesbury Avenue London WC2H 8EP
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000882180052
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CH01Director's details changed for Revd Lee Grenville Johnson on 2019-05-28
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-08CH01Director's details changed for Mrs Sylvia Carol Salamanca-Espin on 2019-03-08
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ARMEIA DAWOOD
2018-08-14AAMDAmended small company accounts made up to 2017-12-31
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROGER BROWN
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED MRS SYLVIA CAROL SALAMANCA-ESPIN
2017-05-02AP01DIRECTOR APPOINTED REVD ARMEIA DAWOOD
2017-05-02AP01DIRECTOR APPOINTED REVD LEE GRENVILLE JOHNSON
2017-05-02AP01DIRECTOR APPOINTED MR DAVID KEITH READER
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 11640
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED REV PHILIP EDWARD BARNARD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD ANDREWS
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 11640
2016-03-30AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 000882180051
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 000882180050
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 11640
2015-03-20AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROGERS
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 11640
2014-03-03AR0101/03/14 FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBY
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0101/03/13 FULL LIST
2012-12-20AP01DIRECTOR APPOINTED MR OLUSEGUN OLUDIPE OBIDIPE
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0101/03/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED REV GEOFFREY EDWARD ANDREWS
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0101/03/11 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TOOK
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-05RES01ALTER ARTICLES 24/03/2009
2010-04-06AR0101/03/10 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOCTOR PATRICIA MARGARET TOOK / 20/11/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROGER BROWN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW WINCHESTER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN ANDREW TAYLOR / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KEITH HUMPHREY ROGERS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALLEN PIKE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK NOEL REYNOLDS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS NEWBY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROGER BROWN / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / REVD PAUL WILLIAM MARTIN / 20/11/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363(288)DIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sRETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS
2002-11-01288bDIRECTOR RESIGNED
2002-10-22288bDIRECTOR RESIGNED
2002-09-02225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-11363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to LONDON BAPTIST PROPERTY BOARD LIMITED(THE) 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 LONDON BAPTIST PROPERTY BOARD LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 50
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-12-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied MIDLAND BANK PLC
TRANSFER OF DATES AND FURTHER CHARGE 1943-04-05 Outstanding G.W. BLACH & SON LTD.
INSTRUMENT OF CHARGE UNDER L.R.ACT 1925 1939-08-11 Outstanding BARCLAYS BANK PLC
MEMO OF DEPOSIT 1934-07-09 Outstanding BARCLAYS BANK PLC
MEMO OF DEPOSIT 1933-07-20 Outstanding BARCLAYS BANK PLC
CHARGE 1932-06-21 Outstanding MAYOR ALDERMEN & BURGESSES OF ILFORD.
MEMO. OF DEPOSIT 1932-02-05 Outstanding BARCLAYS BANK PLC
MORTGAGE 1927-01-07 Outstanding BARCLAYS BANK PLC
MORTGAGE REGISTERED PURSUANT TO ORDER OF HIGH COURT OFJUSTICE KING'S BENCH & IN. 1/4/1924 1924-02-20 Outstanding BARCLAYS BANK PLC
MORTGAGE 1922-06-01 Outstanding LONDON JOINT CITY & MIDLAND BANK LTD.
MORTGAGE 1918-07-04 Outstanding LONDON JOINT CITY & MIDLAND BANK LTD.
CHARGE 1917-01-19 Outstanding A. C. TROTMAN
MORTGAGE 1914-06-05 Outstanding A MONKS
CHARGE UNDER LAND TRANSFER ACTS 1875 & 1897 1914-05-12 Outstanding A. N. CLEMOW
CHARGE UNDER LAND TRANSFER ACTS 1875 & 1897. 1913-10-13 Outstanding L. MELLOR
EQUITABLE CHARGE 1913-07-11 Outstanding LONDON COUNTY & WESTMINSTER BK LTD.
MORTGAGE 1912-02-26 Outstanding L. & S.W BANK LTD.
MORTGAGE 1911-11-21 Outstanding LONDON CITY AND FINDLAND BANKS, LTD.
MORTGAGE 1910-11-23 Outstanding PRUDENTIAL ASSURANCE CO LTD.
MORTGAGE 1910-07-06 Outstanding H. E. WOOD.
TRANSFER OF MORTGAGE 1910-05-27 Outstanding SIR G H CHUBB
MORTGAGE REGISTERED ORDER OF COURT 4 MAY 1910 1910-05-10 Outstanding BRITISH EQUITABLE ASSURANCE COY LTD.
INSTRUMENT OF CHARGE UNDER L. T. ACTS SUPPLEMENTAL TO ABOVE SECURING £6000 1910-05-05 Outstanding H SMITH
MORTGAGE 1910-04-27 Outstanding H SMITH
MORTGAGE 1910-04-19 Outstanding H. E. WOOD
INSTRUMENT OF CHARGE UNDER LAND TRANSFER ACTS 1909-06-21 Outstanding ENGLAND STOCK BANK
2ND MORTGAGE 1908-12-16 Outstanding B. J. GREENWOOD
INSTRUMENT OF CHARGE UNDER THE LAND TRANSFER ACTS 1875 & 1897 SUPPPLEMENTAL TO ABOVE. 1908-11-19 Outstanding A MILLER
MORTGAGE 1908-11-11 Outstanding A MILLER
MORTGAGE 1908-11-09 Outstanding A C SMITH
MORTGAGE 1908-11-09 Outstanding F SMITH
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 LONDON BAPTIST PROPERTY BOARD LIMITED(THE)

Intangible Assets
Patents
We have not found any records of LONDON BAPTIST PROPERTY BOARD LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON BAPTIST PROPERTY BOARD LIMITED(THE)
Trademarks
We have not found any records of LONDON BAPTIST PROPERTY BOARD LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON BAPTIST PROPERTY BOARD LIMITED(THE). 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 (94910 - Activities of religious organizations) as LONDON BAPTIST PROPERTY BOARD LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON BAPTIST PROPERTY BOARD LIMITED(THE) 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 LONDON BAPTIST PROPERTY BOARD LIMITED(THE) 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 LONDON BAPTIST PROPERTY BOARD LIMITED(THE) 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.