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

LONDON BUILDINGS (CAMDEN) LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
02918734
Private Limited Company
Active

Company Overview

About London Buildings (camden) Ltd
LONDON BUILDINGS (CAMDEN) LIMITED was founded on 1994-04-13 and has its registered office in London. The organisation's status is listed as "Active". London Buildings (camden) Limited is a Private Limited Company registered in UNITED KINGDOM 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
LONDON BUILDINGS (CAMDEN) LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1T
 
Filing Information
Company Number 02918734
Company ID Number 02918734
Date formed 1994-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170507330  
Last Datalog update: 2024-06-05 21:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON BUILDINGS (CAMDEN) LIMITED
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 BUILDINGS (CAMDEN) LIMITED

Current Directors
Officer Role Date Appointed
KEITH LIONEL ZERDIN
Company Secretary 1994-06-09
EMMA SARA BERG
Director 2003-12-01
COLIN MICHAEL SERLIN
Director 1994-06-09
ESTHER JACQUI ZERDIN
Director 1998-02-28
KEITH LIONEL ZERDIN
Director 1994-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY PATRICIA ZERDIN
Director 2007-07-05 2018-04-17
MARK DANIEL ZERDIN
Director 2003-12-01 2007-07-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-04-13 1994-06-09
WATERLOW NOMINEES LIMITED
Nominated Director 1994-04-13 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH LIONEL ZERDIN LONDON BUILDINGS (REGENT) LIMITED Company Secretary 1996-09-17 CURRENT 1995-01-25 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS PROJECT MANAGEMENT LIMITED Company Secretary 1996-04-03 CURRENT 1992-09-23 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS LIMITED Company Secretary 1991-12-31 CURRENT 1975-06-23 Dissolved 2017-06-20
EMMA SARA BERG LONDON BUILDINGS PROJECT MANAGEMENT LIMITED Director 2016-09-16 CURRENT 1992-09-23 Active
EMMA SARA BERG EMPM LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-05-22
EMMA SARA BERG LONDON BUILDINGS (SPITFIRE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
EMMA SARA BERG MILETREE LIMITED Director 2011-12-01 CURRENT 2011-11-11 Active
COLIN MICHAEL SERLIN LONDON BUILDINGS (MAIDA VALE) LIMITED Director 2011-05-12 CURRENT 2011-05-05 Liquidation
COLIN MICHAEL SERLIN WOLFE INVESTMENTS LIMITED Director 2006-06-23 CURRENT 1995-06-29 Active
COLIN MICHAEL SERLIN LONDON BUILDINGS (REGENT) LIMITED Director 1996-09-17 CURRENT 1995-01-25 Active
COLIN MICHAEL SERLIN LONDON BUILDINGS HOLDINGS LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
COLIN MICHAEL SERLIN LONDON BUILDINGS PROJECT MANAGEMENT LIMITED Director 1992-09-25 CURRENT 1992-09-23 Active
COLIN MICHAEL SERLIN LONDON BUILDINGS LIMITED Director 1991-12-31 CURRENT 1975-06-23 Dissolved 2017-06-20
ESTHER JACQUI ZERDIN LONDON BUILDINGS (SPITFIRE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS (SPITFIRE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS (HIGHGATE) LIMITED Director 1999-06-07 CURRENT 1996-04-02 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS PROJECT MANAGEMENT LIMITED Director 1996-04-03 CURRENT 1992-09-23 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS (REGENT) LIMITED Director 1995-02-01 CURRENT 1995-01-25 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS HOLDINGS LIMITED Director 1994-06-24 CURRENT 1994-06-24 Active
KEITH LIONEL ZERDIN LONDON BUILDINGS LIMITED Director 1991-12-31 CURRENT 1975-06-23 Dissolved 2017-06-20

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
2023-09-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-08-2431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-23AA01Previous accounting period shortened from 30/03/22 TO 31/10/21
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL SERLIN
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CH01Director's details changed for Emma Sarah Berg on 2019-05-15
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY PATRICIA ZERDIN
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029187340011
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029187340011
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-15RP04AR01Second filing of the annual return made up to 2016-04-13
2016-11-15ANNOTATIONClarification
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-22AR0113/04/16 FULL LIST
2016-04-22LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0113/04/16 STATEMENT OF CAPITAL GBP 100.00
2016-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-17AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-14CH03SECRETARY'S DETAILS CHNAGED FOR KEITH LIONEL ZERDIN on 2014-04-13
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LIONEL ZERDIN / 13/04/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN MICHAEL SERLIN / 13/04/2014
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07AR0113/04/13 ANNUAL RETURN FULL LIST
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0113/04/12 ANNUAL RETURN FULL LIST
2012-04-20CH01Director's details changed for Emma Sara Zerdin on 2012-01-01
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0113/04/11 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-05AR0113/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JACQUI ZERDIN / 13/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARA ZERDIN / 13/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY PATRICIA ZERDIN / 13/04/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-24363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-02363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA ZERDIN / 29/04/2008
2008-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH ZERDIN / 09/06/1994
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / ESTHER ZERDIN / 28/02/1998
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-28122S-DIV 15/06/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-05-23363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-06-04363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-20363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1H 0JX
2001-06-27363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-03-16225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-16363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-13363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-06-18AUDAUDITOR'S RESIGNATION
1998-06-10287REGISTERED OFFICE CHANGED ON 10/06/98 FROM: WHARFDALE HOUSE 42-46 WHARFDALE ROAD LONDON N1 9RY
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 LONDON BUILDINGS (CAMDEN) 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 LONDON BUILDINGS (CAMDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-05 Outstanding NSS TRUSTEES LIMITED K ZERDIN E J ZERDIN AND E S ZERDIN BEING TRUSTEES OF THE ZERDIN PENSION SCHEME
LEGAL CHARGE 1999-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-20 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1998-07-28 Outstanding BARCLAYS BANK PLC
CHARGE 1997-11-27 Outstanding SOUTHEND PROPERTY MANAGEMENT LIMITED
LEGAL CHARGE 1997-11-25 Outstanding DUNBAR BANK PLC
LEGAL MORTGAGE 1994-06-27 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1994-06-27 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1994-06-27 Satisfied ROSE WOLFE
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-10-31

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 BUILDINGS (CAMDEN) LIMITED

Intangible Assets
Patents
We have not found any records of LONDON BUILDINGS (CAMDEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON BUILDINGS (CAMDEN) LIMITED
Trademarks
We have not found any records of LONDON BUILDINGS (CAMDEN) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 8

We have found 8 mortgage charges which are owed to LONDON BUILDINGS (CAMDEN) LIMITED

Income
Government Income
We have not found government income sources for LONDON BUILDINGS (CAMDEN) 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 (68209 - Other letting and operating of own or leased real estate) as LONDON BUILDINGS (CAMDEN) LIMITED 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 LONDON BUILDINGS (CAMDEN) 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 LONDON BUILDINGS (CAMDEN) 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 LONDON BUILDINGS (CAMDEN) 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.