Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 THE LITTLE BOLTONS LIMITED
Company Information for

30 THE LITTLE BOLTONS LIMITED

YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ,
Company Registration Number
05351803
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 30 The Little Boltons Ltd
30 THE LITTLE BOLTONS LIMITED was founded on 2005-02-03 and has its registered office in Wembley. The organisation's status is listed as "Active - Proposal to Strike off". 30 The Little Boltons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
30 THE LITTLE BOLTONS LIMITED
 
Legal Registered Office
YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0FQ
Other companies in HA3
 
Filing Information
Company Number 05351803
Company ID Number 05351803
Date formed 2005-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-06-30
Account next due 2015-03-31
Latest return 2014-02-03
Return next due 2017-02-17
Type of accounts FULL
Last Datalog update: 2017-11-13 12:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 30 THE LITTLE BOLTONS 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 30 THE LITTLE BOLTONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARREN SAMUELS
Director 2005-02-08
BERNARD MAURICE SAMUELS
Director 2005-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
BHUPENDRA VINODRAI PATEL
Director 2013-03-20 2014-02-03
SARAH JANE SAMUELS
Company Secretary 2005-02-08 2009-02-19
RWL REGISTRARS LIMITED
Nominated Secretary 2005-02-03 2005-02-03
RWL DIRECTORS LIMITED
Director 2005-02-03 2005-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARREN SAMUELS EVERSTRONG LIMITED Director 2010-09-08 CURRENT 2010-07-28 Active
ANDREW DARREN SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
ANDREW DARREN SAMUELS TAXI CAB RENTALS LIMITED Director 2009-04-25 CURRENT 2009-04-21 Dissolved 2015-05-05
ANDREW DARREN SAMUELS MANAGEMORE LIMITED Director 2009-02-19 CURRENT 2009-01-21 Active - Proposal to Strike off
ANDREW DARREN SAMUELS BERRYGLEN LIMITED Director 2008-09-23 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW DARREN SAMUELS TENUREGRADE LIMITED Director 2007-04-26 CURRENT 1977-11-14 Active
ANDREW DARREN SAMUELS PENGEPOND LIMITED Director 2007-04-26 CURRENT 1981-04-28 Active - Proposal to Strike off
ANDREW DARREN SAMUELS GRANGEWEST LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2017-01-17
ANDREW DARREN SAMUELS HIGHPILLAR LIMITED Director 2006-05-26 CURRENT 2006-05-24 Dissolved 2013-11-05
ANDREW DARREN SAMUELS CAMPION FINANCE LIMITED Director 2006-03-09 CURRENT 2006-02-01 Active
ANDREW DARREN SAMUELS L M FINANCE (UK) LIMITED Director 2006-01-18 CURRENT 2005-12-05 Active
ANDREW DARREN SAMUELS R H JALEKA LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active
ANDREW DARREN SAMUELS CODICOTE FINANCE LIMITED Director 2005-07-11 CURRENT 2005-06-02 Active
ANDREW DARREN SAMUELS ALDENHAM FINANCE LIMITED Director 2005-05-19 CURRENT 2005-05-17 Active
ANDREW DARREN SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
ANDREW DARREN SAMUELS GREEN LANE FINANCE LIMITED Director 2001-06-27 CURRENT 2001-04-04 Active
ANDREW DARREN SAMUELS ELTON LIMITED Director 2000-09-27 CURRENT 2000-09-21 Dissolved 2015-03-03
ANDREW DARREN SAMUELS GOODREASON LIMITED Director 2000-04-14 CURRENT 2000-04-07 Active
ANDREW DARREN SAMUELS SWEEPDOWN LIMITED Director 1997-12-12 CURRENT 1997-09-22 Active
ANDREW DARREN SAMUELS MAAYAN FINANCE LIMITED Director 1997-11-27 CURRENT 1997-07-30 Active
ANDREW DARREN SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
ANDREW DARREN SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-01-10SOAS(A)Voluntary dissolution strike-off suspended
2016-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 302-308 Preston Road Harrow HA3 0QP
2015-01-28DS01Application to strike the company off the register
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA PATEL
2013-11-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03AA01Previous accounting period shortened from 31/01/14 TO 30/06/13
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-28AP01DIRECTOR APPOINTED BHUPENDRA VINODRAI PATEL
2013-02-06AR0103/02/13 ANNUAL RETURN FULL LIST
2013-02-06CH01Director's details changed for Mr Andrew Darren Samuels on 2012-04-01
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-08AR0103/02/12 ANNUAL RETURN FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-21AR0103/02/11 ANNUAL RETURN FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-05AR0103/02/10 ANNUAL RETURN FULL LIST
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-06288cDirector's change of particulars / andrew samuels / 24/03/2009
2009-03-20288cDirector's change of particulars / andrew samuels / 20/03/2009
2009-03-09288bAppointment terminated secretary sarah samuels
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-02-12395Particulars of a mortgage or charge / charge no: 13
2009-02-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-08363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-18225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288bSECRETARY RESIGNED
2005-02-03NEWINCINCORPORATION 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 30 THE LITTLE BOLTONS 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 30 THE LITTLE BOLTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-12 Outstanding N F INVESTMENTS LIMITED
LEGAL CHARGE 2008-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-20 Satisfied NORTHERN BANK LIMITED
DEBENTURE 2006-03-20 Satisfied NORTHERN BANK LIMITED
LEGAL CHARGE 2005-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-22 Satisfied NORTHERN BANK LIMITED
DEBENTURE 2005-02-22 Satisfied NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of 30 THE LITTLE BOLTONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 THE LITTLE BOLTONS LIMITED
Trademarks
We have not found any records of 30 THE LITTLE BOLTONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 THE LITTLE BOLTONS 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 30 THE LITTLE BOLTONS 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 30 THE LITTLE BOLTONS 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 30 THE LITTLE BOLTONS 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 30 THE LITTLE BOLTONS 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.