Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH HILL ESTATES,HARROW,LIMITED(THE)
Company Information for

SOUTH HILL ESTATES,HARROW,LIMITED(THE)

ORLEY FARM SCHOOL, SOUTH HILL AVENUE, HARROW, MIDDLESEX, HA1 3NU,
Company Registration Number
00109974
Private Limited Company
Active

Company Overview

About South Hill Estates,harrow,limited(the)
SOUTH HILL ESTATES,HARROW,LIMITED(THE) was founded on 1910-06-02 and has its registered office in Harrow. The organisation's status is listed as "Active". South Hill Estates,harrow,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH HILL ESTATES,HARROW,LIMITED(THE)
 
Legal Registered Office
ORLEY FARM SCHOOL
SOUTH HILL AVENUE
HARROW
MIDDLESEX
HA1 3NU
Other companies in HA1
 
Filing Information
Company Number 00109974
Company ID Number 00109974
Date formed 1910-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:50:29
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 SOUTH HILL ESTATES,HARROW,LIMITED(THE)

Current Directors
Officer Role Date Appointed
TRISHNA KAMAL VAID
Company Secretary 2018-09-03
MICHAEL JOHN ANDREWS
Director 2013-04-04
COLIN JOHN HAYFIELD
Director 2007-09-01
DILIP UMESH NAVAPURKAR
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN HAYFIELD
Company Secretary 2018-03-17 2018-09-02
SAMANTHA CHARLOTTE SETH
Director 2007-01-01 2018-08-31
KENNETH EVANS
Company Secretary 2016-09-01 2018-03-16
CATHERINE CLAIRE PAIN
Director 2011-06-01 2017-08-29
SAMANTHA SETH
Company Secretary 2015-12-14 2016-09-01
TIMOTHY SIMON BRAND
Company Secretary 2008-06-23 2015-12-14
DILIP UMESH NAVAPURKAR
Director 2011-06-01 2013-01-31
PARESH MASHRU
Director 2007-09-01 2012-01-25
KENNETH VICTOR YOUNG
Company Secretary 2003-04-01 2008-06-23
JULIE ELIZABETH DENT
Director 2002-11-04 2008-03-17
DOROTHY KATHLEEN DALTON
Director 1995-11-13 2007-08-31
JOHN DOUGLAS LIDDLE
Director 2004-04-01 2007-07-10
JOHN GEORGE AUGUSTUS IRISH
Director 1995-10-26 2007-06-25
COLIN JOHN HAYFIELD
Director 2000-07-03 2006-08-31
GUY DAVID ALSAGER ELGOOD
Director 1991-12-09 2004-03-31
MARGARET ANNE RUDOLPH
Company Secretary 1994-08-01 2003-03-31
ANDREW ARTHUR BISHOP
Director 1995-03-13 2002-11-04
JOHN MICHAEL WHEELER
Director 1991-12-09 1999-03-08
TITO JACQUES NARDECCHIA
Director 1992-10-06 1995-08-31
KENNETH WILLIAM REED
Director 1992-10-06 1995-08-31
BERNARD JAMES MICHAEL SIMPSON
Director 1991-12-09 1995-08-31
ALAN JAN BUZZA
Company Secretary 1992-09-01 1994-07-31
BRIAN GORDON DREW
Company Secretary 1991-12-09 1992-08-31
CECIL TITLEY WILLIAMS
Director 1991-12-09 1992-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANDREWS ORLEY FARM SCHOOL TRUST Director 2013-04-04 CURRENT 1959-05-21 Active
COLIN JOHN HAYFIELD JMA GROUP LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
COLIN JOHN HAYFIELD FRANK ARENS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2017-10-03
COLIN JOHN HAYFIELD PIDDINGTON ESTATES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
COLIN JOHN HAYFIELD CHOBHAM ESTATES LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
COLIN JOHN HAYFIELD PARK THEATRE PRODUCTIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2013-10-01
COLIN JOHN HAYFIELD PEPPERACRE GOLF COURSE CONSTRUCTION LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2013-11-05
COLIN JOHN HAYFIELD MOSSDENE LIMITED Director 2011-12-30 CURRENT 2011-12-30 Active
COLIN JOHN HAYFIELD PARK THEATRE TRADING LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2013-10-01
COLIN JOHN HAYFIELD SPORTS ORTHOPAEDICS RESEARCH FOUNDATION Director 2010-08-05 CURRENT 2010-08-05 Active
COLIN JOHN HAYFIELD ON DEMAND SOLUTIONS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
COLIN JOHN HAYFIELD STAPLEHURST GOLF COURSE LIMITED Director 2009-04-28 CURRENT 2009-03-30 Dissolved 2013-08-20
COLIN JOHN HAYFIELD SPORTS ORTHOPAEDICS UK LIMITED Director 2008-07-30 CURRENT 2005-06-03 Active
COLIN JOHN HAYFIELD ORLEY FARM SCHOOL TRUST Director 2007-09-01 CURRENT 1959-05-21 Active
COLIN JOHN HAYFIELD ORLEY FARM SCHOOL ENTERPRISES LIMITED Director 2007-09-01 CURRENT 2005-01-27 Active
COLIN JOHN HAYFIELD FINLAB LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2013-08-13
DILIP UMESH NAVAPURKAR ARMSTRONG & BUTLER LIMITED Director 2016-05-04 CURRENT 2014-01-29 Liquidation
DILIP UMESH NAVAPURKAR 5GROUP LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2018-07-17
DILIP UMESH NAVAPURKAR ALPERTON INITIATIVES LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-11-08
DILIP UMESH NAVAPURKAR SAFARIHUB EUROPE LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DILIP UMESH NAVAPURKAR SAFARIHUB LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2014-07-29
DILIP UMESH NAVAPURKAR CHARISMA IT SUPPLIES LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-12-02

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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-12-15Termination of appointment of Trishna Kamal Vaid on 2023-12-15
2023-12-15Appointment of Mr Sushil Patel as company secretary on 2023-12-15
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD JOHN COPPEN
2023-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD JOHN COPPEN
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-01-21SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED MR JOHN MANLEY SHAKESPEARE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TRISHNA KAMAL VAID
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-17CH01Director's details changed for Mr Colin John Hayfield on 2019-09-17
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-07AP01DIRECTOR APPOINTED MR ALEKOS PANAYI
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ANDREWS
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-09-04TM02APPOINTMENT TERMINATED, SECRETARY COLIN HAYFIELD
2018-09-04AP03SECRETARY APPOINTED MRS TRISHNA KAMAL VAID
2018-09-04AP03SECRETARY APPOINTED MR COLIN JOHN HAYFIELD
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHARLOTTE SETH
2018-09-04TM02APPOINTMENT TERMINATED, SECRETARY KENNETH EVANS
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CLAIRE PAIN
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 20950
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-09-07AP03Appointment of Mr Kenneth Evans as company secretary on 2016-09-01
2016-09-07TM02Termination of appointment of Samantha Seth on 2016-09-01
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-14AP03Appointment of Mrs Samantha Seth as company secretary on 2015-12-14
2015-12-14TM02Termination of appointment of Timothy Simon Brand on 2015-12-14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 20950
2015-09-23AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 20950
2014-10-06AR0127/08/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 20950
2013-08-28AR0127/08/13 FULL LIST
2013-08-28AP01DIRECTOR APPOINTED MR DILIP UMESH NAVAPURKAR
2013-06-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DILIP NAVAPURKAR
2012-08-30AR0127/08/12 FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PARESH MASHRU
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-09AR0127/08/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MRS CATHERINE CLAIRE PAIN
2011-06-20AP01DIRECTOR APPOINTED MR DILIP NAVAPURKAR
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-10AR0127/08/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-10AR0127/08/09 FULL LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON BRAND / 01/07/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-03363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY KENNETH YOUNG
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JULIE DENT
2008-09-02288aSECRETARY APPOINTED MR TIMOTHY SIMON BRAND
2008-09-02288aDIRECTOR APPOINTED MR PARESH MASHRU
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-05288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-18288bDIRECTOR RESIGNED
2006-08-29363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-07363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-18288bDIRECTOR RESIGNED
2002-09-04363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/00
2000-08-24363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-05-07288bDIRECTOR RESIGNED
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-27363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-24225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOUTH HILL ESTATES,HARROW,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 SOUTH HILL ESTATES,HARROW,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INST OF CHARGE 1963-07-05 Outstanding BARCLAYS BANK PLC
MORTGAGE BY WAY OF EQUITABLE DEPOSIT 1910-10-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 SOUTH HILL ESTATES,HARROW,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SOUTH HILL ESTATES,HARROW,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH HILL ESTATES,HARROW,LIMITED(THE)
Trademarks
We have not found any records of SOUTH HILL ESTATES,HARROW,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH HILL ESTATES,HARROW,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 (68320 - Management of real estate on a fee or contract basis) as SOUTH HILL ESTATES,HARROW,LIMITED(THE) are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH HILL ESTATES,HARROW,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 SOUTH HILL ESTATES,HARROW,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 SOUTH HILL ESTATES,HARROW,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.