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

DOUGLAS HARVEY PROPERTIES LIMITED

MICASA, COMMON LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8BL,
Company Registration Number
00800204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Douglas Harvey Properties Ltd
DOUGLAS HARVEY PROPERTIES LIMITED was founded on 1964-04-09 and has its registered office in Kings Langley. The organisation's status is listed as "Active - Proposal to Strike off". Douglas Harvey Properties 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
DOUGLAS HARVEY PROPERTIES LIMITED
 
Legal Registered Office
MICASA
COMMON LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8BL
Other companies in WD4
 
Filing Information
Company Number 00800204
Company ID Number 00800204
Date formed 1964-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 21:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS HARVEY PROPERTIES 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 DOUGLAS HARVEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MELANIE DOMB
Company Secretary 1992-05-07
PETER MARK DOMB
Director 1992-05-07
JON MATTHEW MITCHEL
Director 1992-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE RENEE JACOBS
Director 1992-05-07 2017-08-20
HARVEY JACOBS
Director 1992-05-07 2015-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK DOMB ZINC B LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
PETER MARK DOMB WATERHOUSE MANAGEMENT (HEMEL HEMPSTEAD) LIMITED Director 2016-07-11 CURRENT 2015-02-23 Active
PETER MARK DOMB ZINC D LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
PETER MARK DOMB ZINC G LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PETER MARK DOMB STANHOPE WORKS MANAGEMENT LIMITED Director 2015-10-06 CURRENT 1985-04-19 Active
PETER MARK DOMB J. S. MANAGEMENT LIMITED Director 2013-10-01 CURRENT 1960-08-19 Dissolved 2015-11-24
PETER MARK DOMB THE V FUND (WATFORD) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
PETER MARK DOMB UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PETER MARK DOMB MERTON ROAD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-08-04
PETER MARK DOMB TEMPLE AVENUE MORTGAGES LIMITED Director 2013-01-01 CURRENT 1963-11-07 Active - Proposal to Strike off
PETER MARK DOMB DALESWIFT LIMITED Director 2011-10-24 CURRENT 2011-09-13 Dissolved 2018-01-17
PETER MARK DOMB GRANDREALM LIMITED Director 2004-11-18 CURRENT 2004-10-14 Liquidation
PETER MARK DOMB PERSHING PROPERTIES LIMITED Director 2003-11-19 CURRENT 2003-11-18 Active
PETER MARK DOMB PETJACK PROPERTIES LIMITED Director 2001-07-31 CURRENT 2001-07-31 Dissolved 2016-04-14
JON MATTHEW MITCHEL GRANDREALM LIMITED Director 2004-12-03 CURRENT 2004-10-14 Liquidation
JON MATTHEW MITCHEL LICENSE TO KILL PRODUCTIONS LTD Director 2002-08-23 CURRENT 2002-08-20 Active
JON MATTHEW MITCHEL JHC PLC Director 1995-01-10 CURRENT 1988-04-11 Active - Proposal to Strike off

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
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-07DS01Application to strike the company off the register
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JON MATTHEW MITCHEL
2020-11-09AP01DIRECTOR APPOINTED MRS MELANIE DOMB
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-05RES13Resolutions passed:
  • Approval of distribution 31/07/2020
2020-08-26PSC07CESSATION OF MELANIE DOMB AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26PSC02Notification of Zinc Md Limited as a person with significant control on 2020-07-31
2020-08-03RES12Resolution of varying share rights or name
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30SH10Particulars of variation of rights attached to shares
2020-07-30SH08Change of share class name or designation
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RENEE JACOBS
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-18CH01Director's details changed for Jon Matthew Mitchel on 2016-09-23
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JACOBS
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01Director's details changed for Mr Peter Mark Domb on 2013-11-01
2014-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MELANIE DOMB on 2013-11-01
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0130/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 30/09/2013
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM THE OFFICE MERROWDOWN COMMON LANE KINGS LANGLEY HERTS WD4 8BL UNITED KINGDOM
2012-10-25AR0130/09/12 FULL LIST
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-03AR0130/09/11 FULL LIST
2011-05-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-01AR0130/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 28/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DOMB / 28/09/2010
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 3 DRONKEN HOUSE 43A HIGH STREET KINGS LANGLEY HERTFORDSHIRE WD4 8FG
2009-10-23AR0130/09/09 FULL LIST
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 87 WESTFIELD KIDDERPORE AVENUE HAMPSTEAD LONDON NW3 7SG
2003-05-15363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-13363sRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
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 DOUGLAS HARVEY PROPERTIES 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 DOUGLAS HARVEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-12-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-05-09 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 1997-07-04 Satisfied ARBUTHNOT LATHAM AND CO. LIMITED
LEGAL CHARGE 1997-04-16 Satisfied ARBUTHNOT LATHAM AND CO LIMITED
LEGAL CHARGE 1994-09-06 Satisfied CAYMANX TRUST COMPANY LIMITED
DEBENTURE 1991-06-28 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTAL MONEYS 1991-06-28 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-11-15 Satisfied MIDLAND BANK PLC
ASSIGNMENT OF RENTAL MONIES 1989-03-08 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTAL 1989-03-08 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1989-03-08 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1987-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 506,801
Creditors Due After One Year 2012-03-31 £ 681,857
Creditors Due Within One Year 2013-03-31 £ 144,127
Creditors Due Within One Year 2012-03-31 £ 20,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 DOUGLAS HARVEY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 103,603
Cash Bank In Hand 2012-03-31 £ 217,537
Current Assets 2013-03-31 £ 231,947
Current Assets 2012-03-31 £ 219,963
Debtors 2013-03-31 £ 128,344
Debtors 2012-03-31 £ 2,426
Fixed Assets 2013-03-31 £ 2,827,611
Fixed Assets 2012-03-31 £ 2,528,812
Shareholder Funds 2013-03-31 £ 2,408,630
Shareholder Funds 2012-03-31 £ 2,046,243
Tangible Fixed Assets 2013-03-31 £ 13,604
Tangible Fixed Assets 2012-03-31 £ 14,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOUGLAS HARVEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS HARVEY PROPERTIES LIMITED
Trademarks
We have not found any records of DOUGLAS HARVEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS HARVEY PROPERTIES 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 DOUGLAS HARVEY PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 DOUGLAS HARVEY PROPERTIES 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 DOUGLAS HARVEY PROPERTIES 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 DOUGLAS HARVEY PROPERTIES 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.