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

SASHDEN LIMITED

NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
01304515
Private Limited Company
Dissolved

Dissolved 2015-05-27

Company Overview

About Sashden Ltd
SASHDEN LIMITED was founded on 1977-03-24 and had its registered office in New Bridge Street. The company was dissolved on the 2015-05-27 and is no longer trading or active.

Key Data
Company Name
SASHDEN LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 01304515
Date formed 1977-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2015-05-27
Type of accounts SMALL
Last Datalog update: 2015-09-23 08:15:20
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 SASHDEN LIMITED

Current Directors
Officer Role Date Appointed
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08
KATHE GOURGEY
Director 1991-09-22
MAURICE SALEH GOURGEY
Director 1991-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE GOURGEY
Director 2003-11-03 2007-12-17
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 1991-09-22 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BRISTOL) LIMITED Company Secretary 2007-01-10 CURRENT 2004-11-17 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (DUXFORD) LIMITED Company Secretary 2006-05-08 CURRENT 2001-03-07 Dissolved 2014-07-01
PEDERSEN GROUP MANAGEMENT LTD PARK HOTEL (SHEFFIELD) LIMITED Company Secretary 2006-05-08 CURRENT 2003-11-03 Dissolved 2013-09-13
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (UK) LIMITED Company Secretary 2006-05-08 CURRENT 2003-09-26 Dissolved 2014-03-17
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN GROUP LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-23 Dissolved 2015-03-03
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (YORK) LIMITED Company Secretary 2006-05-08 CURRENT 2006-03-09 Dissolved 2015-12-30
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (CARDIFF) LIMITED Company Secretary 2006-05-08 CURRENT 2004-10-26 Dissolved 2017-12-12
PEDERSEN GROUP MANAGEMENT LTD SCOREBRIDGE LIMITED Company Secretary 2006-05-08 CURRENT 1979-10-16 Dissolved 2018-01-26
PEDERSEN GROUP MANAGEMENT LTD WINCHESTER HOTEL LIMITED Company Secretary 2006-05-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (EALING) LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-06 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BROMSGROVE) LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-02 Liquidation
KATHE GOURGEY CHEZ NICO 1999 LIMITED Director 1999-02-09 CURRENT 1998-11-16 Dissolved 2014-07-03
KATHE GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
KATHE GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation

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
2015-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 35 BALLARDS LANE LONDON N3 1XW
2013-03-194.20STATEMENT OF AFFAIRS/4.19
2013-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-10DISS40DISS40 (DISS40(SOAD))
2012-11-08LATEST SOC08/11/12 STATEMENT OF CAPITAL;GBP 99
2012-11-08AR0131/08/12 FULL LIST
2012-07-06MISCSECTION 519
2012-06-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-29GAZ1FIRST GAZETTE
2011-12-22AR0131/08/11 FULL LIST
2011-11-28AA01PREVSHO FROM 28/02/2011 TO 26/02/2011
2011-05-27AA01PREVEXT FROM 31/08/2010 TO 28/02/2011
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-03AR0131/08/10 FULL LIST
2010-09-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-09-19363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-12-23288bDIRECTOR RESIGNED
2007-11-02363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-11-01288cSECRETARY'S PARTICULARS CHANGED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-10-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-15288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-09-16363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-18363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-27363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-20363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-09-14363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-09-30363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-30363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-11363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
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 SASHDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-24
Resolutions for Winding-up2013-03-21
Appointment of Liquidators2013-03-21
Proposal to Strike Off2012-05-29
Fines / Sanctions
No fines or sanctions have been issued against SASHDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1996-08-27 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1996-08-27 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1989-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1986-04-21 Satisfied INDUSTRIES OR GENERAL MORTGAGE COMPANY LIMITED
MORTGAGE DEBENTURE 1985-10-31 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL CHARGE 1985-10-30 Satisfied BLANDFORD HOLDINGS LIMITED
LEGAL CHARGE 1982-10-28 Satisfied COMMERCIAL BANK OF WALES LIMITED
LEGAL CHARGE 1982-04-13 Satisfied OFFICESTAR LIMITED
LEGAL CHARGE 1977-06-14 Satisfied MANSON INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 SASHDEN LIMITED

Intangible Assets
Patents
We have not found any records of SASHDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASHDEN LIMITED
Trademarks
We have not found any records of SASHDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASHDEN 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 SASHDEN 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 SASHDEN 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySASHDEN LIMITEDEvent Date2013-07-18
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above named Company will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 20 September 2013 at 10.00am and 10.15am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ not later than 12.00 noon on 19 September 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 14 March 2013 Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Billy Slater, Email: Billy.Slater@mhllp.co.uk Tel: 0207 429 4188 Michael Colin John Sanders and Georgina Marie Eason , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySASHDEN LIMITEDEvent Date2013-03-14
At a General Meeting of the above named Company, duly convened and held at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ on 14 March 2013 the subjoined Special Resoluton was duly passed: That the Company be wound up voluntarily and that Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 8698 and 9688), be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised by the Joint Liquidators be done by both or either of them. For further details contact: Billy Slater, Email: billy.slater@mhllp.co.uk Tel: 020 7429 4100. Marice Gourgey , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySASHDEN LIMITEDEvent Date2013-03-14
Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. . : For further details contact: Billy Slater, Email: billy.slater@mhllp.co.uk Tel: 020 7429 4100.
 
Initiating party Event TypeProposal to Strike Off
Defending partySASHDEN LIMITEDEvent Date2012-05-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASHDEN 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 SASHDEN 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.