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

BILASH FOODS LIMITED

LEEDS, WEST YORKSHIRE, LS14,
Company Registration Number
02193302
Private Limited Company
Dissolved

Dissolved 2015-12-08

Company Overview

About Bilash Foods Ltd
BILASH FOODS LIMITED was founded on 1987-11-13 and had its registered office in Leeds. The company was dissolved on the 2015-12-08 and is no longer trading or active.

Key Data
Company Name
BILASH FOODS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 02193302
Date formed 1987-11-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-12-08
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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.
Companies with same name BILASH FOODS LIMITED
The following companies were found which have the same name as BILASH FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILASH FOODS PRIVATE LIMITED C-5/264SECTOR-6 ROHINI NEW DELHI Delhi 110085 DORMANT Company formed on the 2004-05-28

Company Officers of BILASH FOODS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY STUART HUDSON
Company Secretary 2003-03-01
DENISE MENIKHEIM FALTISCHEK
Director 2014-09-26
JEREMY STUART HUDSON
Director 2003-03-01
IRWIN DAVID SIMON
Director 2014-09-26
STEPHEN JAY SMITH
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BURNETT
Director 2002-12-03 2014-06-30
HUGH CHARLES LAURENCE CAWLEY
Company Secretary 2002-02-28 2003-02-28
HUGH CHARLES LAURENCE CAWLEY
Director 1999-03-29 2003-02-28
CYRIL WINSTON FREEDMAN
Director 1999-09-30 2002-12-03
PAUL BASSETT THOMAS
Director 1991-12-31 2002-04-19
CHRISTOPHER NASH
Company Secretary 2001-04-02 2002-02-28
COLIN ANTHONY JOHN BARCO
Company Secretary 1999-03-24 2001-04-02
MICHAEL JOHN MILLS
Director 1999-03-29 1999-09-30
LYNDA THOMAS
Company Secretary 1992-03-01 1999-03-25
LYNDA THOMAS
Director 1992-03-01 1999-03-25
RUSSELL BLANDY DODD
Director 1994-11-01 1997-12-15
MOKBUL ALI
Company Secretary 1991-12-31 1992-08-10
MOKBUL ALI
Director 1991-12-31 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN FOODS LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JEREMY STUART HUDSON NAKED APE ADVENTURES LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JEREMY STUART HUDSON BRASH BROTHERS LIMITED Director 2003-03-01 CURRENT 1937-07-26 Dissolved 2015-09-15
JEREMY STUART HUDSON GET FRESH LIMITED Director 2003-03-01 CURRENT 1985-11-22 Dissolved 2015-09-15
JEREMY STUART HUDSON ALL SQUARE FOODS LTD. Director 2003-03-01 CURRENT 1992-05-07 Dissolved 2015-09-15
IRWIN DAVID SIMON THE YORKSHIRE PROVENDER LTD Director 2017-04-28 CURRENT 2007-02-27 Active - Proposal to Strike off
IRWIN DAVID SIMON I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
IRWIN DAVID SIMON HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
IRWIN DAVID SIMON BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
IRWIN DAVID SIMON GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
IRWIN DAVID SIMON DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
IRWIN DAVID SIMON FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
IRWIN DAVID SIMON JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
IRWIN DAVID SIMON SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IRWIN DAVID SIMON NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
IRWIN DAVID SIMON JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
IRWIN DAVID SIMON THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
IRWIN DAVID SIMON ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
IRWIN DAVID SIMON DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
IRWIN DAVID SIMON S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
STEPHEN JAY SMITH BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
STEPHEN JAY SMITH GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
STEPHEN JAY SMITH ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
STEPHEN JAY SMITH MARDI GRAS PROPERTIES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Dissolved 2015-08-11

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
2015-12-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-06-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-19DS01APPLICATION FOR STRIKING-OFF
2015-05-11SH20STATEMENT BY DIRECTORS
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11SH1911/05/15 STATEMENT OF CAPITAL GBP 1
2015-05-11CAP-SSSOLVENCY STATEMENT DATED 06/05/15
2015-05-11RES13REDUCE SHARE PREM A/C 06/05/2015
2015-05-11RES06REDUCE ISSUED CAPITAL 06/05/2015
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 166
2015-02-10AR0131/12/14 FULL LIST
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-02AP01DIRECTOR APPOINTED MR STEPHEN JAY SMITH
2014-10-02AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2014-10-02AP01DIRECTOR APPOINTED MR IRWIN DAVID SIMON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 166
2014-01-08AR0131/12/13 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-14AR0131/12/12 FULL LIST
2012-03-22AA01CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AR0131/12/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0131/12/10 FULL LIST
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 01/10/2009
2009-12-17AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-09AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 01/11/2007
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 01/09/2007
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 1 PORTLAND PLACE LONDON W1B 1PN
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-26288bSECRETARY RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06288bSECRETARY RESIGNED
2001-04-06288aNEW SECRETARY APPOINTED
2001-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/01
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/00
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29288bDIRECTOR RESIGNED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-04-25288aNEW SECRETARY APPOINTED
1999-04-08WRES13FINANCIAL ASSISTANCE 24/03/99
1999-04-08287REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL
1999-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-08SRES01ALTER MEM AND ARTS 25/03/99
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BILASH FOODS 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 BILASH FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1999-04-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-03 Satisfied THE DEVELOPMENT COMMISSION
GUARANTEE AND DEBENTURE 1995-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-06-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BILASH FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILASH FOODS LIMITED
Trademarks
We have not found any records of BILASH FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILASH FOODS 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 (74990 - Non-trading company) as BILASH FOODS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BILASH FOODS 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 BILASH FOODS 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 BILASH FOODS LIMITED any grants or awards.
Ownership
    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.