Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 CLEVELAND SQUARE MANAGEMENT LIMITED
Company Information for

38 CLEVELAND SQUARE MANAGEMENT LIMITED

PIPPIN GROVE, 628 LONDON ROAD, SLOUGH, SL3 8QH,
Company Registration Number
02420884
Private Limited Company
Active

Company Overview

About 38 Cleveland Square Management Ltd
38 CLEVELAND SQUARE MANAGEMENT LIMITED was founded on 1989-09-07 and has its registered office in Slough. The organisation's status is listed as "Active". 38 Cleveland Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
38 CLEVELAND SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
PIPPIN GROVE
628 LONDON ROAD
SLOUGH
SL3 8QH
Other companies in EC4V
 
Filing Information
Company Number 02420884
Company ID Number 02420884
Date formed 1989-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 CLEVELAND SQUARE MANAGEMENT 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 38 CLEVELAND SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MIDGLEY
Company Secretary 2006-07-06
EMIL BRET MIKAEL WUOLLET BERNAL
Director 2006-06-05
RICHARD JAMES MIDGLEY
Director 2001-04-10
JOELY KIM RICHARDSON
Director 2002-08-29
FREDERIK NICOLAI RYE-FLORENTZ
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM HASWELL LLOYD
Director 2002-08-29 2013-12-02
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-05-11 2006-07-06
ELIZABETH CARON BARTER
Director 1992-08-14 2005-11-25
ELIZABETH CARON BARTER
Company Secretary 1992-08-14 2003-09-22
MICHAEL PETER LLOYD
Director 1992-08-14 2002-08-29
DIDIER VILLATTE
Director 1991-07-12 2002-08-29
TOUKER SULEYMAN
Director 1995-04-06 1998-10-16
DAVID ANDREW NEEVES
Company Secretary 1991-09-07 1992-08-14
ANDREW JOHN ROGERS
Director 1991-09-07 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MIDGLEY BRAMBLE PRODUCTIONS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-08-12
RICHARD JAMES MIDGLEY MINI PARTNERS LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Liquidation
RICHARD JAMES MIDGLEY CLEARPLAY INTERNATIONAL LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2015-05-05
RICHARD JAMES MIDGLEY LONDON GLOBAL CONSULTANCY LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Dissolved 2015-01-06
RICHARD JAMES MIDGLEY HOWARD HARRISON LIMITED Company Secretary 2005-08-22 CURRENT 2003-07-28 Dissolved 2017-12-15
RICHARD JAMES MIDGLEY ANDREW FLINT DESIGN LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-23 Dissolved 2015-10-27
EMIL BRET MIKAEL WUOLLET BERNAL NPV INSIGHT LTD Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2015-11-03
RICHARD JAMES MIDGLEY JAMMYJAR LIMITED Director 2018-01-24 CURRENT 2015-04-09 Active
RICHARD JAMES MIDGLEY THE KEVIN SPACEY FOUNDATION Director 2017-11-21 CURRENT 2008-08-19 Dissolved 2018-06-05
RICHARD JAMES MIDGLEY SCRIBE STRATEGIES & ADVISORS GLOBAL LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
RICHARD JAMES MIDGLEY PROMINENT HORSE LIMITED Director 2017-10-02 CURRENT 2009-08-12 Active
RICHARD JAMES MIDGLEY MODERN MASTERPIECES Director 2015-05-19 CURRENT 2003-09-05 Liquidation
RICHARD JAMES MIDGLEY GREY WOLF BROTHERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
RICHARD JAMES MIDGLEY FULL CIRCLE FULHAM LIMITED Director 2012-09-04 CURRENT 2011-08-25 Active - Proposal to Strike off
RICHARD JAMES MIDGLEY LONELY DRAGON LIMITED Director 2011-09-21 CURRENT 2000-02-10 Active
RICHARD JAMES MIDGLEY UNIQUE ENVIRONMENTS (DEVON) LIMITED Director 2011-05-05 CURRENT 2004-08-04 Dissolved 2015-07-14
RICHARD JAMES MIDGLEY LIQUID CLAIMS UK LTD Director 2011-03-04 CURRENT 2010-09-28 Dissolved 2015-01-13
RICHARD JAMES MIDGLEY PAINLESS FILMS LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
RICHARD JAMES MIDGLEY CORIOLANUS PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2016-06-14
RICHARD JAMES MIDGLEY PM FILM PRODUCTIONS LTD Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2014-04-08
RICHARD JAMES MIDGLEY MINI PARTNERS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Liquidation
RICHARD JAMES MIDGLEY ESC CATERING LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
RICHARD JAMES MIDGLEY TIEVALE LIMITED Director 2001-08-29 CURRENT 2001-05-22 Liquidation
RICHARD JAMES MIDGLEY THE TABLE (DESIGN ROOM) LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
RICHARD JAMES MIDGLEY MCSHANE PRODUCTIONS LIMITED Director 1994-06-01 CURRENT 1991-10-24 Active
RICHARD JAMES MIDGLEY M T SPACE LIMITED Director 1994-02-25 CURRENT 1992-05-12 Liquidation
RICHARD JAMES MIDGLEY AWAYVALE LIMITED Director 1993-01-26 CURRENT 1978-07-26 Active
RICHARD JAMES MIDGLEY HOMEVALE LIMITED Director 1993-01-25 CURRENT 1975-04-07 Dissolved 2015-12-15
RICHARD JAMES MIDGLEY ENGLISH STAGE COMPANY LIMITED(THE) Director 1991-03-31 CURRENT 1954-10-16 Active
JOELY KIM RICHARDSON DRUMDORNIE PRODUCTIONS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
JOELY KIM RICHARDSON WOODFALL FILM PRODUCTIONS LIMITED Director 2014-03-10 CURRENT 1958-04-28 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
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 38 Cleveland Square London W2 6DA England
2023-09-11CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CRANGLE
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MIDGLEY
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR EMIL BRET MIKAEL WUOLLET BERNAL
2019-09-30AP01DIRECTOR APPOINTED MR ADAM MICHAEL CRANGLE
2019-09-30TM02Termination of appointment of Richard James Midgley on 2019-09-30
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-16PSC07CESSATION OF DIDIER JEAN RENE VILLATTE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-10AR0107/09/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-01AR0107/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED MR FREDERIK NICOLAI RYE-FLORENTZ
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 300
2013-09-11AR0107/09/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-10AR0107/09/12 ANNUAL RETURN FULL LIST
2011-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-13AR0107/09/11 ANNUAL RETURN FULL LIST
2010-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-27AR0107/09/10 ANNUAL RETURN FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOELY KIM RICHARDSON / 07/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EMIL BRET MIKAEL WUOLLET BERNAL / 07/09/2010
2009-11-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-14363aReturn made up to 07/09/09; full list of members
2009-01-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-07-12288bSECRETARY RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08288bDIRECTOR RESIGNED
2005-09-14363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-06-14288aNEW SECRETARY APPOINTED
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: MESSRS FORD BULL WATKINS 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-19363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-30288bSECRETARY RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 38 CLEVELAND SQUARE LONDON W2 6DA
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-08288bDIRECTOR RESIGNED
1998-10-05363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-02363sRETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS
1989-09-07New incorporation
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 38 CLEVELAND SQUARE MANAGEMENT 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 38 CLEVELAND SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 CLEVELAND SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 38 CLEVELAND SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 38 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 CLEVELAND SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 38 CLEVELAND SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 CLEVELAND SQUARE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as 38 CLEVELAND SQUARE MANAGEMENT LIMITED 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 38 CLEVELAND SQUARE MANAGEMENT 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 38 CLEVELAND SQUARE MANAGEMENT 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 38 CLEVELAND SQUARE MANAGEMENT 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.