Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED
Company Information for

1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED

C/O SAFE PROPERTY MANAGEMENT FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE, CONCORD ROAD, LONDON, W3 0TH,
Company Registration Number
02458674
Private Limited Company
Active

Company Overview

About 1/2 Vicarage Gate Residents Company Ltd
1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED was founded on 1990-01-11 and has its registered office in London. The organisation's status is listed as "Active". 1/2 Vicarage Gate Residents Company 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
1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O SAFE PROPERTY MANAGEMENT FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE
CONCORD ROAD
LONDON
W3 0TH
Other companies in W8
 
Filing Information
Company Number 02458674
Company ID Number 02458674
Date formed 1990-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1/2 VICARAGE GATE RESIDENTS COMPANY 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 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Company Secretary 2006-09-27
BRADLEY GRAHAM ASPESS
Director 2017-12-04
GEORGINA MARY SANDLAND COLLIER
Director 2012-03-12
BO PETER HALLQVIST
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
LYN EDWARDS
Director 2007-10-29 2015-06-17
DUNCAN CAMPBELL
Director 2010-10-04 2014-09-05
PAUL GERARD DE BRUIN
Director 2006-05-16 2013-11-25
STEVEN JOHN CROW
Director 2005-08-25 2011-09-05
JASMINE HATAMI
Director 2007-05-02 2010-12-06
CATHERINE ANNE ORAEE MIRZAMANI
Director 2007-10-19 2008-06-16
MICHAEL EDWARD JONES
Director 2004-02-01 2007-10-29
STEPHEN KNAFEL
Director 1993-08-04 2007-05-02
MICHAEL WHITNEY
Director 2006-12-04 2007-04-10
FENELLA PUDMAN
Director 2003-09-24 2006-12-04
PETER PATRICK MEARS
Company Secretary 1992-01-11 2006-04-26
WILLIAM ORFORD CAPON
Director 2003-09-24 2006-01-12
IRENE TAMARA WALTON STIUBEY
Director 1999-04-20 2004-01-21
DAVID ODLING
Director 1999-04-20 2003-09-10
STEVEN JOHN CROW
Director 1993-08-08 2003-05-01
VIOLET NINA WALTON
Director 1992-01-11 1998-06-27
CHRISTIAN THUN-HOHENSTEIN
Director 1992-01-11 1993-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE AND ASSET MANAGEMENT 7C KENSINGTON CHURCH STREET LIMITED Company Secretary 2015-07-24 CURRENT 2007-07-20 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT ST CLEMENTS COURT (BRISTOL) RTM COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2015-01-22 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 50 EGERTON GARDENS MANAGEMENT LIMITED Company Secretary 2014-02-23 CURRENT 1996-09-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 102 LEXHAM GARDENS LIMITED Company Secretary 2013-04-01 CURRENT 1983-04-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 45 HOLLAND PARK LIMITED Company Secretary 2013-04-01 CURRENT 1992-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 72 HOLLAND PARK (MANAGEMENT) LIMITED Company Secretary 2012-10-31 CURRENT 1982-03-26 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 3 QUEEN'S GATE RTM COMPANY LIMITED Company Secretary 2012-02-24 CURRENT 2005-03-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT FORSYTE HOUSE RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2007-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT OLAF COURT RESIDENTS COMPANY LIMITED Company Secretary 2010-07-07 CURRENT 1971-05-07 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SUTHERLAND HOUSE RTM COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2009-05-11 Dissolved 2015-08-18
BLENHEIMS ESTATE AND ASSET MANAGEMENT 27/29 HORNTON STREET MANAGEMENT LIMITED Company Secretary 2009-08-13 CURRENT 1984-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 13 - 15 CLANRICARDE GARDENS LIMITED Company Secretary 2008-01-04 CURRENT 2004-07-15 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT K.C.G.RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-12-01 CURRENT 1959-07-01 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SARDA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1999-08-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 16 GWENDWR ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1986-10-14 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-04-01 CURRENT 1997-02-12 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 6 PHILLIMORE GARDENS LIMITED Company Secretary 2007-04-01 CURRENT 2000-12-06 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 98 ADDISON RESIDENTS LIMITED Company Secretary 2006-08-21 CURRENT 1998-12-16 Active
BRADLEY GRAHAM ASPESS 39 RUSSELL ROAD RTM CO. LTD. Director 2016-03-22 CURRENT 2007-12-17 Active
GEORGINA MARY SANDLAND COLLIER HOLMES UK HOLDINGS LTD Director 2016-10-21 CURRENT 2016-10-21 Active
GEORGINA MARY SANDLAND COLLIER WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
GEORGINA MARY SANDLAND COLLIER ST MARY’S INTERNATIONAL COLLEGE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER SOL CAMPS INTERNATIONAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER HOLMES EDUCATION SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER HOLMES GLOBAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (OXFORD) LIMITED Director 2016-04-19 CURRENT 2009-08-14 Active
GEORGINA MARY SANDLAND COLLIER OXFORD HOUSE (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 1992-03-26 Active
GEORGINA MARY SANDLAND COLLIER RICHMOND LANGUAGE TRAINING LIMITED Director 2016-04-19 CURRENT 1997-08-22 Active
GEORGINA MARY SANDLAND COLLIER OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2016-04-19 CURRENT 1992-11-10 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (RICHMOND) LIMITED Director 2016-04-19 CURRENT 2010-03-03 Active
GEORGINA MARY SANDLAND COLLIER OHC OXFORD LIMITED Director 2016-04-19 CURRENT 1985-08-05 Active
GEORGINA MARY SANDLAND COLLIER TEACHING HOUSE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
GEORGINA MARY SANDLAND COLLIER TEACHING HOUSE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
GEORGINA MARY SANDLAND COLLIER THE OXFORD CENTRE LIMITED Director 2012-03-09 CURRENT 1996-11-07 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (BANBURY) LIMITED Director 2012-03-08 CURRENT 2011-05-17 Active

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
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM 21 C/O Safe Property Management 21 Romney Court, Shepherds Bush Green London W12 8PY United Kingdom
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 21 Romany Court Shepherds Bush Green London W12 8PY England
2019-05-02AP04Appointment of Safe Property Management International Limited as company secretary on 2019-05-01
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 15 Young Street (Second Floor) Kensington London W8 5EH
2019-04-30TM02Termination of appointment of Blenheims Estate and Asset Management on 2019-04-30
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-06AP01DIRECTOR APPOINTED MR BO PETER HALLQVIST
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED MR BRADLEY GRAHAM ASPESS
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 22923
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 22923
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LYN EDWARDS
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 22923
2015-02-06AR0111/01/15 ANNUAL RETURN FULL LIST
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM Blenheims Estate and Assest Management Ltd 15 Young Street 2Nd Floor Kensington London W8 5EH England
2015-02-05CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE & ASSET MANAGEMENT on 2014-01-12
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA MARY SANDLAND COLLIER / 12/01/2014
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN EDWARDS / 12/01/2014
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE KINGS MILL PARTNERSHIP 75 PARK LANE CROYDON SURREY CR9 1XS
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 22923
2014-02-21AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DE BRUIN
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-03-27AR0111/01/13 FULL LIST
2012-08-09AA31/12/11 TOTAL EXEMPTION FULL
2012-03-20AP01DIRECTOR APPOINTED GEORGINA COLLIER
2012-02-28AR0111/01/12 FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CROW
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26AR0111/01/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE HATAMI
2010-10-11AP01DIRECTOR APPOINTED DUNCAN CAMPBELL
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0111/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JASMINE HATAMI / 11/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN EDWARDS / 11/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD DE BRUIN / 11/01/2010
2010-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT / 11/01/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE ORAEE MIRZAMANI
2008-03-05363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288cSECRETARY'S PARTICULARS CHANGED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-02-15363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-15288cSECRETARY'S PARTICULARS CHANGED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-10-05288bSECRETARY RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-03-15363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-28363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-09-30288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30288bDIRECTOR RESIGNED
2003-02-03363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1/2 VICARAGE GATE RESIDENTS COMPANY 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 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 22,923
Called Up Share Capital 2011-12-31 £ 22,923
Shareholder Funds 2012-12-31 £ 23,256
Shareholder Funds 2011-12-31 £ 23,376
Tangible Fixed Assets 2012-12-31 £ 22,921
Tangible Fixed Assets 2011-12-31 £ 22,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1/2 VICARAGE GATE RESIDENTS COMPANY 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 (98000 - Residents property management) as 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1/2 VICARAGE GATE RESIDENTS COMPANY 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 1/2 VICARAGE GATE RESIDENTS COMPANY 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 1/2 VICARAGE GATE RESIDENTS COMPANY 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.