Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK LODGE 1995 LIMITED
Company Information for

PARK LODGE 1995 LIMITED

7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
Company Registration Number
03112944
Private Limited Company
Active

Company Overview

About Park Lodge 1995 Ltd
PARK LODGE 1995 LIMITED was founded on 1995-10-12 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Park Lodge 1995 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK LODGE 1995 LIMITED
 
Legal Registered Office
7-9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
Other companies in BN7
 
Filing Information
Company Number 03112944
Company ID Number 03112944
Date formed 1995-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK LODGE 1995 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 PARK LODGE 1995 LIMITED

Current Directors
Officer Role Date Appointed
NATASHA ANNE DELLER
Company Secretary 1996-10-15
NATASHA ANNE DELLER
Director 1995-12-22
SAMANTHA CHARLIE GREAVES
Director 2002-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD MCTAVISH GREAVES
Director 1995-11-06 2015-07-11
VALERIE ANN GREAVES
Company Secretary 1995-11-06 1996-10-15
CLIFFORD DONALD WING
Company Secretary 1995-10-12 1995-11-06
BONUSWORTH LIMITED
Director 1995-10-12 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA ANNE DELLER MADAGASCAR AMMONITE ART LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-09-23
NATASHA ANNE DELLER NATURAL ART CONSERVATION LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-09-22
NATASHA ANNE DELLER HOOKCASTLE LIMITED Company Secretary 2006-08-10 CURRENT 1974-01-02 Active
NATASHA ANNE DELLER MYSTERYBAND LIMITED Company Secretary 1999-11-03 CURRENT 1990-08-17 Active
NATASHA ANNE DELLER HYDEHEAD LIMITED Company Secretary 1999-11-03 CURRENT 1985-04-22 Active
NATASHA ANNE DELLER SOVEREIGN ESTATES LIMITED Company Secretary 1995-11-28 CURRENT 1995-11-06 Active
NATASHA ANNE DELLER VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED Director 2018-07-16 CURRENT 1979-06-15 Active
NATASHA ANNE DELLER HYDEHEAD PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
NATASHA ANNE DELLER INDUSTRIAL COMPOSITE ENCLOSURES LIMITED Director 2017-01-23 CURRENT 2015-04-07 Dissolved 2017-05-30
NATASHA ANNE DELLER SUSFIB LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-02-16
NATASHA ANNE DELLER 210 TO 216 PORTLAND ROAD LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
NATASHA ANNE DELLER SUSSEX COMPOSITES LIMITED Director 2011-06-28 CURRENT 2010-10-21 Dissolved 2016-09-23
NATASHA ANNE DELLER HOOKCASTLE LIMITED Director 2008-10-01 CURRENT 1974-01-02 Active
NATASHA ANNE DELLER SOVEREIGN ESTATES LIMITED Director 2007-11-27 CURRENT 1995-11-06 Active
NATASHA ANNE DELLER MADAGASCAR AMMONITE ART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-09-23
NATASHA ANNE DELLER NATURAL ART CONSERVATION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-09-22
NATASHA ANNE DELLER HYDEHEAD LIMITED Director 1996-05-01 CURRENT 1985-04-22 Active
NATASHA ANNE DELLER MYSTERYBAND LIMITED Director 1995-12-18 CURRENT 1990-08-17 Active
SAMANTHA CHARLIE GREAVES VICTORIA COURT MANAGEMENT (LEICESTER) LIMITED Director 2018-07-16 CURRENT 1979-06-15 Active
SAMANTHA CHARLIE GREAVES HYDEHEAD PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
SAMANTHA CHARLIE GREAVES HOOKCASTLE LIMITED Director 2016-01-14 CURRENT 1974-01-02 Active
SAMANTHA CHARLIE GREAVES SUSFIB LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-02-16
SAMANTHA CHARLIE GREAVES 210 TO 216 PORTLAND ROAD LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SAMANTHA CHARLIE GREAVES SUSSEX COMPOSITES LIMITED Director 2012-08-01 CURRENT 2010-10-21 Dissolved 2016-09-23
SAMANTHA CHARLIE GREAVES MADAGASCAR AMMONITE ART LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-09-23
SAMANTHA CHARLIE GREAVES NATURAL ART CONSERVATION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2015-09-22
SAMANTHA CHARLIE GREAVES SOVEREIGN ESTATES LIMITED Director 2002-02-21 CURRENT 1995-11-06 Active
SAMANTHA CHARLIE GREAVES MYSTERYBAND LIMITED Director 2002-02-21 CURRENT 1990-08-17 Active
SAMANTHA CHARLIE GREAVES HYDEHEAD LIMITED Director 1998-09-08 CURRENT 1985-04-22 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
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12Change of details for Mrs Natasha Anne Deller as a person with significant control on 2022-10-12
2022-10-12Change of details for Ms Samantha Charlie Greaves as a person with significant control on 2022-10-12
2022-10-12PSC04Change of details for Mrs Natasha Anne Deller as a person with significant control on 2022-10-12
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 2nd Floor Stanford Gate South Road Brighton BN1 6SB England
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 2nd Floor Stanford Gate South Road Brighton BN1 6SB England
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 1 Bell Lane Lewes East Sussex BN7 1JU
2016-01-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCTAVISH GREAVES
2015-11-04AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE DELLER / 13/10/2014
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHARLIE GREAVES / 13/10/2014
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCTAVISH GREAVES / 13/10/2014
2015-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATASHA ANNE DELLER on 2014-10-13
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-17CH01Director's details changed for Mr Bernard Mctavish Greaves on 2013-10-13
2014-04-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0112/10/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AD02Register inspection address changed from C/O Mumford and Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
2012-10-23AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-23AD04Register(s) moved to registered office address
2012-01-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-26AR0112/10/11 FULL LIST
2010-11-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-28AR0112/10/10 FULL LIST
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-09AR0112/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCTAVISH GREAVES / 06/11/2009
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CHARLIE GREAVES / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ANNE DELLER / 06/11/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU
2008-03-13AA30/06/07 TOTAL EXEMPTION FULL
2007-10-22363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-2488(2)RAD 17/11/06--------- £ SI 1@1=1 £ IC 1/2
2006-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-23363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-02395PARTICULARS OF MORTGAGE/CHARGE
1998-12-02395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-15363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-03288bSECRETARY RESIGNED
1996-11-03288aNEW SECRETARY APPOINTED
1996-10-19363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-01-16288NEW DIRECTOR APPOINTED
1995-12-29395PARTICULARS OF MORTGAGE/CHARGE
1995-11-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-11-24ELRESS386 DISP APP AUDS 07/11/95
1995-11-24ELRESS366A DISP HOLDING AGM 07/11/95
1995-11-24ELRESS252 DISP LAYING ACC 07/11/95
1995-11-23CERTNMCOMPANY NAME CHANGED LEVELSCALE LIMITED CERTIFICATE ISSUED ON 24/11/95
1995-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/11/95
1995-11-22SRES03EXEMPTION FROM APPOINTING AUDITORS 06/11/95
1995-11-22288SECRETARY RESIGNED
1995-11-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

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 PARK LODGE 1995 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 PARK LODGE 1995 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1995-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 PARK LODGE 1995 LIMITED

Intangible Assets
Patents
We have not found any records of PARK LODGE 1995 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK LODGE 1995 LIMITED
Trademarks
We have not found any records of PARK LODGE 1995 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK LODGE 1995 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 (68201 - Renting and operating of Housing Association real estate) as PARK LODGE 1995 LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PARK LODGE 1995 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 PARK LODGE 1995 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 PARK LODGE 1995 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.