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

PARKLANDS PROPERTIES LIMITED

HILLSDOWN HOUSE 1ST FLOOR, 32 HAMPSTEAD HIGH STREET, LONDON, NW3 1QD,
Company Registration Number
01705887
Private Limited Company
Active

Company Overview

About Parklands Properties Ltd
PARKLANDS PROPERTIES LIMITED was founded on 1983-03-11 and has its registered office in London. The organisation's status is listed as "Active". Parklands Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKLANDS PROPERTIES LIMITED
 
Legal Registered Office
HILLSDOWN HOUSE 1ST FLOOR
32 HAMPSTEAD HIGH STREET
LONDON
NW3 1QD
Other companies in NW3
 
Filing Information
Company Number 01705887
Company ID Number 01705887
Date formed 1983-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKLANDS PROPERTIES 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.
Companies with same name PARKLANDS PROPERTIES LIMITED
The following companies were found which have the same name as PARKLANDS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Parklands Properties, Inc. 764 HWY 78 JASPER, AL 35501 Active Company formed on the 2003-07-28
PARKLANDS PROPERTIES LIMITED PALM GROVE HOUSE P.O BOX 438 ROAD TOWN TORTOLA Active Company formed on the 2023-01-04

Company Officers of PARKLANDS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAU WHA CHEUNG
Company Secretary 2007-05-31
CAROLE LINDA JAYSON
Company Secretary 1992-03-17
CAROLE LINDA JAYSON
Director 1992-03-17
GEOFFREY RUSSELL JAYSON
Director 1992-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD RONALD JAYSON
Director 1994-03-17 2007-01-06
JANICE PHOEBE JAYSON
Director 1992-03-17 2006-05-28
GEOFFREY RUSSELL JAYSON
Company Secretary 1996-01-31 1997-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAU WHA CHEUNG JAYSON BUSINESS CONSULTANTS LIMITED Company Secretary 2007-08-29 CURRENT 2007-08-29 Active
SAU WHA CHEUNG ARCBRIDGE LIMITED Company Secretary 2007-06-01 CURRENT 2000-12-08 Active
SAU WHA CHEUNG S.H. ALBISTON & SON LIMITED Company Secretary 2007-06-01 CURRENT 1942-01-02 Active
SAU WHA CHEUNG JEWELACRE LIMITED Company Secretary 2007-06-01 CURRENT 1990-06-19 Active
CAROLE LINDA JAYSON BCCJ INVESTMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CAROLE LINDA JAYSON GROWTHHOLD LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2016-01-19
CAROLE LINDA JAYSON ROSEMEAD PROPERTY CO.LIMITED Director 1993-01-22 CURRENT 1962-04-18 Dissolved
CAROLE LINDA JAYSON ST.STEPHENS INVESTMENT CO.LIMITED Director 1992-11-21 CURRENT 1959-11-19 Dissolved 2016-11-08
CAROLE LINDA JAYSON CECILIA INVESTMENTS LIMITED Director 1992-04-16 CURRENT 1961-06-23 Dissolved 2016-05-24
CAROLE LINDA JAYSON AVRON PROPERTIES LIMITED Director 1992-04-16 CURRENT 1959-01-21 Active
CAROLE LINDA JAYSON SALGATE INVESTMENT CO LIMITED Director 1992-03-15 CURRENT 1963-03-06 Active
GEOFFREY RUSSELL JAYSON LOLA'S BAKERY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
GEOFFREY RUSSELL JAYSON AIMWELL LIVERPOOL LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
GEOFFREY RUSSELL JAYSON RITEGRANGE LIMITED Director 2015-02-20 CURRENT 1981-07-01 Liquidation
GEOFFREY RUSSELL JAYSON HEADGLEN LIMITED Director 2015-02-20 CURRENT 1985-02-04 Liquidation
GEOFFREY RUSSELL JAYSON SEKACUP LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-08-23
GEOFFREY RUSSELL JAYSON LIZZIE D'S AMERICAN BAKERY LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
GEOFFREY RUSSELL JAYSON LOLA'S CUPCAKES LIMITED Director 2012-07-10 CURRENT 2006-09-07 Active
GEOFFREY RUSSELL JAYSON LOLA'S (LANSDOWNE ROW) LIMITED Director 2012-07-10 CURRENT 2009-07-30 Active - Proposal to Strike off
GEOFFREY RUSSELL JAYSON LOLA'S CUPCAKES (HOLDINGS) LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GEOFFREY RUSSELL JAYSON MARINERACE LIMITED Director 2011-04-15 CURRENT 2011-03-02 Active
GEOFFREY RUSSELL JAYSON ROYSTON PARK INVESTMENTS LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
GEOFFREY RUSSELL JAYSON JAYSON BUSINESS CONSULTANTS LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
GEOFFREY RUSSELL JAYSON ARCBRIDGE LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
GEOFFREY RUSSELL JAYSON GOLDHURST INVESTMENTS LIMITED Director 1996-10-22 CURRENT 1996-10-22 Dissolved 2016-02-16
GEOFFREY RUSSELL JAYSON S.H. ALBISTON & SON LIMITED Director 1996-08-24 CURRENT 1942-01-02 Active
GEOFFREY RUSSELL JAYSON JEWELACRE LIMITED Director 1992-06-19 CURRENT 1990-06-19 Active
GEOFFREY RUSSELL JAYSON R.LEE LIMITED Director 1992-03-28 CURRENT 1957-08-28 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
2024-03-17CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-08-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-31Register inspection address changed to 134 Buckingham Palace Road London SW1W 9SA
2021-12-31Registers moved to registered inspection location of 134 Buckingham Palace Road London SW1W 9SA
2021-12-31AD03Registers moved to registered inspection location of 134 Buckingham Palace Road London SW1W 9SA
2021-12-31AD02Register inspection address changed to 134 Buckingham Palace Road London SW1W 9SA
2021-05-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-20AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-20CH01Director's details changed for Mrs Carole Linda Jayson on 2013-03-17
2013-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE LINDA JAYSON on 2013-03-17
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-04AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-23AR0117/03/11 FULL LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / SAU WHA CHEUNG / 01/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RUSSELL JAYSON / 01/06/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / SAU WHA CHEUNG / 01/04/2010
2010-04-08AR0117/03/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HILLSDOWN HOUSE 3RD FLOOR 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-10-24AA31/03/08 TOTAL EXEMPTION FULL
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / SAU CHEUNG / 18/03/2008
2008-06-11363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-06-03RES13RE AUTHORISATION TO AGREE AUDITORS REMUNERATION 17/03/2008
2008-06-03ELRESS366A DISP HOLDING AGM 17/03/2008
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288aNEW SECRETARY APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25353LOCATION OF REGISTER OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2007-04-25363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-03-24363aRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 48 PORTLANDS PLACE LONDON W1B AAJ
2003-03-27353LOCATION OF REGISTER OF MEMBERS
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-22363aRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-04-15363aRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363aRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-19363aRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21363aRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-20363aRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29395PARTICULARS OF MORTGAGE/CHARGE
1997-12-29395PARTICULARS OF MORTGAGE/CHARGE
1997-04-09363aRETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS
1997-03-26288bSECRETARY RESIGNED
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARKLANDS PROPERTIES 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 PARKLANDS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-06-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1997-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
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 PARKLANDS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PARKLANDS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKLANDS PROPERTIES LIMITED
Trademarks
We have not found any records of PARKLANDS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKLANDS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as PARKLANDS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARKLANDS PROPERTIES 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 PARKLANDS PROPERTIES 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 PARKLANDS PROPERTIES 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.