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

BRIDE HALL GROUP LIMITED

NUMBER 5, 51 MOUNT STREET, LONDON, W1K 2SE,
Company Registration Number
01764288
Private Limited Company
Active

Company Overview

About Bride Hall Group Ltd
BRIDE HALL GROUP LIMITED was founded on 1983-10-25 and has its registered office in London. The organisation's status is listed as "Active". Bride Hall Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIDE HALL GROUP LIMITED
 
Legal Registered Office
NUMBER 5
51 MOUNT STREET
LONDON
W1K 2SE
Other companies in AL6
 
Filing Information
Company Number 01764288
Company ID Number 01764288
Date formed 1983-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB322513009  
Last Datalog update: 2024-11-05 18:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDE HALL GROUP 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 BRIDE HALL GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRAMSON
Director 2001-06-05
DANIEL FRANK DESMOND
Director 1991-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS NOEL
Director 1999-07-27 2015-01-01
JEREMY DAVID MAXFIELD
Company Secretary 1993-09-30 2014-07-31
JEREMY DAVID MAXFIELD
Director 1995-02-20 2014-07-31
NICHOLAS DANNY DESMOND
Director 2002-08-02 2014-06-01
NIGEL FRANCIS DESMOND
Director 1998-02-02 2014-06-01
FREDERICK JOHN REEDER
Director 1998-02-02 2008-09-30
ALISTAIR SHAW
Director 1998-02-02 2007-05-24
PHILIP COURTENAY THOMAS WARNER
Director 2004-09-30 2006-09-29
DOUGLAS JAMES STEWART
Director 1991-10-12 1993-10-11
ARTHUR WILLIAM BROWNLOW FFORDE
Company Secretary 1991-10-12 1993-09-29
ARTHUR WILLIAM BROWNLOW FFORDE
Director 1992-07-15 1993-09-29
DAVID BRAMSON
Director 1991-10-12 1992-07-09
RICHARD MARTIN PESKIN
Director 1991-10-12 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRAMSON BRIDE HALL INVESTMENTS LIMITED Director 2015-08-19 CURRENT 1999-02-22 Active
DAVID BRAMSON U3A IN LONDON Director 2014-03-31 CURRENT 1983-09-12 Active
DAVID BRAMSON EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED Director 2010-07-05 CURRENT 2000-05-08 Active
DAVID BRAMSON BRIDE HALL FARNBOROUGH LIMITED Director 2009-11-23 CURRENT 2007-06-14 Active
DAVID BRAMSON BRIDE HALL HOLDINGS LIMITED Director 2002-08-02 CURRENT 1973-02-02 Active
DANIEL FRANK DESMOND DANIEL DESMOND AYOT LIMITED Director 2016-09-01 CURRENT 1999-01-11 Active
DANIEL FRANK DESMOND BRIDE HALL STRIKE LTD Director 2015-09-02 CURRENT 2015-09-02 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL FRANK DESMOND NFBI LIMITED Director 2014-05-01 CURRENT 2003-10-17 Active
DANIEL FRANK DESMOND WESTER HAILES SHOPPING CENTRE LIMITED Director 2003-07-16 CURRENT 1993-10-12 Active
DANIEL FRANK DESMOND VG WINE LIBRARY LIMITED Director 2003-07-15 CURRENT 2003-07-08 Active
DANIEL FRANK DESMOND WGC PROPERTIES LIMITED Director 2003-05-19 CURRENT 2003-04-03 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL LAND LIMITED Director 1999-08-27 CURRENT 1993-09-09 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL INVESTMENTS LIMITED Director 1999-03-11 CURRENT 1999-02-22 Active
DANIEL FRANK DESMOND BRIDE HALL CITY LIMITED Director 1993-12-20 CURRENT 1993-07-30 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL SECURITIES LIMITED Director 1993-08-19 CURRENT 1993-07-21 Active
DANIEL FRANK DESMOND BRIDE HALL PROPERTIES LIMITED Director 1993-02-11 CURRENT 1992-11-25 Active - Proposal to Strike off
DANIEL FRANK DESMOND FOXHOLES BUSINESS PARK LIMITED Director 1992-03-21 CURRENT 1987-10-07 Active
DANIEL FRANK DESMOND BRIDE HALL ESTATES LTD Director 1992-01-26 CURRENT 1990-01-26 Active
DANIEL FRANK DESMOND HAMPTON BUSINESS COURT LIMITED Director 1991-10-14 CURRENT 1987-12-11 Active
DANIEL FRANK DESMOND GRANDGLADE PROPERTIES LIMITED Director 1991-10-12 CURRENT 1987-08-26 Active - Proposal to Strike off
DANIEL FRANK DESMOND BRIDE HALL RESIDENTIAL LIMITED Director 1991-10-12 CURRENT 1985-12-17 Active - Proposal to Strike off
DANIEL FRANK DESMOND FALCONSET LIMITED Director 1991-10-12 CURRENT 1983-12-05 Active
DANIEL FRANK DESMOND BRIDE HALL HOLDINGS LIMITED Director 1991-10-12 CURRENT 1973-02-02 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
2024-10-24REGISTRATION OF A CHARGE / CHARGE CODE 017642880010
2024-07-03CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-05-05CH01Director's details changed for Mr Charles Daniel Desmond on 2022-05-01
2021-09-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017642880009
2019-10-11AP01DIRECTOR APPOINTED MR CHARLES DANIEL DESMOND
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-07-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-08-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANK DESMOND
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANK DESMOND
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1292900
2016-06-30AR0122/06/16 ANNUAL RETURN FULL LIST
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1292900
2015-07-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID MAXFIELD
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Number 5 51 Mount Street London W1K 2SE England
2015-07-21TM02Termination of appointment of Jeremy David Maxfield on 2014-07-31
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NOEL
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM Flat 5 51 Mount Street London W1K 2SE England
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
2015-01-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017642880008
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1292900
2014-09-01AR0122/06/14 ANNUAL RETURN FULL LIST
2014-09-01AD02Register inspection address changed from 49 Hays Mews London W1J 5QQ United Kingdom to Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DESMOND
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DESMOND
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 49 Hays Mews Mayfair London W1J 5QQ
2013-08-06AR0122/06/13 FULL LIST
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-08-08AR0122/06/12 FULL LIST
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-06-22AR0122/06/11 FULL LIST
2011-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-22AR0112/10/10 FULL LIST
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-21MISCRE-SECTION 519
2009-11-09AR0112/10/09 FULL LIST
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE THOMAS NOEL / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID MAXFIELD / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS DESMOND / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANNY DESMOND / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANK DESMOND / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAMSON / 01/10/2009
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-06-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2009-04-16123NC INC ALREADY ADJUSTED 12/02/09
2009-04-16RES01ADOPT ARTICLES 12/02/2009
2009-04-16RES04GBP NC 100000/2121500.00 12/02/2009
2009-04-1688(2)AD 12/02/09 GBP SI 24858000@0.05=1242900 GBP IC 50000/1292900
2009-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-11-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK REEDER
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-07363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-09288bDIRECTOR RESIGNED
2006-11-10363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05288bDIRECTOR RESIGNED
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-27363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-10-27363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-30363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-01363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-27288aNEW DIRECTOR APPOINTED
2002-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-14288aNEW DIRECTOR APPOINTED
2001-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2000-10-23363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-10-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-25363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-08-20288aNEW DIRECTOR APPOINTED
1999-06-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRIDE HALL GROUP 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 BRIDE HALL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
DEBENTURE 2008-06-05 Satisfied WETSRE HAILES SHOPPING CENTRE LIMITED
LEGAL CHARGE 1994-01-28 Satisfied BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED
DEBENTURE 1993-04-05 Satisfied THE BANK OF N.T. BUTTERFIELD AND SON LIMITED
LEGAL CHARGE 1989-03-13 Satisfied MOBA ESTATES LIMITED
LEGAL CHARGE 1988-10-07 Satisfied MIDLAND BANK PLC
CHARGE 1985-04-24 Satisfied MIDLAND BANK PLC
CHARGE 1983-12-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BRIDE HALL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRIDE HALL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDE HALL GROUP LIMITED
Trademarks
We have not found any records of BRIDE HALL GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES MARCHLAND ESTATES LIMITED 1993-12-10 Outstanding

We have found 1 mortgage charges which are owed to BRIDE HALL GROUP LIMITED

Income
Government Income
We have not found government income sources for BRIDE HALL GROUP 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 (68100 - Buying and selling of own real estate) as BRIDE HALL GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIDE HALL GROUP 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 BRIDE HALL GROUP 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 BRIDE HALL GROUP 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.