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

ASHLEY COURT RESIDENTS LIMITED

4TH FLOOR 192-198, VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
02352391
Private Limited Company
Active

Company Overview

About Ashley Court Residents Ltd
ASHLEY COURT RESIDENTS LIMITED was founded on 1989-02-24 and has its registered office in London. The organisation's status is listed as "Active". Ashley Court Residents 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
ASHLEY COURT RESIDENTS LIMITED
 
Legal Registered Office
4TH FLOOR 192-198
VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in SW1P
 
Filing Information
Company Number 02352391
Company ID Number 02352391
Date formed 1989-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY COURT RESIDENTS 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 ASHLEY COURT RESIDENTS LIMITED
The following companies were found which have the same name as ASHLEY COURT RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY COURT RESIDENTS ASSOCIATION LIMITED WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN HP16 0BE Active Company formed on the 1978-04-25
ASHLEY COURT RESIDENTS FREEHOLD LIMITED 1B, ASHLEY COURT BUTTS ROAD STANFORD-LE-HOPE ESSEX SS17 0JH Active - Proposal to Strike off Company formed on the 2017-04-18

Company Officers of ASHLEY COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
TUCKERMAN MANAGEMENT LIMITED
Company Secretary 2002-02-01
GABRIELLA LAVEZZO
Director 2017-08-21
MARK OSHIDA
Director 2017-05-02
DAVID GEORGE ROSS
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MCKERROW
Director 1998-06-09 2018-05-05
JONATHAN JAMES MOSS
Director 2017-05-02 2018-05-01
GABRIELLA LAVEZZO FREDIANI
Director 2014-04-29 2017-07-17
ROSANNE MARY BEATRIX KAY
Director 2014-04-29 2017-03-17
SUSAN HELEN BALL
Director 2007-07-11 2015-06-16
BENEDICTE FAURE
Director 2011-09-06 2015-05-11
JOHN WILLIAM JONES
Director 2008-12-02 2012-04-17
GILDA ANN SHIPP
Director 2004-06-03 2012-04-17
RICHARD ALOMO
Director 2002-12-10 2011-04-19
GABRIELLA FREDIANI-LAVEZZO
Director 2010-12-01 2011-04-19
NICHOLAS CLEMENTS
Director 2004-12-01 2011-03-01
DAVID ANTHONY LIVESEY
Director 2003-06-04 2008-09-09
CATHERINE BERNADETTE LANE
Director 2005-10-05 2006-05-22
LYNNE CLITHEROE
Director 1999-11-15 2005-06-10
PATRICK JOSEPH WEEVER
Director 1999-11-15 2002-11-14
WINIFRED ANNE CHARLOTTE NORMINGTON
Director 1998-10-13 2002-09-12
CHRISTOPHER LUDLOW
Director 2002-03-18 2002-06-30
MARK WILLIAM DERBYSHIRE
Company Secretary 2001-11-14 2002-02-01
RICHARD FREDERICK FENN
Company Secretary 1999-11-30 2001-11-14
DAVID LOGAN HOWELL
Director 1993-02-01 2001-10-18
DAVID JOHN NORMINGTON
Director 1998-10-13 2001-09-05
GABRIELLA LAVEZZO FREDIANI
Director 1998-06-09 2000-01-10
GILDA ANN SHIPP
Company Secretary 1993-02-01 1999-11-30
GILDA ANN SHIPP
Director 1993-02-01 1999-11-15
FRANCIS JULIAN THOROGOOD
Director 1995-05-22 1998-10-13
HOWARD GRANT FOSTER
Director 1993-02-01 1997-10-06
RACHEL CLARKE
Director 1993-02-01 1995-05-22
JOHN WILLIAM JONES
Director 1993-02-01 1995-02-03
PRISCILLA MARGARET KININMONTH
Director 1993-02-01 1994-08-15
MAUREEN FRANCES HALTRECHT
Company Secretary 1992-02-26 1993-01-11
MICHAEL HALTRECHT
Director 1992-02-26 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUCKERMAN MANAGEMENT LIMITED ASHLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-27 CURRENT 1997-07-17 Active
TUCKERMAN MANAGEMENT LIMITED 44/46 ST. GEORGE'S DRIVE LTD. Company Secretary 2017-08-01 CURRENT 1992-11-09 Active
TUCKERMAN MANAGEMENT LIMITED 26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED Company Secretary 2015-10-28 CURRENT 1979-01-24 Active
TUCKERMAN MANAGEMENT LIMITED 56 VINCENT SQUARE LIMITED Company Secretary 2015-04-16 CURRENT 2006-09-07 Active
TUCKERMAN MANAGEMENT LIMITED VINCENT MANAGEMENT LIMITED Company Secretary 2015-03-11 CURRENT 1994-11-16 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
2024-03-20CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM JONES
2023-03-31CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-07-04Director's details changed for Gabriella Lavezzo on 2022-06-01
2022-07-04CH01Director's details changed for Gabriella Lavezzo on 2022-06-01
2022-05-26CH01Director's details changed for Mr Andrew Humroy on 2022-05-26
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM 192-198 Vauxhall Bridge Road London SW1V 1DX England
2022-05-24Appointment of D&G Block Management Ltd as company secretary on 2022-05-01
2022-05-24DIRECTOR APPOINTED MR JOHN WILLIAM JONES
2022-05-24AP01DIRECTOR APPOINTED MR JOHN WILLIAM JONES
2022-05-24AP04Appointment of D&G Block Management Ltd as company secretary on 2022-05-01
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 40 Great Smith Street London SW1P 3BU
2022-05-23TM02Termination of appointment of Tuckerman Management Limited on 2022-05-01
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ROSS
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-01-13DIRECTOR APPOINTED MR ANDREW HUMROY
2022-01-13AP01DIRECTOR APPOINTED MR ANDREW HUMROY
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKERROW
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-13SH08Change of share class name or designation
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 88
2018-02-05RP04SH01SECOND FILED SH01 - 13/12/17 STATEMENT OF CAPITAL GBP 88
2018-02-05RP04SH01SECOND FILED SH01 - 11/12/17 STATEMENT OF CAPITAL GBP 87
2018-02-05ANNOTATIONClarification
2018-01-11SH0111/12/17 STATEMENT OF CAPITAL GBP 87
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 88
2017-12-18SH0113/12/17 STATEMENT OF CAPITAL GBP 88
2017-12-18SH0113/12/17 STATEMENT OF CAPITAL GBP 88
2017-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-25AP01DIRECTOR APPOINTED GABRIELLA LAVEZZO
2017-10-12AP01DIRECTOR APPOINTED MARK OSHIDA
2017-10-12AP01DIRECTOR APPOINTED MARK OSHIDA
2017-10-11AP01DIRECTOR APPOINTED JONATHAN JAMES MOSS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNE MARY BEATRIX KAY
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA LAVEZZO FREDIANI
2017-05-03AAMDAmended account full exemption
2017-04-19MEM/ARTSARTICLES OF ASSOCIATION
2017-04-05AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 85
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-04-22AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 86
2016-03-31AR0126/02/16 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRASER WILSON
2015-11-23AP01DIRECTOR APPOINTED MR DAVID GEORGE ROSS
2015-11-18AA24/12/14 TOTAL EXEMPTION FULL
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BALL
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICTE FAURE
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 86
2015-03-13AR0126/02/15 FULL LIST
2014-08-30AA24/12/13 TOTAL EXEMPTION FULL
2014-06-02AP01DIRECTOR APPOINTED GABRIELLA LAVEZZO FREDIANI
2014-05-14AP01DIRECTOR APPOINTED ROSANNE MARY BEATRIX KAY
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 86
2014-03-24AR0126/02/14 FULL LIST
2013-07-02AP01DIRECTOR APPOINTED FRASER WILSON
2013-06-20AA24/12/12 TOTAL EXEMPTION FULL
2013-03-21AR0126/02/13 FULL LIST
2012-06-12AR0126/02/12 FULL LIST
2012-06-12CH01CHANGE PERSON AS DIRECTOR
2012-06-12CH01CHANGE PERSON AS DIRECTOR
2012-06-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TUCKERMAN MANAGEMENT LIMITED / 31/03/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET MCKERROW / 31/03/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN BALL / 21/05/2012
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GILDA SHIPP
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2012-05-10AA24/12/11 TOTAL EXEMPTION FULL
2011-09-29AP01DIRECTOR APPOINTED BENEDICTE FAURE
2011-09-26AA24/12/10 TOTAL EXEMPTION FULL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLA FREDIANI-LAVEZZO
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALOMO
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLEMENTS
2011-03-11AR0126/02/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED GABRIELLA FREDIANI-LAVEZZO
2010-05-18AA24/12/09 TOTAL EXEMPTION FULL
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM JONES / 18/03/2010
2010-03-29AR0126/02/10 FULL LIST
2009-12-14AR0126/02/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLEMENTS / 09/09/2008
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALOMO / 09/09/2008
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVESEY
2009-10-31AA24/12/08 TOTAL EXEMPTION FULL
2009-07-02288aDIRECTOR APPOINTED JOHN JONES
2008-12-08AA24/12/07 TOTAL EXEMPTION FULL
2008-06-17363sRETURN MADE UP TO 26/02/08; CHANGE OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED SUSAN HELEN BALL
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-19363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-05-31288bDIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 26/02/06; CHANGE OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-06-16AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-07-28AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-06-14288aNEW DIRECTOR APPOINTED
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02
2003-03-18363sRETURN MADE UP TO 26/02/03; CHANGE OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-11-20288bDIRECTOR RESIGNED
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01
2002-10-04288bDIRECTOR RESIGNED
2002-08-15288bDIRECTOR RESIGNED
2002-03-26AUDAUDITOR'S RESIGNATION
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-15363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-03-15363aRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: C/O TUCKERMAN COMMERCIAL LIMITED 40 GREAT SMITH STREET LONDON SW1P 3BU
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 ASHLEY COURT RESIDENTS 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 ASHLEY COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 ASHLEY COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEY COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY COURT RESIDENTS LIMITED
Trademarks
We have not found any records of ASHLEY COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY COURT RESIDENTS 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 ASHLEY COURT RESIDENTS 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 ASHLEY COURT RESIDENTS 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 ASHLEY COURT RESIDENTS 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 ASHLEY COURT RESIDENTS 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.