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

TEXTILE TEAM LIMITED

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
03066836
Private Limited Company
Active

Company Overview

About Textile Team Ltd
TEXTILE TEAM LIMITED was founded on 1995-06-12 and has its registered office in Barnet. The organisation's status is listed as "Active". Textile Team Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEXTILE TEAM LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in EN5
 
Filing Information
Company Number 03066836
Company ID Number 03066836
Date formed 1995-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 28/08/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTILE TEAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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 TEXTILE TEAM LIMITED
The following companies were found which have the same name as TEXTILE TEAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEXTILE TEAM TRADERS LIMITED WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ Active Company formed on the 2009-11-24
TEXTILE TEAM CO., LIMITED Unknown Company formed on the 2013-04-15

Company Officers of TEXTILE TEAM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERRARD
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RALPH GOLDSMITH
Director 1995-06-12 2017-01-20
LINDA JANE BOULDING
Company Secretary 1997-07-23 2009-09-25
ANTHONY ROBERT HORN
Director 2005-12-16 2007-08-10
TERRY ALAN GROSSMAN
Company Secretary 1995-06-12 1997-07-23
TERRY ALAN GROSSMAN
Director 1995-06-12 1997-07-23
JPCORS LIMITED
Nominated Secretary 1995-06-12 1995-06-12
JPCORD LIMITED
Nominated Director 1995-06-12 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
MICHAEL GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
MICHAEL GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
MICHAEL GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
MICHAEL GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
MICHAEL GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
MICHAEL GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
MICHAEL GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL GERRARD LIVELAND PROPERTIES LIMITED Director 2014-04-02 CURRENT 2012-10-18 Active - Proposal to Strike off
MICHAEL GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
MICHAEL GERRARD ARCTIC ESTATES DALSTON LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MICHAEL GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
MICHAEL GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
MICHAEL GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
MICHAEL GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
MICHAEL GERRARD 2812352 LIMITED Director 2007-11-06 CURRENT 1993-04-23 Dissolved 2016-02-23
MICHAEL GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
MICHAEL GERRARD GAPLAND LIMITED Director 2006-09-14 CURRENT 2006-09-14 Liquidation
MICHAEL GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
MICHAEL GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MICHAEL GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2005-01-12 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
MICHAEL GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
MICHAEL GERRARD INVESTLAND (KINGSLAND) LIMITED Director 2004-06-08 CURRENT 1999-11-26 Active
MICHAEL GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
MICHAEL GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
MICHAEL GERRARD SODA SPACE LIMITED Director 2003-10-10 CURRENT 2003-02-27 Active
MICHAEL GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2003-06-30 CURRENT 2002-06-26 Active - Proposal to Strike off
MICHAEL GERRARD GRESHAM INVESTMENTS LIMITED Director 2003-06-26 CURRENT 2001-04-20 Dissolved 2016-08-09
MICHAEL GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
MICHAEL GERRARD INVESTLAND GROUP LIMITED Director 1999-08-16 CURRENT 1999-08-16 Liquidation
MICHAEL GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
MICHAEL GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off

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
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-09-13Director's details changed for Mr Michael Gerrard on 2022-08-08
2022-09-13Change of details for Mr Michael Gerrard as a person with significant control on 2022-08-08
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1002
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-02-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALPH GOLDSMITH
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AR0116/06/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1002
2015-06-23AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-16
2015-01-21ANNOTATIONClarification
2014-11-27AA28/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA01Previous accounting period shortened from 29/11/13 TO 28/11/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1002
2014-06-27AR0116/06/14 FULL LIST
2014-06-27AR0116/06/14 FULL LIST
2014-02-18SH0101/07/13 STATEMENT OF CAPITAL GBP 1002
2014-02-18SH0101/07/13 STATEMENT OF CAPITAL GBP 1002
2013-08-28AA29/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0116/06/13 ANNUAL RETURN FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RALPH GOLDSMITH / 01/06/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERRARD / 01/06/2013
2012-11-30AA29/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AA01Previous accounting period shortened from 30/11/11 TO 29/11/11
2012-06-29AR0116/06/12 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0116/06/11 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-24AR0116/06/10 FULL LIST
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 120 BAKER STREET LONDON W1U 6TU
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 120 BAKER STREET, LONDON, W1U 6TU
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY LINDA BOULDING
2009-08-11288aDIRECTOR APPOINTED MICHAEL GERRARD
2009-06-30363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-09-26363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-08-22288bDIRECTOR RESIGNED
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-07-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03288aNEW DIRECTOR APPOINTED
2005-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-06363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-07-12363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-06-12363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET, LONDON, W1H 7SB
2001-08-08288cDIRECTOR'S PARTICULARS CHANGED
2001-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/01
2001-06-21363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-03AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-20363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-07-09363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-06-10363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-10363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1997-08-19288bDIRECTOR RESIGNED
1997-08-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to TEXTILE TEAM 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 TEXTILE TEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-07-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2003-01-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-06-24 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-05-02 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 1ST AUGUST 1995 ISSUED BY THE COMPANY 1995-08-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-28
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TEXTILE TEAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-29 £ 1,000
Called Up Share Capital 2011-11-29 £ 1,000
Cash Bank In Hand 2012-11-29 £ 18,357
Cash Bank In Hand 2011-11-29 £ 24,918
Current Assets 2012-11-29 £ 19,391
Current Assets 2011-11-29 £ 25,993
Debtors 2012-11-29 £ 1,034
Debtors 2011-11-29 £ 1,075
Fixed Assets 2012-11-29 £ 4,917
Fixed Assets 2011-11-29 £ 5,562
Shareholder Funds 2012-11-29 £ 20,378
Shareholder Funds 2011-11-29 £ 28,543
Tangible Fixed Assets 2012-11-29 £ 4,917
Tangible Fixed Assets 2011-11-29 £ 5,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEXTILE TEAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTILE TEAM LIMITED
Trademarks
We have not found any records of TEXTILE TEAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTILE TEAM 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 (46410 - Wholesale of textiles) as TEXTILE TEAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEXTILE TEAM 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.
Import/Export of Goods
Goods imported/exported by TEXTILE TEAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0154075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTILE TEAM 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 TEXTILE TEAM 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.