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

TAILOR MADE MANAGEMENT LIMITED

UNITS 10-11 5TH FLOOR, 9 HATTON STREET, LONDON, NW8 8PL,
Company Registration Number
03479120
Private Limited Company
Active

Company Overview

About Tailor Made Management Ltd
TAILOR MADE MANAGEMENT LIMITED was founded on 1997-12-11 and has its registered office in London. The organisation's status is listed as "Active". Tailor Made Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TAILOR MADE MANAGEMENT LIMITED
 
Legal Registered Office
UNITS 10-11 5TH FLOOR
9 HATTON STREET
LONDON
NW8 8PL
Other companies in W9
 
Previous Names
TAYLOR MADE PROPERTY INVESTMENTS LIMITED05/04/2007
Filing Information
Company Number 03479120
Company ID Number 03479120
Date formed 1997-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB238355689  
Last Datalog update: 2024-01-05 09:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAILOR MADE MANAGEMENT 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 TAILOR MADE MANAGEMENT LIMITED
The following companies were found which have the same name as TAILOR MADE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAILOR MADE MANAGEMENT INC Georgia Unknown
TAILOR MADE MANAGEMENT GROUP INCORPORATED California Unknown
TAILOR MADE MANAGEMENT INC Georgia Unknown
TAILOR MADE MANAGEMENT LLC 4330 LIMESTONE TER MANVEL TX 77578 Forfeited Company formed on the 2022-07-27

Company Officers of TAILOR MADE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALI REZA RAVANSHAD
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
AZAR TEYMOURI
Company Secretary 2009-04-06 2011-07-26
PATRICE RAZZAHI
Director 2009-04-06 2011-07-25
VIJAY JANANI
Company Secretary 1999-11-12 2009-04-06
ZAHRA BATOONEH
Director 1999-09-01 2009-04-06
ALI REZA RAVANSHAD
Company Secretary 2005-01-13 2005-02-24
CHRISTOPHER JOHN STEEL
Director 2000-01-10 2001-08-01
ALI REZA RAVANSHAD
Director 1999-03-01 2000-02-15
LAWSTORE LIMITED
Company Secretary 1998-07-23 1999-11-12
CHRISTOPHER JOHN STEEL
Director 1997-12-11 1999-03-01
TREVOR MEREDYDD OWEN
Company Secretary 1997-12-11 1998-07-23
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-12-11 1997-12-11
FIRST DIRECTORS LIMITED
Nominated Director 1997-12-11 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI REZA RAVANSHAD DANDI SEVEN LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
ALI REZA RAVANSHAD GALLICAN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
ALI REZA RAVANSHAD HILLRANGE LIMITED Director 2018-04-10 CURRENT 2010-04-01 Active
ALI REZA RAVANSHAD NORTHOLD ROAD PROPERTY DEVELOPMENTS LTD Director 2018-03-09 CURRENT 2016-03-22 Active
ALI REZA RAVANSHAD DANDI THREE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALI REZA RAVANSHAD DANDI FOUR LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALI REZA RAVANSHAD DANDI FIVE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALI REZA RAVANSHAD DANDI HOLDINGS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
ALI REZA RAVANSHAD DANDI ONE LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
ALI REZA RAVANSHAD HARROW NORTHOLT LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ALI REZA RAVANSHAD DANDI STUDENT EALING LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
ALI REZA RAVANSHAD DANDI WEMBLEY LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ALI REZA RAVANSHAD PREMIER WEALDSTONE REGENERATION LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ALI REZA RAVANSHAD HACKLAND COMMERCIAL LIMITED Director 2016-11-30 CURRENT 2015-04-14 Active - Proposal to Strike off
ALI REZA RAVANSHAD D A DISTRICT LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
ALI REZA RAVANSHAD BAYSWATER DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2005-11-22 Active
ALI REZA RAVANSHAD DANDI HARROW LETTINGS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
ALI REZA RAVANSHAD DANDI SPACE TWO LETTINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ALI REZA RAVANSHAD DANDI SPACE V LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2017-01-17
ALI REZA RAVANSHAD DANDI SPACE VI LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-01-17
ALI REZA RAVANSHAD DANDI SPACE III LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ALI REZA RAVANSHAD DANDI SPACE HOLDINGS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
ALI REZA RAVANSHAD DANDI SPACE TWO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
ALI REZA RAVANSHAD DANDI SPACE ONE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ALI REZA RAVANSHAD DANDI LIVING LIMITED Director 2011-06-20 CURRENT 2005-12-08 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
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 034791200044
2022-12-27Unaudited abridged accounts made up to 2022-03-31
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-12CH01Director's details changed for Mr Ali Reza Ravanshad on 2022-12-12
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM 30 Bristol Gardens London W9 2JQ
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034791200041
2021-12-30Withdrawal of a person with significant control statement on 2021-12-30
2021-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI REZA RAVANSHAD
2021-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI REZA RAVANSHAD
2021-12-30PSC09Withdrawal of a person with significant control statement on 2021-12-30
2021-12-24Unaudited abridged accounts made up to 2021-03-31
2021-12-24CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-03-19AAMDAmended account full exemption
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034791200042
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034791200039
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-17RES13Resolutions passed:
  • Entry into documents approved 14/11/2018
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034791200041
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03PSC08Notification of a person with significant control statement
2018-02-14PSC07CESSATION OF BAZAAR INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034791200040
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034791200039
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-12AR0111/12/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Mr Ali Reza Ravanshad on 2011-07-25
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-18AR0111/12/12 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-01AP01DIRECTOR APPOINTED MR ALI REZA RAVANSHAD
2012-01-24AR0111/12/11 FULL LIST
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY AZAR TEYMOURI
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 10 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE RAZZAHI
2011-02-17AR0111/12/10 FULL LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30DISS40DISS40 (DISS40(SOAD))
2010-06-29AR0111/12/09 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RAZZAHI / 11/12/2009
2010-04-13GAZ1FIRST GAZETTE
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR ZAHRA BATOONEH
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY VIJAY JANANI
2009-05-08288aSECRETARY APPOINTED AZAR TEYMOURI
2009-05-08288aDIRECTOR APPOINTED PATRICK RAZZAHI
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 30 ALEXANDER STREET LONDON W2 5NU
2009-02-23363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-02363sRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-05CERTNMCOMPANY NAME CHANGED TAYLOR MADE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/04/07
2007-02-21288bSECRETARY RESIGNED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2007-01-12363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2006-04-19225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-02-09363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2005-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2005-02-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 TAILOR MADE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against TAILOR MADE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-08 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-12-08 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-09-21 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-09-21 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-08-10 Satisfied WOOLWICH PLC
MORTGAGE DEED 2000-08-10 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-07-19 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-07-14 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-07-14 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-07-14 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-07-14 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-06-30 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-06-30 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 2000-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-12-30 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-11-17 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-04-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-04-27 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1998-04-27 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TAILOR MADE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TAILOR MADE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAILOR MADE MANAGEMENT LIMITED
Trademarks
We have not found any records of TAILOR MADE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TAILOR MADE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-04-25 GBP £1,390 Advances Rent/Mortgages
Borough of Poole 2013-09-25 GBP £1,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TAILOR MADE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTAILOR MADE MANAGEMENT LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAILOR MADE MANAGEMENT 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 TAILOR MADE MANAGEMENT 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.