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

ENDSLEIGH HOUSE LIMITED

HOTEL ENDSLEIGH, MILTON ABBOT, TAVISTOCK, DEVON, PL19 0PQ,
Company Registration Number
05028551
Private Limited Company
Active

Company Overview

About Endsleigh House Ltd
ENDSLEIGH HOUSE LIMITED was founded on 2004-01-28 and has its registered office in Tavistock. The organisation's status is listed as "Active". Endsleigh House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENDSLEIGH HOUSE LIMITED
 
Legal Registered Office
HOTEL ENDSLEIGH
MILTON ABBOT
TAVISTOCK
DEVON
PL19 0PQ
Other companies in WC2A
 
Filing Information
Company Number 05028551
Company ID Number 05028551
Date formed 2004-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927323720  
Last Datalog update: 2024-03-06 08:53:48
Primary Source:Companies House
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 ENDSLEIGH HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO
Company Secretary 2004-11-23
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINI
Director 2004-02-24
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO
Director 2004-02-24
CHARLOTTE CLAUDIA GERARDA POLIZZI PEYTON
Director 2004-02-24
WILLIAM HARTLEY HUME SHAWCROSS
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE FORTE
Director 2004-02-24 2010-09-12
TEMPLE SECRETARIAL LIMITED
Company Secretary 2004-01-28 2005-07-22
TEMPLE DIRECT LIMITED
Director 2004-01-28 2004-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO HOTEL TRESANTON LIMITED Company Secretary 1996-09-11 CURRENT 1996-08-28 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINI ROSELAND PROPERTIES LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINI LANDAU FORTE CHARITABLE TRUST Director 2008-07-09 CURRENT 1989-05-23 Active
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO TEAM DOMENICA Director 2018-03-13 CURRENT 2015-11-09 Active
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO LANDAU FORTE CHARITABLE TRUST Director 2014-05-21 CURRENT 1989-05-23 Active
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO HOTEL TRESANTON LIMITED Director 1997-02-14 CURRENT 1996-08-28 Active
ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO MILLERS BESPOKE BAKERY LIMITED Director 1996-06-06 CURRENT 1996-06-06 Active
CHARLOTTE CLAUDIA GERARDA POLIZZI PEYTON ONDA LIMITED Director 2000-03-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CHARLOTTE CLAUDIA GERARDA POLIZZI PEYTON HOTEL TRESANTON LIMITED Director 1997-02-14 CURRENT 1996-08-28 Active
WILLIAM HARTLEY HUME SHAWCROSS ROSELAND PROPERTIES LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
WILLIAM HARTLEY HUME SHAWCROSS HOTEL TRESANTON LIMITED Director 1996-09-11 CURRENT 1996-08-28 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
2024-02-11CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-10Audit exemption subsidiary accounts made up to 2022-01-31
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050285510002
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-03DISS40Compulsory strike-off action has been discontinued
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/16
2016-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/16
2016-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/15
2015-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/15
2015-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-26AUDAUDITOR'S RESIGNATION
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0128/01/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-18AR0128/01/13 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-06AR0128/01/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-28AR0128/01/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MISS ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO / 30/06/2010
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FORTE
2010-02-26AR0128/01/10 FULL LIST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / THE HON MISS ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO / 28/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS OLGA MARIE LOUISE ANNA POLIZZI DI SORRENTINI / 28/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MISS ALESSANDRA MARIA LUIGIA ANNA POLIZZI DI SORRENTINO / 28/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARTLEY HUME SHAWCROSS / 28/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLAUDIA GERARDA POLIZZI PEYTON / 28/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY IRENE FORTE / 28/01/2010
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2009-02-25363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / IRENE FORTE / 28/01/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE POLIZZI PEYTON / 28/01/2009
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRA POLIZZI DI SORRENTINO / 28/01/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHAWCROSS / 28/01/2009
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-11363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-21363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-22288bSECRETARY RESIGNED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2005-02-01363aRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ENDSLEIGH HOUSE 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 ENDSLEIGH HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2006-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENDSLEIGH HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDSLEIGH HOUSE LIMITED
Trademarks
We have not found any records of ENDSLEIGH HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENDSLEIGH HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2015-1 GBP £9,643 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Barking and Dagenham Council 2014-12 GBP £3,400 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-12 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Barking and Dagenham Council 2014-11 GBP £9,100 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-11 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-10 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Barking and Dagenham Council 2014-10 GBP £5,700 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-9 GBP £5,700 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Newham 2014-9 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Barking and Dagenham Council 2014-8 GBP £5,700 OTHER SHORT TERM SUPPORT
London Borough of Newham 2014-8 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Barking and Dagenham Council 2014-7 GBP £5,700
London Borough of Newham 2014-7 GBP £5,300 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-6 GBP £21,600 SERVICES FROM VOL BODIES
London Borough of Barking and Dagenham Council 2014-6 GBP £11,400
London Borough of Newham 2014-5 GBP £13,200 SERVICES FROM VOL BODIES
London Borough of Barking and Dagenham Council 2014-5 GBP £5,700
London Borough of Newham 2014-4 GBP £13,771 SERVICES FROM VOL BODIES
London Borough of Barking and Dagenham Council 2014-4 GBP £17,100
London Borough of Newham 2014-3 GBP £21,000 SERVICES FROM VOL BODIES
London Borough of Barking and Dagenham Council 2014-1 GBP £11,400
London Borough of Barking and Dagenham Council 2013-11 GBP £17,100
London Borough of Waltham Forest 2013-9 GBP £3,121 Residential Care Homes
London Borough of Barking and Dagenham Council 2013-8 GBP £5,700
London Borough of Barking and Dagenham Council 2013-7 GBP £5,700
London Borough of Barking and Dagenham Council 2013-6 GBP £11,400
London Borough of Barking and Dagenham Council 2013-5 GBP £5,700
London Borough of Barking and Dagenham Council 2013-4 GBP £28,500
London Borough of Waltham Forest 2012-12 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-11 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-10 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-9 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-8 GBP £7,600 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-7 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-6 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-5 GBP £3,800 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-4 GBP £4,208 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2012-3 GBP £3,936 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-3 GBP £6,352
London Borough of Waltham Forest 2012-2 GBP £4,208 RESIDENTIAL CARE HOMES
London Borough of Hackney 2012-2 GBP £6,352
London Borough of Redbridge 2012-2 GBP £28,147 Residential Homes
London Borough of Waltham Forest 2012-1 GBP £4,208 RESIDENTIAL CARE HOMES
London Borough of Redbridge 2012-1 GBP £15,179 Residential Homes
London Borough of Hackney 2012-1 GBP £4,800
London Borough of Waltham Forest 2011-12 GBP £4,072 RESIDENTIAL CARE HOMES
London Borough of Redbridge 2011-12 GBP £9,447 Residential Homes
London Borough of Waltham Forest 2011-11 GBP £4,208 RESIDENTIAL CARE HOMES
London Borough of Redbridge 2011-11 GBP £10,674 Residential Homes
London Borough of Waltham Forest 2011-10 GBP £4,072 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-9 GBP £4,208 RESIDENTIAL CARE HOMES
London Borough of Redbridge 2011-9 GBP £20,485 Residential Homes
London Borough of Waltham Forest 2011-8 GBP £4,208 RESIDENTIAL CARE HOMES
London Borough of Redbridge 2011-8 GBP £7,240 Residential Homes
London Borough of Redbridge 2011-7 GBP £14,479 Residential Homes
London Borough of Waltham Forest 2011-7 GBP £8,279 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-6 GBP £10,043 RESIDENTIAL CARE HOMES
London Borough of Redbridge 2011-5 GBP £10,674 Residential Homes
London Borough of Redbridge 2011-4 GBP £23,368 Residential Homes
London Borough of Redbridge 2011-3 GBP £8,359 Residential Homes
London Borough of Havering 2011-3 GBP £1,067
London Borough of Havering 2011-2 GBP £1,030
London Borough of Redbridge 2011-1 GBP £20,425 Residential Homes
London Borough of Havering 2011-1 GBP £1,030
London Borough of Havering 2010-12 GBP £2,060
London Borough of Redbridge 2010-11 GBP £17,701 Residential Homes
London Borough of Redbridge 2010-10 GBP £15,287 Residential Homes
London Borough of Redbridge 2010-8 GBP £11,078 Residential Homes
London Borough of Redbridge 2010-7 GBP £23,087 Residential Homes
London Borough of Redbridge 2010-5 GBP £9,852 Residential Homes
London Borough of Redbridge 2010-4 GBP £29,261 Residential Homes

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 ENDSLEIGH HOUSE 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 ENDSLEIGH HOUSE 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 ENDSLEIGH HOUSE 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.