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

FRASERS MAIDENHEAD LIMITED

81 CROMWELL ROAD, LONDON, SW7 5BW,
Company Registration Number
05499051
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Frasers Maidenhead Ltd
FRASERS MAIDENHEAD LIMITED was founded on 2005-07-05 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Frasers Maidenhead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRASERS MAIDENHEAD LIMITED
 
Legal Registered Office
81 CROMWELL ROAD
LONDON
SW7 5BW
Other companies in SW7
 
Previous Names
SPF (MAIDENHEAD) LIMITED14/02/2008
LOTHIAN SHELF (008) LIMITED07/07/2005
Filing Information
Company Number 05499051
Company ID Number 05499051
Date formed 2005-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 05/07/2014
Return next due 02/08/2015
Type of accounts FULL
Last Datalog update: 2024-02-07 00:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASERS MAIDENHEAD 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 FRASERS MAIDENHEAD LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-11-29
SIMON JOHN PATRICK LEAR
Director 2006-12-21
STANLEY SWEE HAN QUEK
Director 2007-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-01 2010-09-01
MARK NICHOLAS BALCHIN
Director 2005-07-13 2007-11-29
TERENCE BLACKWELL
Director 2005-08-03 2007-10-25
DAVID CLINTON
Director 2005-08-03 2007-10-25
STEPHEN PAUL MCBRIDE
Director 2006-03-20 2006-12-21
KEVIN CHARLES MCCABE
Director 2005-07-13 2006-03-20
MARK NICHOLAS BALCHIN
Company Secretary 2005-07-13 2005-09-01
BURNESS LLP
Company Secretary 2005-07-05 2005-07-13
BURNESS (DIRECTORS) LIMITED
Nominated Director 2005-07-05 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENG KHOON NG GSF HOMES LIMITED Company Secretary 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
SENG KHOON NG FRASERS ISLINGTON PROPERTIES LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Company Secretary 2007-11-06 CURRENT 2007-07-02 Active
SENG KHOON NG LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
SENG KHOON NG LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
SENG KHOON NG FRASERS VINCENT SQUARE LIMITED Company Secretary 2007-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SENG KHOON NG FRASERS FB (HOUSE) LIMITED Company Secretary 2007-04-27 CURRENT 1969-05-28 Voluntary Arrangement
SENG KHOON NG FRASERS PROJECTS LIMITED Company Secretary 2007-04-27 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Company Secretary 2007-04-27 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 1) LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-06 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Company Secretary 2007-04-27 CURRENT 2005-02-10 Active
SENG KHOON NG THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-04 Active - Proposal to Strike off
SENG KHOON NG FRASERS (BROWN STREET) LIMITED Company Secretary 2007-04-27 CURRENT 1993-03-05 Active
SENG KHOON NG FRASERS MANAGEMENT (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1993-08-24 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-04 Active
SENG KHOON NG FRASERS RIVERSIDE QUARTER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-13 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-23 Active
SENG KHOON NG FRASERS BUCKSWOOD GRANGE LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-09 Active - Proposal to Strike off
SENG KHOON NG NGH PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 1984-12-06 Liquidation
SENG KHOON NG FRASERS ISLINGTON LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-15 Active
SIMON JOHN PATRICK LEAR FAIRMUIR LIMITED Director 2010-08-30 CURRENT 2005-11-01 Dissolved 2015-08-04
SIMON JOHN PATRICK LEAR FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SIMON JOHN PATRICK LEAR FRASERS VINCENT SQUARE LIMITED Director 2008-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SIMON JOHN PATRICK LEAR THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Director 2007-01-24 CURRENT 2006-05-04 Active - Proposal to Strike off
SIMON JOHN PATRICK LEAR NGH PROPERTIES LIMITED Director 2006-12-21 CURRENT 1984-12-06 Liquidation
STANLEY SWEE HAN QUEK GSF HOMES LIMITED Director 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
STANLEY SWEE HAN QUEK FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
STANLEY SWEE HAN QUEK SHF LETTINGS LIMITED Director 2008-11-14 CURRENT 2008-08-05 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED Director 2008-10-17 CURRENT 2006-03-16 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK FAIRMUIR LIMITED Director 2008-03-25 CURRENT 2005-11-01 Dissolved 2015-08-04
STANLEY SWEE HAN QUEK LUMIERE LEEDS NOMINEE LIMITED Director 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK LUMIERE LEEDS GENERAL PARTNER LIMITED Director 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK NGH PROPERTIES LIMITED Director 2007-04-27 CURRENT 1984-12-06 Liquidation
STANLEY SWEE HAN QUEK FIFTY FOUR TO FIFTY SIX STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK 67 - 69 DRAYTON GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-03-20 Active
STANLEY SWEE HAN QUEK FORTY SIX TO FIFTY TWO STANHOPE GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-07-22 Active
STANLEY SWEE HAN QUEK 60 - 66 ROCHESTER ROW (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1999-03-19 Active
STANLEY SWEE HAN QUEK FIFTY THREE STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK FRASERS VINCENT SQUARE LIMITED Director 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-08-16
STANLEY SWEE HAN QUEK STERLING REALTY LIMITED Director 1996-08-27 CURRENT 1994-01-11 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-23Application to strike the company off the register
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2023-04-04Notification of Frasers Property (Uk) Limited as a person with significant control on 2016-04-06
2023-01-20Restoration by order of the court
2023-01-20DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO
2023-01-20DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2023-01-20APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PATRICK LEAR
2023-01-20APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK
2023-01-20Termination of appointment of Seng Khoon Ng on 2021-11-08
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-21DS01APPLICATION FOR STRIKING-OFF
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-23AR0105/07/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-23AUDAUDITOR'S RESIGNATION
2013-09-06AUDAUDITOR'S RESIGNATION
2013-09-03AR0105/07/13 FULL LIST
2013-08-29SH0123/12/10 STATEMENT OF CAPITAL GBP 101
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30AR0105/07/12 FULL LIST
2012-10-30GAZ1FIRST GAZETTE
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-07-06AR0105/07/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08RES13SC REMOVED 23/12/2010
2011-02-08RES13SECT 551 CA 2006 23/12/2010
2011-01-07RES01ALTER ARTICLES 22/12/2010
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-23SH0123/12/10 STATEMENT OF CAPITAL GBP 100
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-07-09AR0105/07/10 FULL LIST
2010-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 05/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 05/07/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 21/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK LEAR / 21/10/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-09363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEAR / 28/04/2009
2008-07-14363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-02-14CERTNMCOMPANY NAME CHANGED SPF (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 14/02/08
2008-02-06288aNEW SECRETARY APPOINTED
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 10 CARLOS PLACE MAYFAIR LONDON W1K 3AT
2007-12-31288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-08-14363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15RES12VARYING SHARE RIGHTS AND NAMES
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-22225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
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 FRASERS MAIDENHEAD 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 Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against FRASERS MAIDENHEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2005-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-08 Satisfied FAIRBRIAR PLC
Intangible Assets
Patents
We have not found any records of FRASERS MAIDENHEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERS MAIDENHEAD LIMITED
Trademarks
We have not found any records of FRASERS MAIDENHEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERS MAIDENHEAD 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 FRASERS MAIDENHEAD 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 FRASERS MAIDENHEAD 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 partyFRASERS MAIDENHEAD LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRASERS MAIDENHEAD 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 FRASERS MAIDENHEAD 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.