Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED
Company Information for

CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED

C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ,
Company Registration Number
03456032
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canada Waters Management Company (no.2) Ltd
CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED was founded on 1997-10-27 and has its registered office in Harrow. The organisation's status is listed as "Active". Canada Waters Management Company (no.2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED
 
Legal Registered Office
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE
130 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ
Other companies in CV22
 
Filing Information
Company Number 03456032
Company ID Number 03456032
Date formed 1997-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADA WATERS MANAGEMENT COMPANY (NO.2) 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 CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
GQ PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-01-01
WAYNE STEPHEN BUTLER
Director 2014-06-05
MARK FISHER
Director 2009-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JONATHAN CRANE
Company Secretary 2012-01-27 2016-12-31
JAMES CRAIG WALKER
Director 2009-10-01 2014-07-31
COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LTD
Company Secretary 2006-02-01 2012-01-27
MARTIN KENYON JACK
Director 2009-09-03 2011-06-29
JOHNNIE CHAN
Director 2009-08-14 2011-05-14
ALLAN CHRISTOPHER KNAPP
Director 2009-08-14 2011-04-30
MOHAIA AMIN
Director 2009-08-25 2010-09-04
ASEEM MEHROTRA
Director 2009-08-14 2010-06-22
TOBY HARDING
Director 2006-03-22 2010-03-12
ALEX PIKE
Director 2007-06-25 2010-02-03
JOHN ALEXANDER ELDER
Director 2008-11-01 2009-07-29
ANTHONY MORLEY PARTINGTON
Director 2001-04-25 2008-06-01
JUDITH ANNE GOUBERT
Director 2002-10-16 2006-03-31
DYER & CO SERVICES LIMITED
Company Secretary 2004-05-06 2006-02-01
IAN CHRISTOPHER CORKE
Director 2004-11-01 2005-12-15
JUDITH ANNE GOUBERT
Company Secretary 2004-02-24 2004-05-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-08-01 2004-02-29
JOSEPHINE RYLAND
Director 2001-04-25 2004-02-10
FIONA MARGARET COLLEY
Director 2001-04-25 2003-07-10
KLAUDIUS SOBCZYK
Director 2001-04-25 2003-06-26
JOHN DAVID HAYWARD
Director 2001-04-25 2003-05-30
ALLAN KOURA
Director 2001-04-25 2002-02-13
ALLAN KOURA
Company Secretary 2001-04-25 2001-07-26
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-10-27 2001-04-25
BRENDON HUGH O NEILL
Director 1999-01-29 2001-04-25
EDWARD FRANCIS OWENS
Director 2001-01-26 2001-04-25
TERENCE LESLIE ROOD
Director 1999-01-20 2001-01-26
ERIC WILLIAM FOULDS
Director 1997-10-27 1999-12-31
RICHARD MILES CORDY
Director 1997-10-27 1999-01-29
ANN PATRICIA FULKER
Director 1997-10-27 1999-01-19
C & M SECRETARIES LIMITED
Nominated Secretary 1997-10-27 1997-10-27
C & M REGISTRARS LIMITED
Nominated Director 1997-10-27 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GQ PROPERTY MANAGEMENT LIMITED 69 ANERLEY ROAD RTM COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2016-09-15 Active
GQ PROPERTY MANAGEMENT LIMITED 53 MEDIAN ROAD LIMITED Company Secretary 2017-09-08 CURRENT 2016-09-07 Active
GQ PROPERTY MANAGEMENT LIMITED CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 1997-07-08 Active
GQ PROPERTY MANAGEMENT LIMITED CANADA WATERS FREEHOLD COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2001-01-08 Active
WAYNE STEPHEN BUTLER CANADA WATERS FREEHOLD COMPANY LIMITED Director 2014-07-12 CURRENT 2001-01-08 Active
WAYNE STEPHEN BUTLER SABU PROPERTY LIMITED Director 2010-02-10 CURRENT 2010-02-10 Liquidation
MARK FISHER CANADA WATERS FREEHOLD COMPANY LIMITED Director 2012-06-21 CURRENT 2001-01-08 Active
MARK FISHER CANADA WATERS ESTATE MANAGEMENT COMPANY LIMITED Director 2009-08-14 CURRENT 1997-07-08 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
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13DIRECTOR APPOINTED MR FEDERICO MARCHESI
2023-01-13APPOINTMENT TERMINATED, DIRECTOR WAYNE STEPHEN BUTLER
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STEPHEN BUTLER
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 38 38 Corbridge Court Glaisher Street London SE8 3ES England
2023-01-11Termination of appointment of Gq Property Management Limited on 2022-12-31
2023-01-11Appointment of Jfm Block & Estate Management as company secretary on 2023-01-01
2023-01-11Director's details changed for Mr Wayne Stephen Butler on 2023-01-01
2023-01-11Director's details changed for Mr Mark Fisher on 2023-01-01
2023-01-11CH01Director's details changed for Mr Wayne Stephen Butler on 2023-01-01
2023-01-11AP04Appointment of Jfm Block & Estate Management as company secretary on 2023-01-01
2023-01-11TM02Termination of appointment of Gq Property Management Limited on 2022-12-31
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 38 38 Corbridge Court Glaisher Street London SE8 3ES England
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-02-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/17 FROM 1 the Steeples the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP
2017-01-05AP04Appointment of Gq Property Management Limited as company secretary on 2017-01-01
2017-01-05TM02Termination of appointment of Thomas Jonathan Crane on 2016-12-31
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/15 FROM Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX
2014-11-21AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM Ferndale House, Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG WALKER
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AP01DIRECTOR APPOINTED MR WAYNE STEPHEN BUTLER
2013-11-11AR0127/10/13 ANNUAL RETURN FULL LIST
2013-08-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0127/10/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AP03Appointment of Mr Thomas Jonathan Crane as company secretary
2012-01-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY COMMANDMENT PROPERTY SERVICES (UNITED KINGDOM) LTD
2011-11-10AR0127/10/11 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACK
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KNAPP
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNIE CHAN
2010-11-15AR0127/10/10 NO MEMBER LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAIA AMIN
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ASEEM MEHROTRA
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HARDING
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PIKE
2009-12-04AP01DIRECTOR APPOINTED MR JAMES CRAIG WALKER
2009-11-17AR0127/10/09 NO MEMBER LIST
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMANDMENT PROPERTY SERVICES (UK) LTD / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX PIKE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASEEM MEHROTRA / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHRISTOPHER KNAPP / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENYON JACK / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARDING / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FISHER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNIE CHAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOHAIA AMIN / 09/11/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-09-03288aDIRECTOR APPOINTED MR MARTIN KENYON JACK
2009-08-25288aDIRECTOR APPOINTED MS MOHAIA AMIN
2009-08-17288aDIRECTOR APPOINTED MR ALLAN CHRISTOPHER KNAPP
2009-08-17288aDIRECTOR APPOINTED MR ASEEM MEHROTRA
2009-08-17288aDIRECTOR APPOINTED MR JOHNNIE CHAN
2009-08-14288aDIRECTOR APPOINTED MR MARK FISHER
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELDER
2008-11-13363aANNUAL RETURN MADE UP TO 27/10/08
2008-11-03288aDIRECTOR APPOINTED MR JOHN ALEXANDER ELDER
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / COMMANDMENT PROPERTY SERVICES (UK) LTD / 23/06/2008
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARTINGTON
2007-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-01363sANNUAL RETURN MADE UP TO 27/10/07
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 13 BRAY CRESCENT LONDON SE16 6AN
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW DIRECTOR APPOINTED
2007-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-30363sANNUAL RETURN MADE UP TO 27/10/06
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288bDIRECTOR RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 4 STEELE ROAD LONDON W4 5AF
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2005-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to CANADA WATERS MANAGEMENT COMPANY (NO.2) 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 CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED
Trademarks
We have not found any records of CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADA WATERS MANAGEMENT COMPANY (NO.2) 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 (94990 - Activities of other membership organizations n.e.c.) as CANADA WATERS MANAGEMENT COMPANY (NO.2) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CANADA WATERS MANAGEMENT COMPANY (NO.2) 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 CANADA WATERS MANAGEMENT COMPANY (NO.2) 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 CANADA WATERS MANAGEMENT COMPANY (NO.2) 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.