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

CASTLEMILL INVESTMENTS LIMITED

LONDON, SE1 2AF,
Company Registration Number
05463834
Private Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Castlemill Investments Ltd
CASTLEMILL INVESTMENTS LIMITED was founded on 2005-05-26 and had its registered office in London. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
CASTLEMILL INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
HACKREMCO (NO. 2281) LIMITED02/06/2006
Filing Information
Company Number 05463834
Date formed 2005-05-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-11-03
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEMILL INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 CASTLEMILL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2010-07-12
PRASAD NAGNATH PITALE
Director 2010-05-05
JONATHAN WINSTANLEY
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE MARGARET COLE
Company Secretary 2008-12-19 2010-07-12
DAVID JOHN KING
Director 2009-07-08 2010-04-09
CHRISTOPHER JAMES FRY
Director 2006-07-06 2009-07-09
LORINDA JOANNE LONG
Director 2006-07-06 2009-07-09
GRAEME TOSEN
Director 2008-07-25 2009-07-09
CLIFFORD MICHAEL PATTENDEN
Director 2006-07-06 2009-02-28
ANDREW WALTER BARNETT
Company Secretary 2006-07-06 2008-12-19
DAVID JOHN KING
Director 2006-07-06 2008-07-25
KEVIN JOHN WOOLFORD
Director 2006-07-28 2007-03-21
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-05-26 2006-07-06
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-05-26 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASAD NAGNATH PITALE ASPIRE ACADEMIES TRUST Director 2016-11-03 CURRENT 2012-08-21 Active
PRASAD NAGNATH PITALE LANGBOURN INVESTMENTS LTD Director 2016-09-27 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2015-02-20 CURRENT 2014-12-16 Active
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PRASAD NAGNATH PITALE FORTROSE INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-03-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE OBAN INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2007-06-29 Converted / Closed
PRASAD NAGNATH PITALE MEADOWFIELD INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2003-06-03 Dissolved 2018-03-18
PRASAD NAGNATH PITALE MORAY INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2006-02-28 Dissolved 2018-04-22
PRASAD NAGNATH PITALE FARYNER'S HOUSE INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-11-17 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-01-10 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Director 2009-09-29 CURRENT 1969-08-25 Dissolved 2016-02-10
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE VINTRY HOLDINGS (UK) LIMITED Director 2009-09-29 CURRENT 2002-10-23 Dissolved 2016-06-24
PRASAD NAGNATH PITALE EASTCHEAP FUNDING LIMITED Director 2009-09-29 CURRENT 2001-10-16 Dissolved 2016-06-24
PRASAD NAGNATH PITALE WARWICK LANE FINANCE LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE CASTLE BAYNARD FUNDING LIMITED Director 2009-09-29 CURRENT 2004-03-02 Dissolved 2017-05-15
PRASAD NAGNATH PITALE DENHAM FUNDING LIMITED Director 2009-09-29 CURRENT 2004-05-21 Dissolved 2017-10-13
PRASAD NAGNATH PITALE CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INVESTMENTS LIMITED Director 2009-09-29 CURRENT 1972-11-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE LOVAT FUNDING (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 2001-11-09 Dissolved 2017-05-15
PRASAD NAGNATH PITALE LOVAT HOLDINGS (BVI) LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET FINANCE LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE DUNSTAN INVESTMENTS (UK) LIMITED Director 2009-09-29 CURRENT 2006-07-28 Active
PRASAD NAGNATH PITALE MOOR LANE HOLDINGS LIMITED Director 2009-09-29 CURRENT 2007-12-05 Active
PRASAD NAGNATH PITALE LIME STREET (FUNDING) LIMITED Director 2009-09-29 CURRENT 2002-06-19 Liquidation
PRASAD NAGNATH PITALE PORTLAND FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-23 Liquidation
PRASAD NAGNATH PITALE LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 1978-11-02 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
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 18/07/2016
2016-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015
2014-06-13AD02SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ
2014-06-114.70DECLARATION OF SOLVENCY
2014-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-27AR0126/05/14 FULL LIST
2014-05-01SH20STATEMENT BY DIRECTORS
2014-05-01SH1901/05/14 STATEMENT OF CAPITAL GBP 20000
2014-05-01CAP-SSSOLVENCY STATEMENT DATED 16/04/14
2014-05-01RES13CANCEL CAPITAL REDEMMPTION RESERVE A/C 16/04/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 30/01/2014
2014-01-07AD02SAIL ADDRESS CREATED
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0126/05/13 FULL LIST
2012-10-10RES01ADOPT ARTICLES 04/10/2012
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0126/05/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0126/05/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 10/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 02/03/2011
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM02TERMINATE SEC APPOINTMENT
2010-07-13AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-06-21AR0126/05/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED PRASAD NAGNATH PITALE
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2009-08-06288aDIRECTOR APPOINTED JONATHAN WINSTANLEY
2009-07-29RES01ADOPT MEM AND ARTS 27/06/2007
2009-07-14288aDIRECTOR APPOINTED DAVID JOHN KING
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR LORINDA LONG
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR GRAEME TOSEN
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRY
2009-05-28363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-01MISCSECTION 519
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD PATTENDEN
2009-01-13288aSECRETARY APPOINTED STEPHANIE MARGARET COLE
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNETT
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID KING
2008-08-06288aDIRECTOR APPOINTED GRAEME TOSEN
2008-06-18363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07225ACC. REF. DATE SHORTENED FROM 21/03/08 TO 31/12/07
2007-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-03363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 21/03/07
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31288bDIRECTOR RESIGNED
2007-03-31225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 21/03/07
2007-03-24AAFULL ACCOUNTS MADE UP TO 23/07/06
2006-09-04225ACC. REF. DATE SHORTENED FROM 23/07/07 TO 31/12/06
2006-09-0488(2)RAD 24/07/06--------- £ SI 1019999@1=1019999 £ IC 1/1020000
2006-08-17225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 23/07/06
2006-08-17123NC INC ALREADY ADJUSTED 24/07/06
2006-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-08-17RES04£ NC 100/1021000 24/0
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01288aNEW SECRETARY APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CASTLEMILL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-06-10
Appointment of Liquidators2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against CASTLEMILL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEMILL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CASTLEMILL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEMILL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEMILL INVESTMENTS LIMITED
Trademarks
We have not found any records of CASTLEMILL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEMILL INVESTMENTS 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 (74990 - Non-trading company) as CASTLEMILL INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEMILL INVESTMENTS 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 Type
Defending partyCASTLEMILL INVESTMENTS LIMITEDEvent Date2016-06-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 21 July 2016 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 27 May 2014. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7121. Alternative contact: Cory Kilsby
 
Initiating party Event Type
Defending partyCASTLEMILL INVESTMENTS LIMITEDEvent Date2014-06-05
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 July 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Elizabeth Anne Bingham of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 27 May 2014. Office Holder details: Elizabeth Anne Bingham and Samantha Jane Keen (IP Nos 8708 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Elizabeth Anne Bingham or Samantha Jane Keen, Tel: 020 7951 6477. Alternative contact: Melanie Shiels.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLEMILL INVESTMENTS LIMITEDEvent Date2014-05-27
The following written resolutions were passed on 27 May 2014 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Elizabeth Anne Bingham and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos 8708 and 9250) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: Elizabeth Anne Bingham or Samantha Jane Keen, Tel: 020 7951 6477. Alternative contact: Melanie Shiels.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASTLEMILL INVESTMENTS LIMITEDEvent Date2014-05-27
Elizabeth Anne Bingham and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: Elizabeth Anne Bingham or Samantha Jane Keen, Tel: 020 7951 6477. Alternative contact: Melanie Shiels.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEMILL INVESTMENTS 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 CASTLEMILL INVESTMENTS 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.