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

CORONA PROPERTIES LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
06463338
Private Limited Company
Liquidation

Company Overview

About Corona Properties Ltd
CORONA PROPERTIES LIMITED was founded on 2008-01-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Corona Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORONA PROPERTIES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in HP3
 
Previous Names
INTECARE PROPERTIES LIMITED10/08/2011
Filing Information
Company Number 06463338
Company ID Number 06463338
Date formed 2008-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127896568  
Last Datalog update: 2022-10-14 00:16:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONA PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 CORONA PROPERTIES LIMITED
The following companies were found which have the same name as CORONA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORONA PROPERTIES LLC 69-64 GRAND AVENUE Queens MASPETH NY 11378 Active Company formed on the 1997-06-09
CORONA PROPERTIES, INC. 1211 S CORONA ST Denver CO 80210 Delinquent Company formed on the 1993-08-20
Corona Properties, LLC 100 Krameria Street Denver CO 80220-5929 Voluntarily Dissolved Company formed on the 2008-02-24
CORONA PROPERTIES, LLC 21 CORONA AVE - DAYTON OH 45419 Active Company formed on the 2002-01-23
CORONA PROPERTIES, L.L.C. 417 S CENTERVILLE TPKE CHESAPEAKE VA 23322 Active Company formed on the 2001-10-25
CORONA PROPERTIES, INC. NV Permanently Revoked Company formed on the 2005-08-08
CORONA PROPERTIES PRIVATE LIMITED 147 NILGUNGE ROAD BELGHORIA KOLKATA West Bengal 700056 ACTIVE Company formed on the 2011-02-21
CORONA PROPERTIES PTY LTD Dissolved Company formed on the 2009-10-26
CORONA PROPERTIES OF FLORIDA, INC. 5975 SUNSET DRIVE S.MIAMI FL 33143 Inactive Company formed on the 1982-03-02
CORONA PROPERTIES OF FLORIDA LLC 3899 NW 7 ST MIAMI FL 33126 Active Company formed on the 2005-03-18
CORONA PROPERTIES OF WEST PALM BEACH, LLC 525 SOUTH FLAGLER DRIVE STE 100 WEST PALM BEACH FL 33401 Active Company formed on the 2017-03-22
CORONA PROPERTIES, INC. 3050 BISCAYNE BLVD MIAMI FL 33137 Inactive Company formed on the 1975-02-19
CORONA PROPERTIES INC FL Inactive Company formed on the 1926-03-22
CORONA PROPERTIES, INC. 7845 NW 66 ST. MIAMI FL 33166 Inactive Company formed on the 1993-02-03
CORONA PROPERTIES LIMITED Unknown
CORONA PROPERTIES LIMITED Unknown
CORONA PROPERTIES LP Delaware Unknown
CORONA PROPERTIES INC Georgia Unknown
CORONA PROPERTIES INC California Unknown
CORONA PROPERTIES INC California Unknown

Company Officers of CORONA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHAMIR PRAVINCHANDRA BUDHDEO
Director 2018-05-21
AMARJIT SINGH HUNDAL
Director 2012-05-11
JOSHY MATHEW
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHAMIR PRAVINCHANDRA BUDHDEO
Company Secretary 2008-01-03 2017-11-27
SHAMIR PRAVINCHANDRA BUDHDEO
Director 2011-06-03 2017-11-27
SANJAY BUDHDEO
Director 2008-12-04 2012-06-08
PRAVIN DAYALAL CHAKOO BUDHDEO
Director 2008-12-04 2010-03-09
SAMIR PRAVIN BUDHDEO
Director 2008-01-03 2008-12-04
AMARJIT SINGH HUNDAL
Director 2008-01-03 2008-12-04
JOSHY MATHEW
Director 2008-01-03 2008-12-04
SUNIL THAKKER
Director 2008-02-07 2008-12-04
RAGESH KANTILAL DEWANI
Director 2008-01-03 2008-05-31
RAJIV GUPTA
Director 2008-01-03 2008-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMIR PRAVINCHANDRA BUDHDEO 499 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2015-01-12 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO 501 LONDON ROAD LIMITED Director 2018-05-21 CURRENT 2016-07-11 Active
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DESIGNS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO NOUVEAU PROPERTIES LIMITED Director 2018-05-21 CURRENT 2014-02-06 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE DEVELOPMENTS LIMITED Director 2018-05-21 CURRENT 2015-06-26 Active
SHAMIR PRAVINCHANDRA BUDHDEO LUMIERE ACQUISITIONS LIMITED Director 2018-05-21 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
SHAMIR PRAVINCHANDRA BUDHDEO MOORS PROPERTIES LIMITED Director 2018-05-21 CURRENT 2017-04-18 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE LIMITED Director 2018-05-21 CURRENT 2006-10-17 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO R SQUARE PROPERTIES LIMITED Director 2018-05-21 CURRENT 2008-03-12 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
SHAMIR PRAVINCHANDRA BUDHDEO ORCA HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2018-05-29
SHAMIR PRAVINCHANDRA BUDHDEO CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO ENERGY LIMITED Director 2012-03-21 CURRENT 2012-03-21 In Administration
SHAMIR PRAVINCHANDRA BUDHDEO SYMBIO EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Liquidation
SHAMIR PRAVINCHANDRA BUDHDEO VERTEX PROPERTIES LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
AMARJIT SINGH HUNDAL THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
AMARJIT SINGH HUNDAL ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
AMARJIT SINGH HUNDAL EXCELSIOR HEALTH LTD Director 2016-06-29 CURRENT 2016-06-29 Active
AMARJIT SINGH HUNDAL CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
AMARJIT SINGH HUNDAL LUMIERE ACQUISITIONS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
AMARJIT SINGH HUNDAL LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
AMARJIT SINGH HUNDAL VERTEX PROPERTIES LIMITED Director 2012-05-11 CURRENT 2002-06-18 Active - Proposal to Strike off
JOSHY MATHEW FORTX ONE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JOSHY MATHEW EQUITABLE SOCIAL HOUSING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
JOSHY MATHEW 479 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 481 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW 483 LONDON ROAD LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSHY MATHEW MOORS PROPERTIES LIMITED Director 2017-04-18 CURRENT 2017-04-18 Liquidation
JOSHY MATHEW THE BEACON RESIDENTS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
JOSHY MATHEW TWO WATERS ROAD LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-02-13
JOSHY MATHEW ENNOBLE HOLDINGS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-10-10
JOSHY MATHEW SYMBIO INNOVATIONS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
JOSHY MATHEW 501 LONDON ROAD LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOSHY MATHEW KAYYANY INVESTMENTS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2018-05-29
JOSHY MATHEW CORONA HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW CODEXE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW PHOTON INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW MOORS HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
JOSHY MATHEW LUMIERE ACQUISITIONS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Live but Receiver Manager on at least one charge
JOSHY MATHEW LUMIERE DESIGNS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JOSHY MATHEW LUMIERE DEVELOPMENTS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JOSHY MATHEW 499 LONDON ROAD LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
JOSHY MATHEW ZORABAY LIMITED Director 2014-10-29 CURRENT 2013-10-14 Active - Proposal to Strike off
JOSHY MATHEW SYMBIO ENERGY LIMITED Director 2014-03-15 CURRENT 2012-03-21 In Administration
JOSHY MATHEW PHOTON PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW NOUVEAU PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOSHY MATHEW CODEXE LIMITED Director 2013-10-01 CURRENT 2006-10-17 Liquidation
JOSHY MATHEW VERTEX PROPERTIES LIMITED Director 2012-05-23 CURRENT 2002-06-18 Active - Proposal to Strike off
JOSHY MATHEW R SQUARE PROPERTIES LIMITED Director 2012-05-23 CURRENT 2008-03-12 Liquidation
JOSHY MATHEW SYMBIO EUROPE LIMITED Director 2012-04-12 CURRENT 2012-03-15 Liquidation

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
2023-08-15Compulsory liquidation winding up progress report
2022-08-16WU07Compulsory liquidation winding up progress report
2022-08-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 25 Moorgate London EC2R 6AY
2021-08-13WU07Compulsory liquidation winding up progress report
2021-06-03WU04Compulsory liquidation appointment of liquidator
2021-01-14COCOMPCompulsory winding up order
2020-09-08CVA4Notice of completion of voluntary arrangement
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Linden House South View Road Pinner Middlesex HA5 3YD United Kingdom
2020-01-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-12
2019-10-26CH01Director's details changed for Mr Samir Pravin Budhdeo on 2019-10-18
2019-10-26AP01DIRECTOR APPOINTED MR SAMIR PRAVIN BUDHDEO
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2019-10-11REC2Liquidation. Receiver abstract of receipts and payments to 2019-07-15
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-05-21PSC02Notification of Equitable Sustainable Housing Limited as a person with significant control on 2019-01-01
2019-05-21PSC07CESSATION OF PHOTON PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31RM01Liquidation appointment of receiver
2019-01-16CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW
2018-09-07TM01Termination of appointment of a director
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH HUNDAL
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380029
2018-06-22AP01DIRECTOR APPOINTED MR SHAMIR PRAVINCHANDRA BUDHDEO
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380030
2018-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380020
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-20PSC02Notification of Photon Properties Limited as a person with significant control on 2016-04-06
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380013
2018-02-14MR05All of the property or undertaking has been released from charge for charge number 064633380013
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380012
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380028
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380029
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIR PRAVINCHANDRA BUDHDEO
2017-12-07TM02Termination of appointment of Shamir Pravinchandra Budhdeo on 2017-11-27
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 06/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 06/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 06/07/2017
2017-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 06/07/2017
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380026
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380025
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380024
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380023
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380027
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM SYMBIO SERVICED OFFICES WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PH
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15AR0129/06/16 FULL LIST
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380006
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380015
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380016
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380027
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0107/07/15 FULL LIST
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380014
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380019
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380017
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380026
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380025
2015-06-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 064633380021
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380024
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380023
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380022
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380022
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380021
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380020
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380018
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380019
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380018
2014-12-10MEM/ARTSARTICLES OF ASSOCIATION
2014-11-28RES13RE-AGREEMENT 13/11/2014
2014-11-28RES01ALTER ARTICLES 13/11/2014
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380017
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380010
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380007
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380008
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380009
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380016
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380015
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380011
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0107/07/14 FULL LIST
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380014
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380013
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380012
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-08AR0107/01/14 FULL LIST
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM SYMBIO SERVICED OFFICES WHITELEAF ROAD HEMEL HEMPSTEAD HP3 9PH UNITED KINGDOM
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 02/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 02/01/2014
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380011
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380010
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380008
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380007
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380009
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064633380005
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 064633380005
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380006
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 24/09/2013
2013-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR UK
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380005
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064633380004
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-14AR0103/01/13 FULL LIST
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY BUDHDEO
2012-05-30AP01DIRECTOR APPOINTED MR JOSHY MATHEW
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-16AP01DIRECTOR APPOINTED MR AMARJIT SINGH HUNDAL
2012-01-23AR0103/01/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR SAMIR PRAVIN BUDHDEO
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10CERTNMCOMPANY NAME CHANGED INTECARE PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-07-07RES15CHANGE OF NAME 26/05/2011
2011-01-17AR0103/01/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-14RES15CHANGE OF NAME 27/08/2010
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-18TM01TERMINATE DIR APPOINTMENT
2010-01-15AR0103/01/10 FULL LIST
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CORONA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-18
Appointment of Liquidators2020-06-18
Winding-Up2020-04-23
Petitions 2018-09-24
Dismissal of Winding Up Petition2018-07-12
Petitions 2018-06-15
Fines / Sanctions
No fines or sanctions have been issued against CORONA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding GOLDCREST FINANCE LIMITED
2017-11-30 Outstanding GOLDCREST FINANCE LIMITED
2016-01-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-06-30 Satisfied LENDY LTD
2015-06-30 Satisfied LENDY LIMITED
2015-05-29 Satisfied LENDY LIMITED
2015-05-28 Satisfied LENDY LTD
2015-05-06 Satisfied LANCASHIRE MORTGAGE COPORATION LIMITED
2015-03-11 PART of the property or undertaking has been released from charge SHAWBROOK BANK LIMITED
2015-01-30 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2015-01-28 Satisfied SHAWBROOK BANK LIMITED
2014-12-19 Satisfied SHAWBROOK BANK LIMITED
2014-11-27 Satisfied SHAWBROOK BANK LIMITED
2014-11-14 Satisfied LLOYDS BANK PLC
2014-11-14 Satisfied LLOYDS BANK PLC
2014-04-14 Satisfied SHAWBROOK BANK LIMITED
2014-04-08 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-04-08 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-01-03 Satisfied SANTANDER UK PLC
2014-01-03 Satisfied SANTANDER UK PLC
2013-11-14 Satisfied SANTANDER UK PLC
2013-11-14 Satisfied SANTANDER UK PLC
2013-11-14 Satisfied SANTANDER UK PLC
2013-10-01 Satisfied SHAWBROOK BANK LIMITED
2013-08-02 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2013-07-31 PART of the property or undertaking has been released from charge CAMBRIDGE & COUNTRIES BANK LIMITED
LEGAL CHARGE 2012-08-01 Satisfied BRIDGING FINANCE LIMITED
DEBENTURE 2012-08-01 Satisfied BRIDGING FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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 CORONA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CORONA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORONA PROPERTIES LIMITED
Trademarks
We have not found any records of CORONA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONA PROPERTIES 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 (41100 - Development of building projects) as CORONA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORONA PROPERTIES 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.
Import/Export of Goods
Goods imported/exported by CORONA PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0194053000Electric lighting sets of a kind used for Christmas trees
2013-12-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2013-11-0185339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2013-07-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2013-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2013-03-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2013-02-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2013-02-0185123090Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles)
2013-02-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2013-02-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-02-0195069110Exercising apparatus with adjustable resistance mechanisms
2013-01-0157032018Carpets and other floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up, printed (excl. carpet tiles with an area of <= 1 m²)
2013-01-0168
2013-01-0185123090Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles)
2013-01-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-01-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-12-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2012-12-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2012-12-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2012-12-0173144900Grill, netting and fencing, of iron or steel wire, not welded at the intersection (excl. plated or coated with zinc or coated with plastics)
2012-12-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2012-12-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-11-0140161000Articles of cellular rubber, n.e.s.
2012-11-0168
2012-11-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2012-11-0176169990Articles of aluminium, uncast, n.e.s.
2012-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-11-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-10-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2012-10-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2012-10-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-10-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-09-0157032018Carpets and other floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up, printed (excl. carpet tiles with an area of <= 1 m²)
2012-09-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2012-08-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-07-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-06-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCORONA PROPERTIES LIMITEDEvent Date2020-06-18
In the High Court Court Number: CR-2020-110 CORONA PROPERTIES LIMITED (Company Number 06463338 ) Registered office: 25 Moorgate, London EC2R 6AY Principal trading address: Linden House, South View Roa…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCORONA PROPERTIES LIMITEDEvent Date2020-06-10
In the High Court Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators have been appointed to the Company by the Secretary of State. Date of Appointment: 10 June 2020 . Office Holder Details: Nicholas Myers (IP No. 18450 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Altrnative contact: Anjna Kalia Ag TG31004
 
Initiating party Event TypeWinding-Up
Defending partyCORONA PROPERTIES LIMITEDEvent Date2020-04-23
CORONA PROPERTIES LIMITED (Company Number 06463338 ) Registered office: Linden House , South View Road , PINNER , HA5 3YD In the Leeds District Registry No 000110 of 2020 Date of Filing Petition: 19 F…
 
Initiating party Event TypePetitions
Defending partyCORONA PROPERTIES LIMITEDEvent Date2018-09-24
In the High Court of Justice CR-2018-003984 In the matter of CORONA PROPERTIES LIMITED Trading As: Corona Properties Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the…
 
Initiating party Event TypePetitions
Defending partyCORONA PROPERTIES LIMITED Event Date2018-06-15
In the High Court of Justice (Chancery Division) Companies Court No 3984 of 2018 In the Matter of CORONA PROPERTIES LIMITED (Company Number 06463338 ) and in the Matter of the Insolvency Act 1986 A Pe…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCORONA PROPERTIES LIMITEDEvent Date2018-05-14
In the High Court of Justice (Chancery Division) Companies Court case number 3984 A Petition to wind up the above-named Company, Registration Number 06463338 of ,GPF Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom, WD18 9AB, presented on 14 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 June 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 4 July 2018 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONA PROPERTIES 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 CORONA PROPERTIES 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.