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

THE BEEHIVE CENTRE CAMBRIDGE LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
03671526
Private Limited Company
Liquidation

Company Overview

About The Beehive Centre Cambridge Ltd
THE BEEHIVE CENTRE CAMBRIDGE LIMITED was founded on 1998-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". The Beehive Centre Cambridge 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
THE BEEHIVE CENTRE CAMBRIDGE LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2V
 
Previous Names
BLU (BC) LIMITED19/01/2007
Filing Information
Company Number 03671526
Company ID Number 03671526
Date formed 1998-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 30/09/2013
Latest return 17/11/2011
Return next due 15/12/2012
Type of accounts FULL
Last Datalog update: 2018-09-04 10:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BEEHIVE CENTRE CAMBRIDGE LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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 THE BEEHIVE CENTRE CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT LEE
Director 2012-10-03
REGINALD JOHN BARNABAS ROWE
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BRAINE
Company Secretary 1998-11-18 2012-10-03
SARAH MORRELL BARZYCKI
Director 2006-07-14 2012-10-03
LUCINDA MARGARET BELL
Director 2006-07-14 2012-10-03
ANTHONY BRAINE
Director 2006-12-18 2012-10-03
SIMON GEOFFREY CARTER
Director 2012-07-13 2012-10-03
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2012-10-03
BENJAMIN TOBY GROSE
Director 2012-07-13 2012-10-03
TIMOTHY ANDREW ROBERTS
Director 2002-01-24 2012-10-03
STEPHEN PAUL SMITH
Director 2012-07-13 2012-10-03
JEAN-MARC VANDEVIVERE
Director 2012-07-13 2012-10-03
NIGEL MARK WEBB
Director 2006-07-14 2012-10-03
BENJAMIN TOBY GROSE
Director 2012-07-13 2012-07-13
STEPHEN PAUL SMITH
Director 2012-07-13 2012-07-13
GRAHAM CHARLES ROBERTS
Director 2003-11-21 2011-06-30
PETER COURTENAY CLARKE
Director 2006-07-14 2010-08-16
ANDREW MARC JONES
Director 2006-07-14 2009-11-06
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-11-15
ROBERT EDWARD BOWDEN
Director 1998-11-18 2007-12-31
JOHN HENRY RITBLAT
Director 2003-11-21 2006-12-31
CYRIL METLISS
Director 1998-11-18 2006-07-14
JOHN HARRY WESTON SMITH
Director 2003-11-21 2006-07-14
NICHOLAS SIMON JONATHAN RITBLAT
Director 2003-11-21 2005-08-31
ERIC MALCOLM BARNES
Director 1998-11-18 2003-11-17
DAVID HINCHLEY
Director 1998-11-18 2003-11-17
DANIEL PELTZ
Director 1998-11-18 2003-11-17
MICHAEL IAN GUNSTON
Director 1998-11-18 2002-01-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-17 1998-11-18
COMBINED NOMINEES LIMITED
Nominated Director 1998-11-17 1998-11-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-17 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 9 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 10 LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID ROBERT LEE ORCHARD STREET UK PRIME PROPERTY GP NO.3 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
DAVID ROBERT LEE ALBANY PARK MANAGEMENT LIMITED Director 2014-12-12 CURRENT 1983-01-25 Active
DAVID ROBERT LEE ORCHARD STREET UK PRIME PROPERTY GP NO.2 LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
DAVID ROBERT LEE WATER LANE (MANAGEMENT) LIMITED Director 2014-02-07 CURRENT 1988-06-24 Active
DAVID ROBERT LEE 25-28 OLD BURLINGTON STREET (NO.1) LIMITED Director 2014-02-07 CURRENT 2001-02-15 Active
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 7 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ROBERT LEE ORCHARD STREET UK PRIME PROPERTY GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ROBERT LEE ORCHARD STREET PARTNERS LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 5 LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 6 LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 3 LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 4 LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET PROPERTY GP LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET GP 2 LIMITED Director 2012-03-23 CURRENT 2012-03-06 Active - Proposal to Strike off
DAVID ROBERT LEE OSIM REAL ESTATE GP (NO.2) LIMITED Director 2012-03-21 CURRENT 2012-03-19 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 1 LIMITED Director 2008-09-25 CURRENT 2008-08-21 Dissolved 2016-05-17
DAVID ROBERT LEE ORCHARD STREET INVESTMENT NOMINEE 2 LIMITED Director 2008-09-25 CURRENT 2008-08-21 Dissolved 2016-05-17
DAVID ROBERT LEE OSIM REAL ESTATE GP LIMITED Director 2008-01-23 CURRENT 2007-10-03 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET GENERAL PARTNER LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
DAVID ROBERT LEE ORCHARD STREET INVESTMENT ADVISERS LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active
DAVID ROBERT LEE ORCHARD STREET REAL ESTATE LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active
REGINALD JOHN BARNABAS ROWE ORCHARD STREET INVESTMENT NOMINEE 3 LIMITED Director 2012-04-25 CURRENT 2012-04-20 Dissolved 2016-05-17
REGINALD JOHN BARNABAS ROWE ORCHARD STREET INVESTMENT NOMINEE 4 LIMITED Director 2012-04-25 CURRENT 2012-04-20 Dissolved 2016-05-17
REGINALD JOHN BARNABAS ROWE ORCHARD STREET INVESTMENT NOMINEE 5 LIMITED Director 2012-04-25 CURRENT 2012-04-23 Dissolved 2016-05-17
REGINALD JOHN BARNABAS ROWE ORCHARD STREET INVESTMENT NOMINEE 6 LIMITED Director 2012-04-25 CURRENT 2012-04-23 Dissolved 2016-05-17
REGINALD JOHN BARNABAS ROWE ORCHARD STREET INVESTMENT NOMINEE 1 LIMITED Director 2010-07-23 CURRENT 2008-08-21 Dissolved 2016-05-17
REGINALD JOHN BARNABAS ROWE ORCHARD STREET INVESTMENT NOMINEE 2 LIMITED Director 2010-07-23 CURRENT 2008-08-21 Dissolved 2016-05-17

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
2017-11-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.1
2016-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2016
2015-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2015
2014-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REPLACE
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2012-10-31AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-10-22RES13DECLARATION OF DIVIDEND 28/09/2012
2012-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 2ND FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL
2012-10-11LATEST SOC11/10/12 STATEMENT OF CAPITAL;GBP 88884750.76
2012-10-11SH0103/10/12 STATEMENT OF CAPITAL GBP 88884750.76
2012-10-10AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2012-10-104.70DECLARATION OF SOLVENCY
2012-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-09AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2012-10-09AP01DIRECTOR APPOINTED MR REGINALD JOHN BARNABAS ROWE
2012-10-09AP01DIRECTOR APPOINTED MR DAVID ROBERT LEE
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2012-09-11AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2012-09-11AP01DIRECTOR APPOINTED SIMON GEOFFREY CARTER
2012-08-01AP01DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0117/11/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2010-12-10AR0117/11/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010
2010-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-15RES04NC INC ALREADY ADJUSTED 01/06/2010
2010-07-15SH0101/06/10 STATEMENT OF CAPITAL GBP 74397067.00
2009-12-11AR0117/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-30363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTS / 20/01/2007
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-14RES04GBP NC 5000000/55000000 11/11/2008
2008-11-14123NC INC ALREADY ADJUSTED 11/11/08
2008-11-1488(2)AD 11/11/08 GBP SI 50000000@1=50000000 GBP IC 4397067/54397067
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2008-01-03363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-21353LOCATION OF REGISTER OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE BEEHIVE CENTRE CAMBRIDGE 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 THE BEEHIVE CENTRE CAMBRIDGE 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
THIRD COMPOSITE SUPPLEMENTAL TRUST DEED 2007-01-01 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
A COMPOSITE SUPPLEMENTAL TRUST DEED 2006-08-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED (THE TRUSTEE)
A COMPOSITE SUPPLEMENTAL TRUST DEED 2006-08-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
DEBENTURE 1999-04-28 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK
Intangible Assets
Patents
We have not found any records of THE BEEHIVE CENTRE CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEEHIVE CENTRE CAMBRIDGE LIMITED
Trademarks
We have not found any records of THE BEEHIVE CENTRE CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BEEHIVE CENTRE CAMBRIDGE 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 THE BEEHIVE CENTRE CAMBRIDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE BEEHIVE CENTRE CAMBRIDGE 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 THE BEEHIVE CENTRE CAMBRIDGE 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 THE BEEHIVE CENTRE CAMBRIDGE 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.