Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M (BRUTON STREET)
Company Information for

M (BRUTON STREET)

11th Floor One Temple Row, HAYWOOD ROAD, Birmingham, B2 5LG,
Company Registration Number
04129430
Private Unlimited Company
Active

Company Overview

About M (bruton Street)
M (BRUTON STREET) was founded on 2000-12-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". M (bruton Street) is a Private Unlimited Company registered in 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
M (BRUTON STREET)
 
Legal Registered Office
11th Floor One Temple Row
HAYWOOD ROAD
Birmingham
B2 5LG
Other companies in CV34
 
Previous Names
MARCONI (BRUTON STREET) LIMITED 21/03/2006
Filing Information
Company Number 04129430
Company ID Number 04129430
Date formed 2000-12-21
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 
Latest return 2023-04-28
Return next due 2024-05-12
Type of accounts DORMANT
Last Datalog update: 2024-04-09 11:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M (BRUTON STREET)
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 M (BRUTON STREET)

Current Directors
Officer Role Date Appointed
HEATHER MARIE GREEN
Director 2016-03-31
MARK ANDREW WEBBERLEY
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Company Secretary 2006-11-23 2016-03-31
CRAIG GEORGE DONALDSON
Director 2002-07-31 2016-03-31
KEVIN DAVID SMITH
Director 2003-05-14 2011-07-29
MARY ANGELA SKELLY
Company Secretary 2002-11-21 2006-11-23
JACQUELINE LONG
Company Secretary 2001-10-31 2002-11-21
JACQUELINE LONG
Director 2001-10-12 2002-11-21
NORMAN CHARLES PORTER
Director 2001-10-12 2002-07-31
JULIE CLAIRE POLLEY
Company Secretary 2001-01-12 2001-10-31
DAVID PARKER
Director 2001-04-01 2001-10-12
LAWRENCE REEKIE
Director 2001-04-01 2001-10-12
TIMOTHY ALAN HAWKES
Director 2001-04-01 2001-07-31
JULIE CLAIRE POLLEY
Director 2001-01-12 2001-04-01
NORMAN CHARLES PORTER
Director 2001-01-12 2001-04-01
RM REGISTRARS LIMITED
Nominated Secretary 2000-12-21 2001-01-12
RM NOMINEES LIMITED
Nominated Director 2000-12-21 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MARIE GREEN CORNHILL FINANCE LIMITED Director 2017-09-21 CURRENT 2012-09-14 Active
HEATHER MARIE GREEN TUSK CORPORATION MANAGEMENT SERVICES LIMITED Director 2017-05-08 CURRENT 2011-06-02 Active
HEATHER MARIE GREEN ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2016-03-31 CURRENT 1899-07-10 Active
HEATHER MARIE GREEN ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2016-03-31 CURRENT 1918-12-14 Active
HEATHER MARIE GREEN TELENT SPV LIMITED Director 2016-03-31 CURRENT 2008-10-08 Active - Proposal to Strike off
HEATHER MARIE GREEN M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2016-03-31 CURRENT 1987-12-09 Active
HEATHER MARIE GREEN PLESSEY HOLDINGS LIMITED Director 2016-03-31 CURRENT 1958-08-12 Active
HEATHER MARIE GREEN TELENT LIMITED Director 2006-09-05 CURRENT 1900-09-27 Active
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 Active
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 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
2024-04-09Voluntary liquidation declaration of solvency
2024-04-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-09Appointment of a voluntary liquidator
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM Point 3 Haywood Road Warwick CV34 5AH
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-28CH01Director's details changed for Ms Heather Marie Green on 2017-07-28
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MRS HEATHER MARIE GREEN
2016-04-04TM02Termination of appointment of Craig George Donaldson on 2016-03-31
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-04-11MISCRe section 517
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0130/09/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0130/09/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ
2008-01-04363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-21122£ IC 780001/1 19/12/07 £ SR 780000@1=780000
2007-12-21RES06REDUCE ISSUED CAPITAL 19/12/07
2007-12-13CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-12-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-1349(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-12-1349(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-12-1349(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-12-13RES02REREG OTHER 13/12/07
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-21CERTNMCOMPANY NAME CHANGED MARCONI (BRUTON STREET) LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-01-17363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-06363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07ELRESS386 DISP APP AUDS 28/04/04
2004-05-07ELRESS366A DISP HOLDING AGM 28/04/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27RES13RE: CHARGE/AGREEMENT 17/05/03
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/03/02
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 M (BRUTON STREET) 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-up2024-04-02
Notices to Creditors2024-04-02
Appointment of Liquidators2024-04-02
Fines / Sanctions
No fines or sanctions have been issued against M (BRUTON STREET)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEBENTURE BETWEEN THE COMPANIES (INCLUDING THE CHARGOR) AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE FOR THE SECURED CREDITORS 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
AN AUSTRALIAN ASSET FIXED AND FLOATING CHARGE 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE
AN AGREEMENT FOR THE CREATION OF A PLEDGE OVER THE SHARES OF MARCONI HOLDINGS S.P.A. 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC ON ITS OWN BEHALF AS SECURED CREDITOR AND ALSO ASCOMMON REPRESENTATIVE OF THE OTHER SECURED CREDITORS
AN AGREEMENT FOR THE CREATION OF A PLEDGE OVER THE SHARES OF MARCONI MOBILE ACCESS S.P.A. 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC ON ITS ON BEHALF AS SECURED CREDITOR AND ALSO ASCOMMON REPRESENTATIVE OF THE OTHER SECURED CREDITORS
SECURITY TRUST AND INTERCREDITOR DEED 2003-05-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of M (BRUTON STREET) registering or being granted any patents
Domain Names
We do not have the domain name information for M (BRUTON STREET)
Trademarks
We have not found any records of M (BRUTON STREET) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M (BRUTON STREET). 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 M (BRUTON STREET) 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 M (BRUTON STREET) 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 M (BRUTON STREET) 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 M (BRUTON STREET) 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.