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

MASON & MASON WINES LIMITED

108 METAL BOX FACTORY,, 30 GREAT GUILDFORD STREET, LONDON, SE1 0HS,
Company Registration Number
04585731
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mason & Mason Wines Ltd
MASON & MASON WINES LIMITED was founded on 2002-11-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mason & Mason Wines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MASON & MASON WINES LIMITED
 
Legal Registered Office
108 METAL BOX FACTORY,
30 GREAT GUILDFORD STREET
LONDON
SE1 0HS
Other companies in PO19
 
Filing Information
Company Number 04585731
Company ID Number 04585731
Date formed 2002-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASON & MASON WINES 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 MASON & MASON WINES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA GHYSEN
Company Secretary 2017-05-26
BARNABY SIMON DAVIS
Director 2018-06-04
PETER CHARLES DE HAAN
Director 2017-05-26
SUSAN JOY HARPER
Director 2017-05-26
SIMON CHRISTOPHER JOHNSON
Director 2017-05-26
NICHOLAS ADAM MASON
Director 2002-11-08
JONATHAN DAVID WORSLEY
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MCANDREW
Director 2017-05-26 2017-11-02
LAURA MARY MASON
Company Secretary 2002-11-08 2017-05-26
LAURA MARY MASON
Director 2002-11-08 2017-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-08 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNABY SIMON DAVIS BANCROFT WINES LIMITED Director 2018-06-04 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN EXPORTIBERIA (UK) LIMITED Director 2011-04-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SUSAN JOY HARPER BANCROFT WINES LIMITED Director 2016-12-12 CURRENT 1999-08-20 Active
SIMON CHRISTOPHER JOHNSON EIB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON CHRISTOPHER JOHNSON DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
SIMON CHRISTOPHER JOHNSON OPUS 2011 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2013 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2014 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPTECON LIMITED Director 2013-11-28 CURRENT 2000-06-21 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS RESIDENTIAL INVESTMENTS Director 2013-11-28 CURRENT 2007-05-17 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON ADM GROUP MAILING SERVICES LIMITED Director 2013-11-28 CURRENT 1986-04-03 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM FULFILMENT LIMITED Director 2013-11-28 CURRENT 1989-11-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM MAILING LIMITED Director 2013-11-28 CURRENT 1994-12-06 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON D H PROPERTY INVESTMENTS LIMITED Director 2013-11-28 CURRENT 1999-11-09 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON STANLEY GROVE LIMITED Director 2013-11-28 CURRENT 2005-08-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY VENTURES LIMITED Director 2013-11-28 CURRENT 2007-07-24 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY CONSTRUCTION LTD Director 2013-11-28 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EXPORTIBERIA (UK) LIMITED Director 2013-11-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS NOMINEES LIMITED Director 2013-11-28 CURRENT 2008-07-01 Active
SIMON CHRISTOPHER JOHNSON H & H FINE WINES LIMITED Director 2013-11-28 CURRENT 1989-02-28 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS TRUST GROUP LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST LIMITED Director 2013-11-28 CURRENT 1999-07-16 Active
SIMON CHRISTOPHER JOHNSON OPUS CORPORATE TRUSTEES LIMITED Director 2013-11-28 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON IDEASTAP LIMITED Director 2013-11-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS 102 LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST MARKETING LIMITED Director 2013-11-28 CURRENT 1999-08-20 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY FINANCE LIMITED Director 2013-11-28 CURRENT 1999-11-09 Active
SIMON CHRISTOPHER JOHNSON ARCA HOMES (COLLINGWOOD) LIMITED Director 2013-07-16 CURRENT 2006-08-18 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY INVESTMENT LIMITED Director 2013-07-16 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON TAVERN APARTMENTS LIMITED Director 2013-07-16 CURRENT 2009-03-20 Active
SIMON CHRISTOPHER JOHNSON BANCROFT WINES LIMITED Director 2010-09-20 CURRENT 1999-08-20 Active
JONATHAN DAVID WORSLEY H & H FINE WINES LIMITED Director 2018-01-25 CURRENT 1989-02-28 Active - Proposal to Strike off
JONATHAN DAVID WORSLEY BANCROFT WINES LIMITED Director 2018-01-25 CURRENT 1999-08-20 Active
JONATHAN DAVID WORSLEY YAMBA LTD Director 2006-06-09 CURRENT 2006-06-09 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
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-29Application to strike the company off the register
2023-12-05CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
2022-04-27SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA GHYSEN on 2022-04-21
2022-04-27Director's details changed for Mr Simon Christopher Johnson on 2022-04-21
2022-04-27CH01Director's details changed for Mr Simon Christopher Johnson on 2022-04-21
2022-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA GHYSEN on 2022-04-21
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM MASON
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2021-07-06DISS40Compulsory strike-off action has been discontinued
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY SIMON DAVIS
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Woolyard 54 Bermondsey Street London SE1 3UD England
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOY HARPER
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-12AP01DIRECTOR APPOINTED MR BARNABY SIMON DAVIS
2018-01-29AP01DIRECTOR APPOINTED MR JONATHAN DAVID WORSLEY
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045857310003
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCANDREW
2017-11-21PSC02Notification of Bancroft Wines Limited as a person with significant control on 2017-05-26
2017-11-21PSC07CESSATION OF LAURA MARY MASON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08AA01Current accounting period extended from 05/04/17 TO 30/09/17
2017-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 47 Lavant Road Chichester West Sussex PO19 5rd
2017-05-30AP01DIRECTOR APPOINTED MR NEIL MCANDREW
2017-05-30AP01DIRECTOR APPOINTED MS SUSAN JOY HARPER
2017-05-30AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2017-05-30AP01DIRECTOR APPOINTED MR PETER CHARLES DE HAAN
2017-05-30AP03Appointment of Mrs Samantha Ghysen as company secretary on 2017-05-26
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARY MASON
2017-05-30TM02Termination of appointment of Laura Mary Mason on 2017-05-26
2017-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0108/11/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-06AR0108/11/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0108/11/13 FULL LIST
2013-03-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 FULL LIST
2011-11-17AR0108/11/11 FULL LIST
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-04AR0108/11/10 FULL LIST
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AR0108/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM MASON / 23/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARY MASON / 23/11/2009
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27190LOCATION OF DEBENTURE REGISTER
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 47 LAVANT ROAD CHICHESTER WEST SUSSEX PO19 5RD
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA MASON / 01/06/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MASON / 01/06/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM LOWER COLWORTH, WEST DEAN CHICHESTER WEST SUSSEX PO18 0RH
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14190LOCATION OF DEBENTURE REGISTER
2007-11-14353LOCATION OF REGISTER OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 5 DOWNS ROAD, WEST STOKE CHICHESTER WEST SUSSEX PO18 9BQ
2007-11-14363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 3 HILLSIDE COTTAGES, DOWNS ROAD WEST STOKE CHICHESTER WEST SUSSEX PO18 9BL
2006-11-13363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-03225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 05/04/04
2002-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095011 Active Licenced property: CHILGROVE ROAD CROWS HALL FARM LAVANT CHICHESTER LAVANT GB PO18 9HP. Correspondance address: 47 LAVANT ROAD CHICHESTER GB PO19 5RD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MASON & MASON WINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-15 Satisfied GENER8 FINANCE LIMITED
LOAN AGREEMENT 2009-07-16 Satisfied JANE ELIZABETH CABLE
Creditors
Creditors Due After One Year 2013-03-31 £ 28,655
Creditors Due After One Year 2012-03-31 £ 36,998
Creditors Due Within One Year 2013-03-31 £ 306,668
Creditors Due Within One Year 2012-03-31 £ 294,480
Provisions For Liabilities Charges 2013-03-31 £ 3,100
Provisions For Liabilities Charges 2012-03-31 £ 2,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MASON & MASON WINES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,639
Cash Bank In Hand 2012-03-31 £ 1,786
Current Assets 2013-03-31 £ 264,165
Current Assets 2012-03-31 £ 282,164
Debtors 2013-03-31 £ 118,413
Debtors 2012-03-31 £ 147,075
Debtors 2011-03-31 £ 132,518
Stocks Inventory 2013-03-31 £ 143,113
Stocks Inventory 2012-03-31 £ 133,303
Tangible Fixed Assets 2013-03-31 £ 17,962
Tangible Fixed Assets 2012-03-31 £ 13,747
Tangible Fixed Assets 2011-03-31 £ 21,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASON & MASON WINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASON & MASON WINES LIMITED
Trademarks
We have not found any records of MASON & MASON WINES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASON & MASON WINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2010-09-24 GBP £355

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASON & MASON WINES 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 MASON & MASON WINES 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 MASON & MASON WINES 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.