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

BAYSTAR ENTERPRISE LIMITED

19 THE CIRCLE, QUEEN ELIZABETH STREET, LONDON, SE1 2JE,
Company Registration Number
06571574
Private Limited Company
Active

Company Overview

About Baystar Enterprise Ltd
BAYSTAR ENTERPRISE LIMITED was founded on 2008-04-21 and has its registered office in London. The organisation's status is listed as "Active". Baystar Enterprise 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
BAYSTAR ENTERPRISE LIMITED
 
Legal Registered Office
19 THE CIRCLE
QUEEN ELIZABETH STREET
LONDON
SE1 2JE
Other companies in EC1N
 
Previous Names
QATAY LIMITED29/04/2010
Filing Information
Company Number 06571574
Company ID Number 06571574
Date formed 2008-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYSTAR ENTERPRISE LIMITED
The accountancy firm based at this address is TAX & ADVISE 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.
Companies with same name BAYSTAR ENTERPRISE LIMITED
The following companies were found which have the same name as BAYSTAR ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYSTAR ENTERPRISES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-12-11
BAYSTAR ENTERPRISE LLC Delaware Unknown

Company Officers of BAYSTAR ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
NANCY BENNETT
Director 2015-02-20
FRANCESCO IPPOLITO
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
P & T SECRETARIES LIMITED
Company Secretary 2008-04-21 2016-04-19
SUSAN TANYA LISETTE REILLY
Director 2008-09-10 2015-02-20
AIF MANAGEMENT LIMITED
Director 2008-04-21 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCY BENNETT CUCINE CONCEPT DESIGN LIMITED Director 2017-10-16 CURRENT 2015-12-15 Active - Proposal to Strike off
NANCY BENNETT PEGASUS ENGINEERING SERVICES LTD Director 2015-12-14 CURRENT 2015-03-03 Active - Proposal to Strike off
NANCY BENNETT CYNET GROUP LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
NANCY BENNETT SOBACOR LIMITED Director 2015-10-16 CURRENT 2005-06-15 Active
NANCY BENNETT HOPETEAM LIMITED Director 2015-09-21 CURRENT 2001-12-21 Active - Proposal to Strike off
NANCY BENNETT OUTLIER RESEARCH LIMITED Director 2015-09-21 CURRENT 2012-07-06 Active
NANCY BENNETT RELIZONT LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
NANCY BENNETT DYS 44 ART GALLERY LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
NANCY BENNETT DARRINGTON FINANCE LIMITED Director 2015-04-22 CURRENT 2001-12-10 Active - Proposal to Strike off
NANCY BENNETT DAKRIS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NANCY BENNETT CONTINENT GLOBAL LTD Director 2015-01-23 CURRENT 2010-11-04 Active
NANCY BENNETT SPORTUNE LIMITED Director 2015-01-23 CURRENT 2012-11-30 Active - Proposal to Strike off
NANCY BENNETT TRIXTAN LOGISTICS LIMITED Director 2015-01-23 CURRENT 2012-12-18 Active
NANCY BENNETT CUMBERTECH LIMITED Director 2015-01-23 CURRENT 2004-02-16 Active
NANCY BENNETT ART FOR RENT LIMITED Director 2015-01-23 CURRENT 2006-04-10 Active - Proposal to Strike off
NANCY BENNETT AIR N SEA SHIPPING CO. LIMITED Director 2015-01-23 CURRENT 2011-12-01 Active - Proposal to Strike off
NANCY BENNETT LAUREL OVERSEAS LIMITED Director 2015-01-23 CURRENT 1998-06-19 Active - Proposal to Strike off
NANCY BENNETT JAMIRI FINANCE LTD. Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
NANCY BENNETT PARINGDON VENTURES LIMITED Director 2015-01-12 CURRENT 2013-10-07 Active - Proposal to Strike off
NANCY BENNETT DRONSDALE LTD. Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
NANCY BENNETT WESTWARD ENTERPRISE LTD Director 2014-09-26 CURRENT 2014-08-13 Active - Proposal to Strike off
NANCY BENNETT TUDORABBEY AVIATION LIMITED Director 2014-07-30 CURRENT 2002-02-14 Active - Proposal to Strike off
NANCY BENNETT EAGLE WORLDWIDE LIMITED Director 2014-07-30 CURRENT 1999-04-08 Active
NANCY BENNETT LATTNER INVESTMENTS LIMITED Director 2014-07-29 CURRENT 1997-03-25 Active
NANCY BENNETT DODDINGTON VENTURES LIMITED Director 2014-07-21 CURRENT 2010-07-22 Active - Proposal to Strike off
NANCY BENNETT LAVINGTON CONSULTANTS LTD Director 2014-06-02 CURRENT 2006-11-06 Active
NANCY BENNETT FIALEA INVESTMENT LTD Director 2014-06-02 CURRENT 2007-08-15 Active - Proposal to Strike off
NANCY BENNETT C.Y. ALLOY AND CO. INTL LIMITED Director 2013-11-29 CURRENT 2007-11-30 Dissolved 2016-12-06
NANCY BENNETT EURASCOM LIMITED Director 2013-11-18 CURRENT 2002-11-19 Active - Proposal to Strike off
NANCY BENNETT HABITAT REAL ESTATE LIMITED Director 2013-10-07 CURRENT 2007-06-29 Active - Proposal to Strike off
NANCY BENNETT BLITZ PROJECTS LIMITED Director 2013-10-07 CURRENT 1999-09-08 Active - Proposal to Strike off
NANCY BENNETT CONCEPT F LIMITED Director 2013-10-07 CURRENT 2013-05-13 Active - Proposal to Strike off
NANCY BENNETT TRUDOVEA INVESTMENTS LIMITED Director 2013-10-07 CURRENT 2005-12-29 Active - Proposal to Strike off
NANCY BENNETT ELLIOT,DONNELLY ENGINEERING AND CONSULTING LTD. Director 2013-10-07 CURRENT 1999-03-04 Active - Proposal to Strike off
NANCY BENNETT INSTORE CONSULTING LIMITED Director 2013-10-07 CURRENT 2003-12-29 Active - Proposal to Strike off
NANCY BENNETT OFFICINA LIMITED Director 2013-10-07 CURRENT 2011-04-12 Active - Proposal to Strike off
NANCY BENNETT ROMERO PROPERTY SERVICES LIMITED Director 2013-10-07 CURRENT 1995-04-27 Active - Proposal to Strike off

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
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 17 Carlisle Street London W1D 3BU England
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-27Change of details for Mr Amadio Capoferri as a person with significant control on 2022-09-23
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMADIO CAPOFERRI
2022-08-26CESSATION OF SUSAN TANYA LISETTE REILLY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CESSATION OF AMADIO CAPOFERRI BUGATTI AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TANYA LISETTE REILLY
2022-03-14PSC07CESSATION OF CAMMS INVESTMENTS SA AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11AP01DIRECTOR APPOINTED MRS AMY ELIZABETH CHATER
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM 10 Philpot Lane First Floor London EC3M 8AA England
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARDSON PARKER ASSOCIATES LTD
2021-09-14AP02Appointment of Edwardson Parker Associates Ltd as director on 2021-09-10
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-27AP01DIRECTOR APPOINTED MR ROY TOLFTS
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO IPPOLITO
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 22 Eastcheap 2nd Floor London EC3M 1EU
2019-10-07PSC04Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 2019-09-01
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-02-20CH01Director's details changed for Mr. Francesco Ippolito on 2019-02-07
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-23PSC02Notification of Camms Investments Sa as a person with significant control on 2016-04-06
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM02Termination of appointment of P & T Secretaries Limited on 2016-04-19
2016-02-03CH01Director's details changed for Ms. Nancy Bennett on 2016-01-01
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH04SECRETARY'S DETAILS CHNAGED FOR P & T SECRETARIES LIMITED on 2014-12-03
2015-03-04AP01DIRECTOR APPOINTED MS. NANCY BENNETT
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TANYA LISETTE REILLY
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Ground Floor 6 Dyer's Buildings London EC1N 2JT
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0121/04/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR. FRANCESCO IPPOLITO
2014-02-14AAMDAmended accounts made up to 2012-04-30
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0121/04/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-08-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2011-05-10AR0121/04/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-21MEM/ARTSARTICLES OF ASSOCIATION
2010-05-10AR0121/04/10 FULL LIST
2010-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-29CERTNMCOMPANY NAME CHANGED QATAY LIMITED CERTIFICATE ISSUED ON 29/04/10
2010-04-29RES15CHANGE OF NAME 29/04/2010
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED MS. SUSAN TANYA LISETTE REILLY
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR AIF MANAGEMENT LIMITED
2008-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BAYSTAR ENTERPRISE 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 BAYSTAR ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAYSTAR ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due Within One Year 2012-05-01 £ 159,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BAYSTAR ENTERPRISE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 1,154
Cash Bank In Hand 2012-04-30 £ 16
Cash Bank In Hand 2011-04-30 £ 10
Current Assets 2012-05-01 £ 114,376
Current Assets 2012-04-30 £ 2,264
Current Assets 2011-04-30 £ 10
Debtors 2012-05-01 £ 113,222
Debtors 2012-04-30 £ 2,248
Shareholder Funds 2012-05-01 £ 45,508
Shareholder Funds 2012-04-30 £ -48,037
Shareholder Funds 2011-04-30 £ -25,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAYSTAR ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYSTAR ENTERPRISE LIMITED
Trademarks
We have not found any records of BAYSTAR ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYSTAR ENTERPRISE 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 (46190 - Agents involved in the sale of a variety of goods) as BAYSTAR ENTERPRISE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAYSTAR ENTERPRISE 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 BAYSTAR ENTERPRISE 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 BAYSTAR ENTERPRISE 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.