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

ELGIN MANSIONS MANAGEMENT LIMITED

37 Warren Street, London, W1T 6AD,
Company Registration Number
02133932
Private Limited Company
Active

Company Overview

About Elgin Mansions Management Ltd
ELGIN MANSIONS MANAGEMENT LIMITED was founded on 1987-05-21 and has its registered office in London. The organisation's status is listed as "Active". Elgin Mansions Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
ELGIN MANSIONS MANAGEMENT LIMITED
 
Legal Registered Office
37 Warren Street
London
W1T 6AD
Other companies in WD3
 
Filing Information
Company Number 02133932
Company ID Number 02133932
Date formed 1987-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-24
Account next due 2025-09-24
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 07:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGIN MANSIONS MANAGEMENT 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 ELGIN MANSIONS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELIAS JOHN COSTLAS
Company Secretary 2000-12-07
PETER MICHAEL BUCHANNAN
Director 2007-11-29
ELIAS JOHN COSTALAS
Director 2000-12-07
JAMES ALEXANDER GOURLEY GRAHAM
Director 2010-11-25
PAUL HYLAND
Director 2009-11-26
MARTHA LIAKAKOY
Director 2017-11-27
MARIE-CAPUCINE LORIFERNE
Director 2011-11-24
STEPHEN HENRY MARKS
Director 2014-12-08
CARLO SURIIANO
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARINE GORETTI
Director 2014-12-08 2017-11-27
DEEPAK SINGLA
Director 2014-12-08 2017-11-27
MAXIMILIAN JACOBS
Director 2009-11-26 2015-12-21
HELENE MARGHERITA RATS-VAN LUIJK
Director 2007-11-29 2012-11-29
ISABELLE CECILE LAFONT
Director 2008-11-28 2012-03-15
JAMES RICHARD GILL
Director 2007-11-29 2011-11-24
OWRANG RAHMANI
Director 2007-11-29 2011-11-24
JULIAN ALISTAIR LURENCE RHIND-TUTT
Director 2007-11-29 2011-11-24
ROBERT EDWARD HENRY BLISHEN
Director 2007-01-22 2009-11-26
CASEY GORMAN
Director 2007-11-29 2009-11-26
SEAN MICHAEL O'TOOLE
Director 1991-04-13 2009-11-26
MATTHEW JAMES SADD
Director 2007-01-22 2007-08-01
BARRY JOHN CHATTINGTON
Director 2005-12-01 2007-01-22
MARTIN DEWDNEY
Company Secretary 1991-04-13 2000-12-07
MARTIN DEWDNEY
Director 1991-04-13 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS JOHN COSTALAS LANURA CLIENT SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
ELIAS JOHN COSTALAS MLS MANAGEMENT CLIENT SERVICES LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
ELIAS JOHN COSTALAS MLS PROPERTY SERVICES LIMITED Director 2007-12-22 CURRENT 1989-12-06 Dissolved 2016-05-24
JAMES ALEXANDER GOURLEY GRAHAM ADRIAN ALAN LIMITED Director 2012-02-02 CURRENT 1974-11-14 Active
STEPHEN HENRY MARKS MIND BODY BUILDING LIMITED Director 2009-12-21 CURRENT 2009-12-21 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENRY MARKS
2023-06-21APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE KEENEY
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-22Previous accounting period shortened from 25/12/21 TO 24/12/21
2022-12-22AA01Previous accounting period shortened from 25/12/21 TO 24/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30CH01Director's details changed for Mr Stephen Henry Marks on 2021-07-30
2021-07-30CH03SECRETARY'S DETAILS CHNAGED FOR ELIAS JOHN COSTLAS on 2021-07-30
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-02-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BUCHANNAN
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-04-26AP01DIRECTOR APPOINTED MRS KATHRYN JANE KEENEY
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA LIAKAKOY
2019-03-18AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England
2018-12-19AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2018-09-20AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 56
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO SURIIANO / 30/07/2017
2018-04-11CH01CHANGE PERSON AS DIRECTOR
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR ELIAS JOHN COSTLAS on 2017-07-30
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN HENRY MARKS / 30/07/2017
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARINE GORETTI / 30/07/2017
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS JOHN COSTALAS / 30/07/2017
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYLAND / 30/07/2017
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BUCHANNAN / 30/07/2017
2017-12-22AP01DIRECTOR APPOINTED MARTHA LIAKAKOY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK SINGLA
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARINE GORETTI
2017-12-19AA29/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-28AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 56
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-30DISS40Compulsory strike-off action has been discontinued
2016-11-29AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 55
2016-06-01AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN JACOBS
2015-12-22AA29/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-09-15AP01DIRECTOR APPOINTED MS MARINE GORETTI
2015-09-15AP01DIRECTOR APPOINTED MR DEEPAK SINGLA
2015-09-15AP01DIRECTOR APPOINTED MR STEPHEN HENRY MARKS
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 55
2015-06-09AR0113/04/15 FULL LIST
2015-01-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 55
2014-06-12AR0113/04/14 FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HELENE RATS-VAN LUIJK
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20AA01PREVEXT FROM 21/12/2012 TO 31/12/2012
2013-06-05AR0113/04/13 FULL LIST
2012-09-21AA21/12/11 TOTAL EXEMPTION SMALL
2012-09-12DISS40DISS40 (DISS40(SOAD))
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RHIND-TUTT
2012-09-11AR0113/04/12 FULL LIST
2012-08-07GAZ1FIRST GAZETTE
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE LAFONT
2011-12-30AP01DIRECTOR APPOINTED MARIE-CAPUCINE LORIFERNE
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILL
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR OWRANG RAHMANI
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RHIND-TUTT
2011-11-21AA21/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0113/04/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER GOURLEY GRAHAM
2010-09-21AA21/12/09 TOTAL EXEMPTION SMALL
2010-06-08AR0113/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS COSTALAS / 28/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CASEY GORMAN / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS JOHN COSTLAS / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALISTAIR LAURENCE RHIND-TUTT / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BUCHANAN / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO MARIA SURIANO / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GILL / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABELLE CECILE LAFONT / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE MARGHERITA RATS-VAN LUIJK / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OWRANG RAHMANI / 12/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYLAND / 12/04/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLISHEN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CASEY GORMAN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'TOOLE
2010-05-12AP01DIRECTOR APPOINTED MAXIMILIAN JACOBS
2010-04-20AP01DIRECTOR APPOINTED CARLO MARIA SURIANO
2010-04-07AP01DIRECTOR APPOINTED MR PAUL HYLAND
2009-11-16AA21/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED ISABELLE CECILE LAFONT
2008-10-28AA21/12/07 TOTAL EXEMPTION SMALL
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SUITE 85 PARK HOUSE 15-19 GREENHILL CRESECENT WATFORD HERTFORDSHIRE WD18 8PH
2008-05-28363sRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/06
2007-05-17363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/05
2006-06-20363sRETURN MADE UP TO 13/04/06; CHANGE OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ELGIN MANSIONS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against ELGIN MANSIONS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELGIN MANSIONS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,886
Creditors Due Within One Year 2011-12-21 £ 1,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-29
Annual Accounts
2015-12-29
Annual Accounts
2016-12-29
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ELGIN MANSIONS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-21 £ 220,112
Shareholder Funds 2012-12-31 £ 24,828
Shareholder Funds 2011-12-21 £ 245,001
Tangible Fixed Assets 2012-12-31 £ 26,659
Tangible Fixed Assets 2011-12-21 £ 26,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELGIN MANSIONS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ELGIN MANSIONS MANAGEMENT LIMITED owns 1 domain names.

elginmansions.co.uk  

Trademarks
We have not found any records of ELGIN MANSIONS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGIN MANSIONS MANAGEMENT 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 (98000 - Residents property management) as ELGIN MANSIONS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ELGIN MANSIONS MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELGIN MANSIONS MANAGEMENT LIMITEDEvent Date2012-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGIN MANSIONS MANAGEMENT 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 ELGIN MANSIONS MANAGEMENT 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.