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

MARTIN JACOB INVESTMENTS LIMITED

LONDON, EC1M,
Company Registration Number
04850033
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Martin Jacob Investments Ltd
MARTIN JACOB INVESTMENTS LIMITED was founded on 2003-07-29 and had its registered office in London. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
MARTIN JACOB INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PHILLIPS & MUSSON LIMITED23/09/2004
PHILLIPS & MUSSOM LIMITED02/10/2003
QUEBEC INVESTMENTS LIMITED01/08/2003
Filing Information
Company Number 04850033
Date formed 2003-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2015-08-04
Type of accounts DORMANT
Last Datalog update: 2015-09-09 11:41:32
Primary Source:Companies House
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 MARTIN JACOB INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ALEXANDER HARVEY
Company Secretary 2010-06-14
TERRY MCMILLAN
Director 2010-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
EUROLIFE SECRETARIES LIMITED
Company Secretary 2006-11-29 2010-06-14
DAVID MALCOLM KAYE
Director 2009-05-29 2010-06-14
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-07-29 2009-05-29
HOWARD THOMAS
Nominated Secretary 2003-07-29 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY MCMILLAN LTS DOOLITTLE YARD LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
TERRY MCMILLAN WELGATE HOUSING PARTNERSHIP LTD. Director 2018-03-06 CURRENT 2018-03-06 Active
TERRY MCMILLAN 125 NORWOOD LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
TERRY MCMILLAN CHILTERN 999 LTD. Director 2017-06-13 CURRENT 2017-06-13 Active
TERRY MCMILLAN MYSEASAFE LTD. Director 2016-11-22 CURRENT 2016-11-22 Active
TERRY MCMILLAN KINSMAN HOUSING WALLIS ROAD LTD. Director 2016-08-17 CURRENT 2016-08-17 Active
TERRY MCMILLAN RP STRUCTURED FINANCE LTD. Director 2016-05-05 CURRENT 2016-05-05 Active
TERRY MCMILLAN BLACK ROSE FINANCIAL LTD. Director 2016-04-26 CURRENT 2016-04-26 Active
TERRY MCMILLAN BRONDESBURY PARK SECURITIES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
TERRY MCMILLAN SACHA HOUSING IVERSON ROAD LIMITED Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2016-09-06
TERRY MCMILLAN KINSMAN HOUSING BELLE VUE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2017-04-25
TERRY MCMILLAN 39 NORTHBOURNE ROAD LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
TERRY MCMILLAN KINSMAN HOUSING GORDON ROAD LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
TERRY MCMILLAN KINSMAN HOUSING NEW CROSS ROAD LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
TERRY MCMILLAN KINSMAN HOUSING CHATHAM LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
TERRY MCMILLAN SLADE YARD LTD. Director 2015-06-24 CURRENT 2015-06-24 Active
TERRY MCMILLAN PGP REALISATIONS LTD. Director 2015-05-07 CURRENT 2015-05-07 Active
TERRY MCMILLAN PGP SECURITIES NO. 23 LTD. Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-07-12
TERRY MCMILLAN PGP SECURITIES NO. 22 LTD. Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-08-16
TERRY MCMILLAN PGP SECURITIES NO. 20 LTD. Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-07-12
TERRY MCMILLAN PGP SECURITIES NO. 21 LTD. Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-07-12
TERRY MCMILLAN PGP SECURITIES NO. 18 LTD. Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2016-08-23
TERRY MCMILLAN PGP SECURITIES NO. 19 LTD. Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2016-08-23
TERRY MCMILLAN PGP JAM FACTORY LIMITED Director 2014-04-28 CURRENT 2013-04-25 Dissolved 2015-10-13
TERRY MCMILLAN PGP SECURITIES NO. 15 LTD. Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-05-10
TERRY MCMILLAN PGP SECURITIES NO. 16 LTD. Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-09-06
TERRY MCMILLAN PGP SECURITIES NO. 17 LTD. Director 2014-03-05 CURRENT 2014-03-05 Active
TERRY MCMILLAN BRC GROUP LIMITED Director 2014-01-27 CURRENT 2007-02-23 Active
TERRY MCMILLAN PGP SECURITIES NO. 14 LTD. Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2016-04-19
TERRY MCMILLAN PGP SECURITIES NO. 12 LTD. Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2016-05-10
TERRY MCMILLAN LTR CROMBERDALE COURT LTD. Director 2013-07-10 CURRENT 2013-07-10 Active
TERRY MCMILLAN PGP SECURITIES NO. 9 LTD. Director 2012-09-04 CURRENT 2012-09-04 Active
TERRY MCMILLAN LTR 132-150 KNELLER ROAD LTD. Director 2012-09-04 CURRENT 2012-09-04 Active
TERRY MCMILLAN TRADEMARK WORLDWIDE LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-01-14
TERRY MCMILLAN TRADEMARK GLOBAL LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-01-14
TERRY MCMILLAN TRADEMARK CHINA LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-01-14
TERRY MCMILLAN MY SAFE PROMOTION LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2015-02-24
TERRY MCMILLAN 13-18 JAM FACTORY LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-02-24
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO.3 LIMITED Director 2011-01-31 CURRENT 2009-01-23 Dissolved 2015-03-17
TERRY MCMILLAN 7-12 JAM FACTORY LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-02-24
TERRY MCMILLAN CHARTERHOUSE HOUSING PARTNERSHIP LTD Director 2010-12-16 CURRENT 2006-05-05 Active
TERRY MCMILLAN ISAFE PROMOTIONS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2015-02-24
TERRY MCMILLAN BOSTON ROAD (HANWELL) LIMITED Director 2010-05-28 CURRENT 2007-04-05 Active
TERRY MCMILLAN PGP SECURITIES NO. 7 LTD. Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2015-02-24
TERRY MCMILLAN PGP SECURITIES NO. 6 LTD. Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2015-02-24
TERRY MCMILLAN MANAGED RSL SOLUTIONS LTD Director 2009-10-15 CURRENT 2009-10-15 Active
TERRY MCMILLAN PGP INVESTORS LTD. Director 2009-10-02 CURRENT 2009-09-30 Active
TERRY MCMILLAN PROTECTED GROWTH PLAN LTD Director 2009-10-02 CURRENT 2009-09-30 Active
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO6 LIMITED Director 2009-06-10 CURRENT 2000-03-06 Dissolved 2016-04-19
TERRY MCMILLAN NO. 1 HAMPTON LIMITED Director 2009-04-30 CURRENT 2007-04-25 Dissolved 2014-01-14
TERRY MCMILLAN LONDON REGIONAL ALLIANCE LIMITED Director 2009-03-10 CURRENT 2007-02-23 Active
TERRY MCMILLAN TRADEMARK INSURANCE LIMITED Director 2009-03-10 CURRENT 2007-02-23 Active
TERRY MCMILLAN MY SEA SAFE LTD Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2016-04-19
TERRY MCMILLAN LEWIS HOUSE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
TERRY MCMILLAN THE KINGSTON CONSORTIUM LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2014-01-14
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO 2 LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2015-03-31
TERRY MCMILLAN DAVID EDWARD PROPERTY & DEVELOPMENT LIMITED Director 2004-11-05 CURRENT 1983-08-31 Active
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS N09 LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-03-17
TERRY MCMILLAN TRADEMARK HOLDINGS LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
TERRY MCMILLAN TRADEMARK ESTATES PLC Director 2004-06-11 CURRENT 2004-06-11 Active
TERRY MCMILLAN LAVINGTON COURT INVESTMENTS LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS N07 LIMITED Director 2003-10-09 CURRENT 2003-10-09 Dissolved 2015-03-17
TERRY MCMILLAN LOAMPIT HOUSE INVESTMENTS LIMITED Director 2002-02-08 CURRENT 2002-02-08 Dissolved 2017-04-25
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS N05 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Dissolved 2015-03-17
TERRY MCMILLAN FRANKEE FUN LIMITED Director 2001-12-07 CURRENT 2001-12-07 Dissolved 2014-01-14
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO8 LIMITED Director 2000-07-31 CURRENT 2000-07-31 Dissolved 2015-03-17
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO10 LIMITED Director 2000-05-19 CURRENT 2000-05-19 Dissolved 2015-03-17
TERRY MCMILLAN TRADEMARK HEMEL LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2014-01-14
TERRY MCMILLAN TRADEMARK PROPERTY AND INVESTMENTS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active
TERRY MCMILLAN TRADEMARK LAND AND PROPERTY LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active
TERRY MCMILLAN TRADEMARK CENTRAL LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active
TERRY MCMILLAN WELGATE DEVELOPMENTS LIMITED Director 1999-07-02 CURRENT 1997-09-22 Active
TERRY MCMILLAN SE1 ESTATES LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active
TERRY MCMILLAN THE TRADEMARK GROUP LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
TERRY MCMILLAN TRADEMARK HOMES LIMITED Director 1998-12-30 CURRENT 1997-10-03 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
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-10DS01APPLICATION FOR STRIKING-OFF
2014-12-11DS02DISS REQUEST WITHDRAWN
2014-12-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-20DS01APPLICATION FOR STRIKING-OFF
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0129/07/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-31AR0129/07/13 FULL LIST
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-13AR0129/07/12 FULL LIST
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-08AR0129/07/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-09AR0129/07/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09AD02SAIL ADDRESS CREATED
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY EUROLIFE SECRETARIES LIMITED
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-06-28AP03SECRETARY APPOINTED ROBIN ALEXANDER HARVEY
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 41 CHALTON STREET LONDON NW1 1JD
2010-06-17AP01DIRECTOR APPOINTED TERRY MCMILLAN
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-11363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED DAVID MALCOLM KAYE
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TESTER
2008-11-14AA31/07/08 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TESTER / 29/07/2003
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27363sRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-04363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-10363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-23CERTNMCOMPANY NAME CHANGED PHILLIPS & MUSSON LIMITED CERTIFICATE ISSUED ON 23/09/04
2004-09-10363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-10-02CERTNMCOMPANY NAME CHANGED PHILLIPS & MUSSOM LIMITED CERTIFICATE ISSUED ON 02/10/03
2003-08-01CERTNMCOMPANY NAME CHANGED QUEBEC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/08/03
2003-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARTIN JACOB INVESTMENTS 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 MARTIN JACOB INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-20 Outstanding GROVE PROPERTY FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MARTIN JACOB INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN JACOB INVESTMENTS LIMITED
Trademarks
We have not found any records of MARTIN JACOB INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN JACOB INVESTMENTS 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 (74990 - Non-trading company) as MARTIN JACOB INVESTMENTS LIMITED 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 MARTIN JACOB INVESTMENTS 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 MARTIN JACOB INVESTMENTS 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 MARTIN JACOB INVESTMENTS 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.