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

QUEENS MOAT PROPERTIES LIMITED

CHELMSFORD, ESSEX, CM1,
Company Registration Number
00969962
Private Limited Company
Dissolved

Dissolved 2016-02-16

Company Overview

About Queens Moat Properties Ltd
QUEENS MOAT PROPERTIES LIMITED was founded on 1970-01-09 and had its registered office in Chelmsford. The company was dissolved on the 2016-02-16 and is no longer trading or active.

Key Data
Company Name
QUEENS MOAT PROPERTIES LIMITED
 
Legal Registered Office
CHELMSFORD
ESSEX
CM1
Other companies in RM1
 
Filing Information
Company Number 00969962
Date formed 1970-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-16
Type of accounts DORMANT
Last Datalog update: 2016-02-12 23:27:45
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 QUEENS MOAT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN COUGHLAN
Company Secretary 2005-09-20
MARTIN QUINN
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALEXANDER ROSENBERG
Director 2008-11-11 2014-04-01
ERWIN JOSEPH RIECK
Director 2005-10-21 2013-09-30
W2001 BRITANNIA LLC
Director 2010-06-15 2013-01-31
W2001 TWO CV
Director 2010-06-15 2013-01-31
VERONIQUE PASCALE DOMINIQUE MENARD
Director 2009-09-14 2010-06-15
HEATHER LOUISE MULAHASANI
Director 2009-02-23 2010-06-15
KATHRYN OGDEN
Director 2006-07-13 2009-09-11
RICHARD JOHN MOORE
Director 2004-10-26 2009-02-25
FADI KABALAN
Director 2008-09-29 2008-12-10
ALAN CLIFFORD COLES
Director 2004-10-26 2008-10-31
HEATHER LOUISE ALLSOP
Director 2004-11-24 2008-09-29
RUSSELL TODD GOIN
Director 2005-10-21 2006-07-13
BRIAN CHARLES COLLYER
Director 2004-10-26 2005-10-21
TRACY JOANNE CHRISTIAN
Company Secretary 2005-01-13 2005-09-16
MARTIN TERENCE ALAN PURVIS
Company Secretary 2003-04-24 2004-12-31
ASHLEY SIMON KRAIS
Director 2001-03-09 2004-10-26
MICHAEL STUART METCALFE
Director 2002-07-08 2004-10-26
ANDREW MAXWELL COPPEL
Director 1993-12-17 2003-09-30
TIMOTHY JAMES SCOBLE
Director 2002-07-08 2003-05-30
VANESSA JONES
Company Secretary 2002-04-29 2003-02-28
JONATHAN ROY WATERS
Company Secretary 2000-01-28 2002-03-17
ANDREW DARYL LE POIDEVIN
Director 1993-12-17 2001-03-09
KEITH JOHN BURGESS
Company Secretary 1994-04-30 2000-01-28
MICHAEL ANTHONY CAIRNS
Director 1996-09-03 1999-04-30
GRAHAM GLYN WILLIAMS
Director 1991-05-24 1997-05-16
PAUL SIDNEY STADEN
Company Secretary 1993-09-07 1994-04-30
PAUL SIDNEY STADEN
Director 1991-05-24 1994-04-30
JOHN CHARLES CUTTS
Director 1993-03-18 1993-12-17
COLIN JOHN BEASLEY
Director 1991-05-24 1993-09-22
MARTIN GEOFFREY HAROLD NOBLE
Company Secretary 1991-05-24 1993-09-07
MICHAEL PATRICK O'SHEA
Director 1991-05-24 1993-09-07
JOHN TAYLOR WILLIAMS
Director 1991-05-24 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN COUGHLAN VARSITY DISPOSAL LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-01-12
SALLY ANN COUGHLAN QMH (HOTELS) LIMITED Company Secretary 2005-09-20 CURRENT 1961-01-12 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH (TOULOUSE) LIMITED Company Secretary 2005-09-20 CURRENT 1990-03-26 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH FINANCE LIMITED Company Secretary 2005-09-20 CURRENT 2004-01-15 Dissolved 2016-02-16
SALLY ANN COUGHLAN ROYAL HOTEL,NORWICH,LIMITED Company Secretary 2005-09-20 CURRENT 1896-07-28 Dissolved 2016-02-16
SALLY ANN COUGHLAN THE MIDLAND PROPERTY COMPANY LIMITED Company Secretary 2005-09-20 CURRENT 1986-11-11 Dissolved 2016-02-09
SALLY ANN COUGHLAN ABRSW HOTELS LIMITED Company Secretary 2005-09-20 CURRENT 1994-03-08 Dissolved 2016-02-16
SALLY ANN COUGHLAN AVEBURY DEVELOPMENTS LIMITED Company Secretary 2005-09-20 CURRENT 1987-06-09 Dissolved 2016-01-12
SALLY ANN COUGHLAN QMH (A) DEVELOPMENTS LIMITED Company Secretary 2005-09-20 CURRENT 1989-09-26 Dissolved 2016-09-06
SALLY ANN COUGHLAN MOAT HOUSE (CATERERS) LIMITED Company Secretary 2005-09-20 CURRENT 1972-02-21 Dissolved 2018-01-09
SALLY ANN COUGHLAN QMH (FRANCE) LIMITED Company Secretary 2005-09-20 CURRENT 1990-03-15 Dissolved 2018-01-09
SALLY ANN COUGHLAN ESB HOTELS LIMITED Company Secretary 2005-09-20 CURRENT 1994-12-07 Dissolved 2018-01-09
SALLY ANN COUGHLAN MARYBONE HOTELS HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 1955-01-17 Dissolved 2017-05-07
SALLY ANN COUGHLAN NICEMODEL LIMITED Company Secretary 2005-09-20 CURRENT 1988-06-15 Dissolved 2017-05-01
SALLY ANN COUGHLAN ASHFORD GROUP HOLDINGS LTD Company Secretary 2005-09-20 CURRENT 1989-05-15 Liquidation
SALLY ANN COUGHLAN DEAN PARK HOTEL GROUP LIMITED Company Secretary 2005-09-20 CURRENT 1910-01-13 Active - Proposal to Strike off
SALLY ANN COUGHLAN QMH (A) CONSTRUCTION LIMITED Company Secretary 2005-09-20 CURRENT 1974-10-31 Liquidation
SALLY ANN COUGHLAN QMH LIMITED Company Secretary 2005-09-20 CURRENT 1946-08-09 Active - Proposal to Strike off
SALLY ANN COUGHLAN QM PROPERTY GROUP LIMITED Company Secretary 2005-09-20 CURRENT 1976-10-08 Liquidation
MARTIN QUINN MOAT HOUSE (CATERERS) LIMITED Director 2015-07-06 CURRENT 1972-02-21 Dissolved 2018-01-09
MARTIN QUINN ESB HOTELS LIMITED Director 2015-07-06 CURRENT 1994-12-07 Dissolved 2018-01-09
MARTIN QUINN QM PROPERTY GROUP LIMITED Director 2015-07-06 CURRENT 1976-10-08 Liquidation
MARTIN QUINN QMH (HOTELS) LIMITED Director 2014-04-01 CURRENT 1961-01-12 Dissolved 2016-02-16
MARTIN QUINN QMH (TOULOUSE) LIMITED Director 2014-04-01 CURRENT 1990-03-26 Dissolved 2016-02-16
MARTIN QUINN QMH FINANCE LIMITED Director 2014-04-01 CURRENT 2004-01-15 Dissolved 2016-02-16
MARTIN QUINN ROYAL HOTEL,NORWICH,LIMITED Director 2014-04-01 CURRENT 1896-07-28 Dissolved 2016-02-16
MARTIN QUINN THE MIDLAND PROPERTY COMPANY LIMITED Director 2014-04-01 CURRENT 1986-11-11 Dissolved 2016-02-09
MARTIN QUINN VARSITY DISPOSAL LIMITED Director 2014-04-01 CURRENT 2007-08-07 Dissolved 2016-01-12
MARTIN QUINN ABRSW HOTELS LIMITED Director 2014-04-01 CURRENT 1994-03-08 Dissolved 2016-02-16
MARTIN QUINN AVEBURY DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 1987-06-09 Dissolved 2016-01-12
MARTIN QUINN QMH (A) DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 1989-09-26 Dissolved 2016-09-06
MARTIN QUINN QMH (FRANCE) LIMITED Director 2014-04-01 CURRENT 1990-03-15 Dissolved 2018-01-09
MARTIN QUINN MARYBONE HOTELS HOLDINGS LIMITED Director 2014-04-01 CURRENT 1955-01-17 Dissolved 2017-05-07
MARTIN QUINN NICEMODEL LIMITED Director 2014-04-01 CURRENT 1988-06-15 Dissolved 2017-05-01
MARTIN QUINN ASHFORD GROUP HOLDINGS LTD Director 2014-04-01 CURRENT 1989-05-15 Liquidation
MARTIN QUINN QMH (A) CONSTRUCTION LIMITED Director 2014-04-01 CURRENT 1974-10-31 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
2016-02-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 68 WATERHOUSE BUSINESS PARK 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE
2015-12-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-24DS01APPLICATION FOR STRIKING-OFF
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0124/05/15 FULL LIST
2014-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 02/10/2014
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM QUEENS COURT 9-17 EASTERN ROAD ROMFORD ESSEX. RM1 3NG
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0124/05/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MARTIN QUINN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSENBERG
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN RIECK
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0124/05/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 TWO CV
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 BRITANNIA LLC
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0124/05/12 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 12/09/2011
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06AR0124/05/11 FULL LIST
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 BRITANNIA LLC
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 TWO CV
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE MENARD
2010-06-16TM01TERMINATE DIR APPOINTMENT HEATHER LOUISE MULAHASANI
2010-05-25AR0124/05/10 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER ROSENBERG / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE PASCALE DOMINIQUE MENARD / 21/01/2010
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE MULAHASANI / 09/11/2009
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-02288aDIRECTOR APPOINTED VERONIQUE PASCALE DOMINIQUE MENARD
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN OGDEN
2009-06-22363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED HEATHER LOUISE MULAHASANI
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOORE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR FADI KABALAN
2008-11-20288aDIRECTOR APPOINTED MATTHEW ALEXANDER ROSENBERG
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN COLES
2008-10-09288aDIRECTOR APPOINTED FADI KABALAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR HEATHER ALLSOP
2008-06-11363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN COLES / 11/04/2008
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-22363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-09-30288aNEW SECRETARY APPOINTED
2005-09-30288bSECRETARY RESIGNED
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-07RES13DIRECTOR EMPOWERMENT 24/11/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUEENS MOAT PROPERTIES 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 QUEENS MOAT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE GUARANTEE AND DEBENTURE 2005-03-04 Outstanding GOLDMAN SACHS CREDIT PARTNERS, L.P.
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-24 Satisfied GOLDMAN SACHS CREDIT PARTNERS, L.P.
DEBENTURE 2004-06-18 Satisfied THE LAW DEBENTURE TRUST COPRORATION PLC
SUPPLEMENTAL DEED TO THE COMPOSITE GUARANTEE AND DEBENTURE 2004-06-08 Satisfied BARCLAYS BANK PLC (AS AGENT AND SECURITY TRUSTEE FOR THE JUNIOR TERM LENDERS DEFINED IN THETERM FACILITY AGREEMENT)
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-25 Satisfied BARCLAYS BANK PLC (AS AGENT AND SECURITY TRUSTEE FOR THE JUNIOR TERM LENDERS)
LEGAL CHARGE 1980-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-05-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 QUEENS MOAT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of QUEENS MOAT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENS MOAT PROPERTIES LIMITED
Trademarks
We have not found any records of QUEENS MOAT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENS MOAT PROPERTIES 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 (99999 - Dormant Company) as QUEENS MOAT PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QUEENS MOAT PROPERTIES 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 QUEENS MOAT PROPERTIES 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 QUEENS MOAT PROPERTIES 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.