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

ALBION HOUSE LIMITED

ALBION HOUSE, 8/10 ALBION STREET, LIVERPOOL, L5 3QW,
Company Registration Number
01925949
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Albion House Ltd
ALBION HOUSE LIMITED was founded on 1985-06-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Albion House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALBION HOUSE LIMITED
 
Legal Registered Office
ALBION HOUSE
8/10 ALBION STREET
LIVERPOOL
L5 3QW
Other companies in L5
 
Charity Registration
Charity Number 518056
Charity Address ALBION HOUSE YOUTH CLUB, ALBION STREET, LIVERPOOL, L5 3QW
Charter OPERATION OF A COMMUNITY SPORTS HALL AND YOUTH CENTRE IN THE EVERTON AREA OF LIVERPOOL.
Filing Information
Company Number 01925949
Company ID Number 01925949
Date formed 1985-06-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 21:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION HOUSE 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.
Companies with same name ALBION HOUSE LIMITED
The following companies were found which have the same name as ALBION HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBION HOUSE (DEAL) LIMITED 115 LONDON ROAD TEMPLE EWELL DOVER KENT CT16 3BY Active Company formed on the 2005-08-11
ALBION HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 1 LIMITED VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN Active Company formed on the 2003-10-13
ALBION HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN Active Company formed on the 2003-10-13
ALBION HOUSE (MANAGEMENT COMPANY) LIMITED ALBION HOUSE THE BEACH CLEVEDON NORTH SOMERSET BS21 7QU Active Company formed on the 1975-06-17
ALBION HOUSE (ST PETER'S SQUARE) MANAGEMENT LIMITED ALBION HOUSE 39 ST PETER'S SQUARE LONDON W6 9NN Active Company formed on the 2002-11-21
ALBION HOUSE (WHITBY) LIMITED 11 SILVER STREET WHITBY NORTH YORKSHIRE YO21 3BX Active Company formed on the 2004-03-26
ALBION HOUSE 2004 LIMITED ALBION HOUSE 8-10 ALBION STREET LIVERPOOL MERSEYSIDE L5 3QW Active Company formed on the 2005-02-14
ALBION HOUSE ALBION STREET MANAGEMENT COMPANY LIMITED ALBION HOUSE ALBION STREET CHIPPING NORTON OX7 5BL Active Company formed on the 2013-06-21
ALBION HOUSE BAKERY LIMITED ALBION HOUSE CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0SR Active - Proposal to Strike off Company formed on the 2003-08-18
ALBION HOUSE BED AND BREAKFAST LIMITED 57 GRANVILLE ROAD LONDON N12 0JG Dissolved Company formed on the 2011-05-23
ALBION HOUSE CARE LIMITED A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU Active - Proposal to Strike off Company formed on the 2007-09-18
ALBION HOUSE DESIGNS LTD ALBION HOUSE 47 BATH ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8JT Active - Proposal to Strike off Company formed on the 2007-03-09
ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED UNIT 9 MORSTON COURT AISECOMBE WAY WESTON-SUPER-MARE BS22 8NG Active Company formed on the 1998-03-31
ALBION HOUSE HAIR SALON LIMITED UNIT 5 LIBRARY PLACE 1 MANOR WAY CHEPSTOW NP16 5HZ Active Company formed on the 2013-04-03
ALBION HOUSE MAINTENANCE LTD ALBION HOUSE, 163-167 KING STREET, DUKINFIELD CHESHIRE SK16 4LF Active Company formed on the 2007-06-06
ALBION HOUSE PROPERTIES LIMITED ALBION HOUSE VICTORIA PROMENADE NORTHAMPTON NN1 1HB Liquidation Company formed on the 1987-03-18
ALBION HOUSE DEVELOPMENTS LIMITED 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD Dissolved Company formed on the 2014-03-05
ALBION HOUSE (HAMPTON) LIMITED 97B HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG Active Company formed on the 2014-06-04
ALBION HOUSE, LLC 1027 E. 11TH AVENUE Denver CO 80218 Voluntarily Dissolved Company formed on the 1998-12-21
ALBION HOUSE MANAGEMENT COMPANY LIMITED Albion House Jubilee Street Llandudno CONWY LL30 2NJ Active - Proposal to Strike off Company formed on the 2015-05-13

Company Officers of ALBION HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA ANN DAVIES
Company Secretary 2005-02-28
JASON BROAD
Director 2014-03-11
THOMAS HENRY CHRISTIAN
Director 2015-09-08
SYLVIA ANN DAVIES
Director 2004-02-12
PAUL MURPHY
Director 2004-02-12
JOHN SIMPSON
Director 2015-04-21
JULIE TAUBMAN
Director 2014-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN STEVENSON
Director 2015-06-23 2015-10-01
JOHN LYNAM
Director 2004-02-12 2015-09-08
NIKKI EDITH JONES
Director 2004-02-12 2012-12-31
ROBERT ARMAND YEOWART
Company Secretary 2004-02-23 2005-02-28
GERTRUDE QUIRK
Company Secretary 1995-01-16 2004-02-23
NORMAN DAVID COLLINS
Director 2001-03-07 2004-02-12
GERTRUDE QUIRK
Director 1995-01-16 2004-02-12
DORIS ROGAN
Director 1999-10-15 2004-02-12
JOHN SIMPSON
Director 1999-11-15 2004-02-12
PETER SPIERS
Director 1999-11-15 2004-02-12
KENNETH ARTHUR WOODS
Director 1999-11-15 2004-02-12
STEPHEN JAMES JONES
Director 1999-11-15 2001-07-31
WILLIAM WALTER MITCHELL
Director 1991-12-11 2001-06-28
EMILY FRANCES ORR
Director 1999-11-15 2001-06-28
TERENCE TILL
Director 1999-11-15 2000-12-01
STEVEN ARMSTRONG
Director 1999-11-15 2000-04-12
RONALD KENNETH DOWNING
Director 1991-12-11 1999-11-15
MARTIN ROBERT HARRINGTON
Director 1998-04-01 1999-10-18
ROBERT HARRINGTON
Director 1995-02-27 1999-10-18
JAMES ALFRED BROWN
Director 1991-12-11 1999-01-07
PENELOPE JANE BLACK
Director 1991-12-11 1998-04-01
ROBERT GEORGE TOTTY
Director 1991-12-11 1997-03-31
ROBERT HARRINGTON
Company Secretary 1991-12-11 1995-01-09
ROBERT HARRINGTON
Director 1991-12-11 1995-01-09
PETER STUART TYSON
Director 1991-12-11 1994-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA ANN DAVIES ALBION HOUSE 2004 LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-14 Active
JASON BROAD ALBION HOUSE 2004 LIMITED Director 2017-04-30 CURRENT 2005-02-14 Active
SYLVIA ANN DAVIES ALBION HOUSE 2004 LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
PAUL MURPHY STUMBLE INNS LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
PAUL MURPHY ALBION HOUSE 2004 LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
JOHN SIMPSON ALBION HOUSE 2004 LIMITED Director 2017-04-30 CURRENT 2005-02-14 Active
JULIE TAUBMAN ALBION HOUSE 2004 LIMITED Director 2014-12-11 CURRENT 2005-02-14 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
2024-03-21DIRECTOR APPOINTED MR DERECK HESKETH
2024-03-21DIRECTOR APPOINTED MR ROBERT KINGHORN MOON
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMPSON
2024-03-11Withdrawal of a person with significant control statement on 2024-03-11
2023-12-28CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALFRED BROWN
2022-03-21TM02Termination of appointment of Sylvia Ann Davies on 2022-03-21
2021-06-16AP01DIRECTOR APPOINTED MR JAMES ALFRED BROWN
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON BROAD
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-02-22AAMDAmended account full exemption
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AA31/03/17 TOTAL EXEMPTION FULL
2018-01-08AA31/03/17 TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-04-07CH01Director's details changed for Mr John Simpson on 2017-04-05
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-21AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOAN STEVENSON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNAM
2015-11-26AP01DIRECTOR APPOINTED MR THOMAS HENRY CHRISTIAN
2015-07-02AP01DIRECTOR APPOINTED JOAN STEVENSON
2015-05-19AP01DIRECTOR APPOINTED MR JOHN SIMPSON
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED JULIE TAUBMAN
2014-06-11AP01DIRECTOR APPOINTED JASON BROAD
2014-01-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14AR0111/12/13 ANNUAL RETURN FULL LIST
2013-01-17AR0111/12/12 ANNUAL RETURN FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI JONES
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI JONES
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-06AR0111/12/11 NO MEMBER LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-23AR0111/12/10 NO MEMBER LIST
2010-07-01AR0111/12/09 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNAM / 11/12/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI EDITH JONES / 11/12/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN DAVIES / 11/12/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 11/12/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aANNUAL RETURN MADE UP TO 11/12/08
2009-09-11363aANNUAL RETURN MADE UP TO 11/12/07
2009-09-11363aANNUAL RETURN MADE UP TO 11/12/06
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04GAZ1FIRST GAZETTE
2007-03-22363sANNUAL RETURN MADE UP TO 11/12/05
2006-10-31GAZ1FIRST GAZETTE
2005-04-28288bSECRETARY RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED
2004-12-16363sANNUAL RETURN MADE UP TO 11/12/04
2004-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-27288bSECRETARY RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bDIRECTOR RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED
2004-04-16363sANNUAL RETURN MADE UP TO 11/12/02
2004-04-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07363sANNUAL RETURN MADE UP TO 11/12/03
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-02363sANNUAL RETURN MADE UP TO 11/12/01
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-12288bDIRECTOR RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-02363sANNUAL RETURN MADE UP TO 11/12/00
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-21363(288)DIRECTOR RESIGNED
2000-01-21363sANNUAL RETURN MADE UP TO 25/11/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ALBION HOUSE 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 Off2007-09-04
Proposal to Strike Off2006-10-31
Fines / Sanctions
No fines or sanctions have been issued against ALBION HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBION HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ALBION HOUSE LIMITED

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

Government spend with ALBION HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-10-23 GBP £16,520 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-10-23 GBP £16,520 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-10-21 GBP £17,071 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-10-21 GBP £17,071 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-09-16 GBP £17,071 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-09-16 GBP £17,071 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Lewisham Council 2014-07-01 GBP £17,071
Lewisham Council 2014-06-01 GBP £16,520
Lewisham Council 2014-05-01 GBP £33,591
Lewisham Council 2014-04-01 GBP £17,071
Lewisham Council 2014-02-01 GBP £15,419
Lewisham Council 2014-01-01 GBP £17,071
Lewisham Council 2013-12-01 GBP £20,478
Lewisham Council 2013-11-01 GBP £13,113
Lewisham Council 2013-10-01 GBP £33,591
Lewisham Council 2013-08-01 GBP £17,071
Lewisham Council 2013-07-01 GBP £33,591
Lewisham Council 2013-05-01 GBP £33,591
Lewisham Council 2013-04-01 GBP £3,180
Lewisham Council 2013-03-01 GBP £21,054
Lewisham Council 2013-02-01 GBP £15,836
Lewisham Council 2013-01-01 GBP £21,054
Lewisham Council 2012-12-01 GBP £41,429
Lewisham Council 2012-10-01 GBP £27,243
Lewisham Council 2012-09-01 GBP £20,253
Lewisham Council 2012-08-01 GBP £17,290
Lewisham Council 2012-07-01 GBP £12,847
Lewisham Council 2012-07-01 GBP £3,885

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 ALBION HOUSE 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 partyALBION HOUSE LIMITEDEvent Date2007-09-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBION HOUSE LIMITEDEvent Date2006-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION HOUSE 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 ALBION HOUSE 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.