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

PEDERSEN LEISURE LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02906145
Private Limited Company
Active

Company Overview

About Pedersen Leisure Ltd
PEDERSEN LEISURE LIMITED was founded on 1994-03-08 and has its registered office in . The organisation's status is listed as "Active". Pedersen Leisure Limited is a Private Limited Company registered in 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
PEDERSEN LEISURE LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 02906145
Company ID Number 02906145
Date formed 1994-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 27/05/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 20:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDERSEN LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 PEDERSEN LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MAURICE SALEH GOURGEY
Director 1994-03-16
NEIL JOSEPH GOURGEY
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2017-02-15
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08 2014-08-06
ROBERT JOHN HODGE
Director 1994-04-12 2010-07-20
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 1994-03-16 2004-12-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-03-08 1994-03-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-03-08 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (NEWPORT) LIMITED Director 2015-07-01 CURRENT 2006-10-16 Active
NEIL JOSEPH GOURGEY PEDERSEN (SWANSEA) LIMITED Director 2015-07-01 CURRENT 2006-10-16 Active
NEIL JOSEPH GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NEIL JOSEPH GOURGEY SLING-IT APP LTD Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-03-01
NEIL JOSEPH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
NEIL JOSEPH GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 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
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR MAURICE SALEH GOURGEY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR MAURICE SALEH GOURGEY
2023-03-24Change of details for Maurice Saleh Gourgey as a person with significant control on 2022-11-25
2023-03-24Change of details for Maurice Saleh Gourgey as a person with significant control on 2022-11-25
2023-03-24CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-21DISS40Compulsory strike-off action has been discontinued
2021-01-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-20AA01Previous accounting period shortened from 28/08/19 TO 27/08/19
2020-08-20AA01Previous accounting period shortened from 28/08/19 TO 27/08/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-08-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period shortened from 29/08/18 TO 28/08/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Neil Joseph Gourgey on 2019-01-25
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Pedersen Holdings Limited on 2017-02-15
2017-01-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13AP01DIRECTOR APPOINTED MR. NEIL JOSEPH GOURGEY
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-06TM02Termination of appointment of Pedersen Group Management Ltd on 2014-08-06
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0108/03/14 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-27AR0108/03/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0108/03/12 ANNUAL RETURN FULL LIST
2011-11-30DISS40Compulsory strike-off action has been discontinued
2011-11-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-27AA01Previous accounting period shortened from 31/08/10 TO 29/08/10
2011-03-11AR0108/03/11 FULL LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2010-03-08AR0108/03/10 FULL LIST
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE 2/6 FRIERN PARK LONDON N12 9BY
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-11363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-03-21363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-12-14RES13ARTICLE 7 TRANSFER 1 SH 22/11/04
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-10363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-25363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-20363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-22363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-22363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-24363sRETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1997-11-14395PARTICULARS OF MORTGAGE/CHARGE
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to PEDERSEN LEISURE 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 Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against PEDERSEN LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OVER BUILDING AGREEMENT 1997-11-10 Satisfied BANK OF WALES PLC
MORTGAGE DEBENTURE 1996-09-30 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1996-09-30 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-04-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-04-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PEDERSEN LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of PEDERSEN LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEDERSEN LEISURE LIMITED
Trademarks
We have not found any records of PEDERSEN LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDERSEN LEISURE 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 (55100 - Hotels and similar accommodation) as PEDERSEN LEISURE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where PEDERSEN LEISURE 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 partyPEDERSEN LEISURE LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEDERSEN LEISURE 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 PEDERSEN LEISURE 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.